NOVERA ENERGY (HOLDINGS 1) LIMITED
Overview
| Company Name | NOVERA ENERGY (HOLDINGS 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05272352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NOVERA ENERGY (HOLDINGS 1) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is NOVERA ENERGY (HOLDINGS 1) LIMITED located?
| Registered Office Address | Kpmg Llp 8 Princes Parade L3 1QH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVERA ENERGY (HOLDINGS 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NM RENEWABLE ENERGY (HOLDINGS 1) LIMITED | Nov 18, 2004 | Nov 18, 2004 |
| PTCS (005) LIMITED | Oct 28, 2004 | Oct 28, 2004 |
What are the latest accounts for NOVERA ENERGY (HOLDINGS 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NOVERA ENERGY (HOLDINGS 1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2019 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Appointment of James Huxley Milne as a director on May 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Edward Hinton as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Michael Damien Holton as a director on May 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Philippe Marianne Machiels as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Dr Eric Philippe Marianne Machiels on Mar 22, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Jacqueline Long as a secretary on Dec 30, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of NOVERA ENERGY (HOLDINGS 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213730001 | |||||||
| MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 220566330001 | |||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246710001 | |||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566920001 | |||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 294355310001 | |||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | 148856600001 | |||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | 148918290002 | |||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||
| HEWSON, John Francis | Director | Smiths End Lane, Barley SG8 8LH Royston Willowdown Hertfordshire United Kingdom | United Kingdom | British | 120308140001 | |||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||
| HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | 220533770001 | |||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||
| MACHIELS, Eric Philippe Marianne | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | Belgian | 125748990002 | |||||
| QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | 113941780001 | ||||||
| ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | 108158250002 | |||||
| SCAYSBROOK, David Andrew | Director | 7 Durrington Park Road Wimbledon SW20 8NU London | Australian | 97490770001 | ||||||
| STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | 67692310003 | |||||
| TILSTONE, David Paul | Director | 12 Manor Road TN4 8UE Tunbridge Wells Kent | United Kingdom | British | 117871440001 |
Who are the persons with significant control of NOVERA ENERGY (HOLDINGS 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novera Energy Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOVERA ENERGY (HOLDINGS 1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Third party security over shares | Created On Sep 14, 2012 Delivered On Sep 21, 2012 | Satisfied | Amount secured All monies due or to become due from the borrower to the secured parties or to the security trustee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged portfolio meaning the shares and related assets by way of first fixed charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of subordination | Created On Dec 17, 2004 Delivered On Jan 07, 2005 | Satisfied | Amount secured All monies due or to become due from nm renewable energy (holdings 2) limited under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any payment or distribution of, or on account of or in relation to, any of the subordinated liabilities, any amount by way of set-off in respect of any of the subordinated liabilities owed to it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party security over shares agreement | Created On Dec 17, 2004 Delivered On Jan 05, 2005 | Satisfied | Amount secured All monies due or to become due from nm renewable energy (holdings 2) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged portfolio being all shares in the share capital of nm renewable energy (holdings 2) limited held by or on behalf of the company and related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NOVERA ENERGY (HOLDINGS 1) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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