INNOVIA FILMS (COMMERCIAL) LIMITED

INNOVIA FILMS (COMMERCIAL) LIMITED

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

    Company NameINNOVIA FILMS (COMMERCIAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05223208
    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 INNOVIA FILMS (COMMERCIAL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INNOVIA FILMS (COMMERCIAL) LIMITED located?

    Registered Office Address
    C/O Poppleton & Appleby The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INNOVIA FILMS (COMMERCIAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for INNOVIA FILMS (COMMERCIAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Lowther R & D Centre West Road Wigton Cumbria CA7 9XX United Kingdom to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on Jul 01, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2021

    LRESSP

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    25 pagesAA

    Termination of appointment of Wayne Middleton as a director on Feb 10, 2020

    1 pagesTM01

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Termination of appointment of Andrew Edward Bayliff as a director on May 04, 2019

    1 pagesTM01

    Appointment of Mr Simon Alain Huber as a director on Jan 02, 2019

    2 pagesAP01

    Appointment of Mr Wayne Middleton Middleton as a director on Dec 21, 2018

    2 pagesAP01

    Termination of appointment of Dominic Mark Heaton as a director on Dec 21, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Sep 06, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom to Lowther R & D Centre West Road Wigton Cumbria CA7 9XX on Mar 28, 2017

    1 pagesAD01

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

    2 pagesAP01

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

    1 pagesTM02

    Termination of appointment of Paul John Tayler as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of William Russell Fox as a director on Feb 28, 2017

    1 pagesTM01

    Who are the officers of INNOVIA FILMS (COMMERCIAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKNER, Guenther Johann
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    C/O Poppleton & Appleby
    Director
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    C/O Poppleton & Appleby
    AustriaAustrian225729960001
    HUBER, Simon Alain
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    C/O Poppleton & Appleby
    Director
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    C/O Poppleton & Appleby
    SwitzerlandSwiss253837520001
    MARTIN, Geoffrey Thomas
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    C/O Poppleton & Appleby
    Director
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    C/O Poppleton & Appleby
    United StatesBritish206142830001
    HOLLAND, Alastair
    107a Humber Road
    SE3 7LW London
    Secretary
    107a Humber Road
    SE3 7LW London
    British100148240001
    HORTON, David Michael
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Secretary
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    British100258870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYLIFF, Andrew Edward, Dr
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    United KingdomBritish133557570007
    BEEBY, David George
    The Ghyll Gote Road
    CA13 0NJ Cockermouth
    Cumbria
    Director
    The Ghyll Gote Road
    CA13 0NJ Cockermouth
    Cumbria
    EnglandBritish12524700001
    BOTTOMLEY, Velma Elizabeth
    Bolton Low Houses
    Wigton
    Howgill Cottage
    Cumbria
    Great Britain
    Director
    Bolton Low Houses
    Wigton
    Howgill Cottage
    Cumbria
    Great Britain
    EnglandBritish15725840001
    BOWMAN, Christopher Wilson
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Director
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    EnglandBritish111339490001
    COPSON, Andrew Michael
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    EnglandBritish114683630001
    DELANO, Julian
    20 Old Bailey
    EC4N 7LN London
    Director
    20 Old Bailey
    EC4N 7LN London
    British81866540001
    FOX, William Russell
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Director
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    EnglandBritish198580800001
    GRAHAM, James
    5 Branksome Road
    SW19 3AW London
    Director
    5 Branksome Road
    SW19 3AW London
    United KingdomBritish127033550001
    HEATON, Dominic Mark
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    EnglandBritish178455630001
    LEITCH, Angus Martin
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    Director
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    United KingdomBritish103125300003
    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
    MIDDLETON, Wayne
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    EnglandBritish238165910001
    ROBINSON, Ian
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    EnglandBritish155355090002
    TAYLER, Paul John
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Director
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    EnglandBritish218227400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INNOVIA FILMS (COMMERCIAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innovia Films (Holding) Ltd
    West Street
    CA7 9PD Wigton
    The Coach House
    United Kingdom
    Apr 06, 2016
    West Street
    CA7 9PD Wigton
    The Coach House
    United Kingdom
    No
    Legal FormUk Incorporated Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Companies House, Uk
    Registration Number08447096
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INNOVIA FILMS (COMMERCIAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Stock pledge agreement
    Created On May 17, 2007
    Delivered On Jun 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the pledged shares and all dividends cash instruments and other property from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (As Security Trustee)
    Transactions
    • Jun 04, 2007Registration of a charge (395)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to the chargee and to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (As Security Trustee)
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    A share pledge agreement
    Created On Sep 30, 2004
    Delivered On Oct 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has pledged to the pledgee the one (1) share, no. 100 it holds in innovia films bvba as at 30/09/04 and any othr shares in innovia films bvba that it may subscribe to or acquire in the future.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)
    A stock pledge agreement
    Created On Sep 30, 2004
    Delivered On Oct 15, 2004
    Satisfied
    Amount secured
    All monies due or to beome due from the company as an obligor or any obligor and each grantor of a security interest to the secured parties (or any of thm) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights and title in and to the pledged shares and all dividends cash instruments and other property. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (As Security Trustee)
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 2004
    Delivered On Oct 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company as an obligor or any obligor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (As Security Trustee)
    Transactions
    • Oct 11, 2004Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Does INNOVIA FILMS (COMMERCIAL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2021Commencement of winding up
    Sep 23, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Michael Brook
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    practitioner
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield

    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