NOVERA VENTURES LIMITED

NOVERA VENTURES LIMITED

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

    Company NameNOVERA VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05131787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NOVERA VENTURES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NOVERA VENTURES LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVERA VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PTCS (004) LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for NOVERA VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NOVERA VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 18, 2019

    6 pagesLIQ03

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Jan 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Confirmation statement made on Nov 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Appointment of James Huxley Milne as a director on May 11, 2017

    2 pagesAP01

    Termination of appointment of Steven Neville Hardman as a director on May 11, 2017

    1 pagesTM01

    Termination of appointment of Thomas Edward Hinton as a director on May 11, 2017

    1 pagesTM01

    Termination of appointment of Paul Jonathan Gregson as a director on May 11, 2017

    1 pagesTM01

    Termination of appointment of Eric Philippe Marianne Machiels as a director on May 11, 2017

    1 pagesTM01

    Appointment of Michael Damien Holton as a director on May 11, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Who are the officers of NOVERA VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213610001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245990001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567090001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    British75830790003
    HULLEY, Christine Wyn
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Secretary
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British35745290001
    OLDROYD, Elizabeth Alexandra
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    British98205520001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish294355310001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish148856600001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    GANNON, Shane Michael
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Director
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Australian86673690001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBritish148918290002
    GREGSON, Paul Jonathan
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish154908310001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritish93743250007
    HEWSON, John Francis
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBritish120308140001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritish220533770001
    HULLEY, Christine Wyn
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Director
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British35745290001
    HULLEY, Stephen Paul
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Director
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British58163070001
    MACHIELS, Eric Philippe Marianne
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBelgian125748990002
    QUINLAN, Rory John
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Director
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Australian113941780001
    ROUND, Richard Calvin
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    Director
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    UkBritish108158250002
    SCAYSBROOK, David Andrew
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Director
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Australian97490770001

    Who are the persons with significant control of NOVERA VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06163576
    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.

    Does NOVERA VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of shareholder loans
    Created On Jun 23, 2010
    Delivered On Jul 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights which it has now and which it obtains at any time in the future in a shareholder loan meaning the loan made or to be made in the amount of £5,861,816.00 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Jul 02, 2010Registration of a charge (MG01)
    • Dec 03, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Assignment of shareholder loans
    Created On Nov 19, 2007
    Delivered On Nov 26, 2007
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights which it now has and all of the rights which it obtains at any time in the future in a shareholder loan and in any rights accruing to, derived from or otherwise connected with a shareholder loan (including proceeds, insurances, guarantees and security). See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. (The "Security Trustee") on Behalf of Itself and the Finance Parties
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Dec 03, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does NOVERA VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2018Commencement of winding up
    Oct 27, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    practitioner
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.

    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