INNOVIA GROUP (HOLDING 1) LIMITED

INNOVIA GROUP (HOLDING 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINNOVIA GROUP (HOLDING 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05059427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INNOVIA GROUP (HOLDING 1) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INNOVIA GROUP (HOLDING 1) LIMITED located?

    Registered Office Address
    Pioneer Way
    Pioneer Way
    WF10 5QU Castleford
    Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVIA GROUP (HOLDING 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVIA FILMS (HOLDING 1) LIMITEDSep 15, 2004Sep 15, 2004

    What are the latest accounts for INNOVIA GROUP (HOLDING 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INNOVIA GROUP (HOLDING 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Auditor's resignation

    1 pagesAUD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Group of companies' accounts made up to Dec 31, 2016

    53 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Mar 14, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 13/03/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Geoffrey Thomas Martin as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Mark Andrew Mcclendon as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Sean Paul Eitel Washchuk as a director on Feb 28, 2017

    2 pagesAP01

    Registered office address changed from The Coach House West Street Wigton Cumbria CA7 9PD to Pioneer Way Pioneer Way Castleford Yorkshire WF10 5QU on Feb 28, 2017

    1 pagesAD01

    Termination of appointment of David Michael Horton as a secretary on Feb 28, 2017

    1 pagesTM02

    Termination of appointment of Nigel Elton Sheinwald as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Mark Robertshaw as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Omar Shafi Khan as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Bill Priestley as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Malcolm James Fallen as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of John Andrew Arney as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Richard James Booth as a director on Jan 09, 2017

    1 pagesTM01

    Director's details changed for Mr Richard James Booth on Dec 02, 2016

    2 pagesCH01

    Secretary's details changed for Mr David Michael Horton on Dec 02, 2016

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2015

    53 pagesAA

    Who are the officers of INNOVIA GROUP (HOLDING 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Geoffrey Thomas
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    Director
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    United StatesBritish206142830001
    MCCLENDON, Mark Andrew
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    Director
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    United StatesAmerican220900660001
    WASHCHUK, Sean Paul Eitel
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    Director
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    CanadaCanadian225719780001
    HORTON, David Michael
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Secretary
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    British100258870001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026750001
    ARNEY, John Andrew
    West Street
    CA7 9PD Wigton
    The Coach House
    Cumbria
    United Kingdom
    Director
    West Street
    CA7 9PD Wigton
    The Coach House
    Cumbria
    United Kingdom
    EnglandBritish140551830002
    BAYLIFF, Andrew Edward, Dr
    Curthwaite
    CA7 8BG Wigton
    Vale House
    Cumbria
    United Kingdom
    Director
    Curthwaite
    CA7 8BG Wigton
    Vale House
    Cumbria
    United Kingdom
    United KingdomBritish133557570004
    BEEBY, David George
    The Ghyll Gote Road
    CA13 0NJ Cockermouth
    Cumbria
    Director
    The Ghyll Gote Road
    CA13 0NJ Cockermouth
    Cumbria
    EnglandBritish12524700001
    BOOTH, Richard James
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    EnglandBritish156928980001
    BOTTOMLEY, Velma Elizabeth
    Howgill Cottage
    Bolton-Low-Houses
    CA7 8PF Wigton
    Cumbria
    Director
    Howgill Cottage
    Bolton-Low-Houses
    CA7 8PF Wigton
    Cumbria
    EnglandBritish15725840001
    DELANO, Julian
    20 Old Bailey
    EC4N 7LN London
    Director
    20 Old Bailey
    EC4N 7LN London
    British81866540001
    DEWIS, David
    Caldbeck
    CA7 8EE Wigton
    Greenside House
    Cumbria
    United Kingdom
    Director
    Caldbeck
    CA7 8EE Wigton
    Greenside House
    Cumbria
    United Kingdom
    United KingdomBritish49422710002
    DICKINSON, Mark Simon
    Blackdown Avenue
    GU22 8QG Woking
    The Coach House
    Surrey
    Director
    Blackdown Avenue
    GU22 8QG Woking
    The Coach House
    Surrey
    United KingdomBritish127789570001
    FALLEN, Malcolm James
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Great BritainBritish165566210001
    FELL, John
    Glynsdale
    Aikhead
    CA7 0EJ Wigton
    Cumbria
    Director
    Glynsdale
    Aikhead
    CA7 0EJ Wigton
    Cumbria
    United KingdomBritish101096220001
    FELL, Jonathan Keith
    10 Parklands Drive
    10 Parklands Drive
    CA13 0WX Cockermouth
    Cumbria
    Director
    10 Parklands Drive
    10 Parklands Drive
    CA13 0WX Cockermouth
    Cumbria
    United KingdomBritish208201540001
    GRAHAM, James
    5 Branksome Road
    SW19 3AW London
    Director
    5 Branksome Road
    SW19 3AW London
    United KingdomBritish127033550001
    GRAY, Ian James
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    British101096250001
    LEITCH, Angus Martin
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    Director
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    United KingdomBritish103125300003
    LOWTHER, William
    St. Aidans Road
    CA1 1LS Carlisle
    13
    Cumbria
    United Kingdom
    Director
    St. Aidans Road
    CA1 1LS Carlisle
    13
    Cumbria
    United Kingdom
    EnglandBritish100703910001
    MATTHEWMAN, Dennis
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    Director
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    United KingdomBritish99429840001
    PRIESTLEY, Bill
    West Street
    CA7 9PD Wigton
    The Coach House
    Cumbria
    United Kingdom
    Director
    West Street
    CA7 9PD Wigton
    The Coach House
    Cumbria
    United Kingdom
    United KingdomBritish188063000001
    ROBERTSHAW, Mark
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    United KingdomBritish196425470001
    ROBINSON, Ian
    High Bridge
    Dalston
    CA5 7DR Carlisle
    Holme View
    Cumbria
    United Kingdom
    Director
    High Bridge
    Dalston
    CA5 7DR Carlisle
    Holme View
    Cumbria
    United Kingdom
    EnglandBritish155355090002
    SHAFI KHAN, Omar
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    United KingdomBritish197584110001
    SHEINWALD, Nigel Elton, Sir
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    EnglandBritish170527620001
    TILSTON, David Frank
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    EnglandBritish157476100001
    TURNBULL, Robert Stuart
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    Director
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    United KingdomBritish14983340001
    VAN 'T RIET, Arnoud Alexander
    Route De Chez Compagnon
    74380 Cranves Sales
    525
    France
    Director
    Route De Chez Compagnon
    74380 Cranves Sales
    525
    France
    FranceDutch133546560002
    VAN DEN BRANDEN, Stefan
    Blencathra
    Graham Street
    CA11 9LE Penrith
    Cumbria
    Director
    Blencathra
    Graham Street
    CA11 9LE Penrith
    Cumbria
    Belgian118979670001
    WALES, John Christopher
    Lochinver 1 Highfield Park
    CA7 9DJ Wigton
    Cumbria
    Director
    Lochinver 1 Highfield Park
    CA7 9DJ Wigton
    Cumbria
    EnglandBritish63793720001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026740001

    Who are the persons with significant control of INNOVIA GROUP (HOLDING 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fairfield Bidco Limited
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    England
    Apr 06, 2016
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    England
    No
    Legal FormUk Incorporated Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number08864097
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0