INNOVATION PROPERTY LIMITED

INNOVATION PROPERTY LIMITED

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

    Company NameINNOVATION PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05800739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INNOVATION PROPERTY LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is INNOVATION PROPERTY LIMITED located?

    Registered Office Address
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INNOVATION PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for INNOVATION PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Geoffrey Porter as a director on Sep 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of James Anderson Liddiard as a secretary on Aug 25, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Second filing for the appointment of Alasdair Marnoch as a director

    6 pagesRP04AP01

    Confirmation statement made on Apr 28, 2017 with updates

    6 pagesCS01

    Termination of appointment of Lewis Paul Miller as a director on Jan 17, 2017

    1 pagesTM01

    Appointment of Mr Alasdair Marnoch as a director on Nov 02, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    May 30, 2017Clarification A second filed AP01 was registered on 30/05/2017

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Appointment of Mr Matthew Porter as a director on Jun 28, 2016

    2 pagesAP01

    Appointment of Mr Lewis Miller as a director on Jun 29, 2016

    2 pagesAP01

    Termination of appointment of Paul Ramshaw Irvin as a director on Jun 29, 2016

    1 pagesTM01

    Termination of appointment of Karen Elizabeth Allen as a director on Jun 29, 2016

    1 pagesTM01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    All of the property or undertaking has been released from charge 2

    5 pagesMR05

    Who are the officers of INNOVATION PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARNOCH, Alasdair, Mr.
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    EnglandBritishCompany Director216655900001
    HALL, Jane Suzanne
    New Road
    Ashurst
    SO40 7BS Southampton
    4
    Hampshire
    Secretary
    New Road
    Ashurst
    SO40 7BS Southampton
    4
    Hampshire
    British43890570002
    LIDDIARD, James Anderson
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    Secretary
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    British149558130001
    MOORSE, Laurence
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    Secretary
    57 Pine Road
    SO53 1JU Chandlers Ford
    Hampshire
    British78291360002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    1 St Pauls Place
    S1 2JX Sheffield
    Secretary
    1 St Pauls Place
    S1 2JX Sheffield
    54146620007
    ALLEN, Karen Elizabeth
    1300 Parkway, Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    England
    Director
    1300 Parkway, Solent Business Park
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    England
    United KingdomBritishFinance Director188309490001
    HEMSLEY, Paul Jeremy
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    Director
    94 Rook Lane
    CR3 5BE Caterham
    Surrey
    EnglandBritishCompany Director65932170003
    HILL, Brian David
    6 Kilham Lane
    SO22 5PS Winchester
    Hampshire
    Director
    6 Kilham Lane
    SO22 5PS Winchester
    Hampshire
    United KingdomBritishGroup Executive86211460001
    IRVIN, Paul Ramshaw
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    EnglandBritishExecutive Vice President127502530002
    MILLER, Lewis Paul
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    EnglandBritishCompany Director211178310001
    PORTER, Matthew Geoffrey
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    Director
    Yarmouth House 1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Hampshire
    United KingdomBritishCompany Director191983160001
    SCOTT, Stephen
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    Director
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    United KingdomBritishDirector79564910002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    1 St Pauls Place
    S1 2JX Sheffield
    Director
    1 St Pauls Place
    S1 2JX Sheffield
    54146620007

    Who are the persons with significant control of INNOVATION PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1300 Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    Apr 06, 2016
    1300 Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03256771
    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 INNOVATION PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 02, 2011
    Delivered On Dec 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    • Jun 28, 2014All of the property or undertaking has been released from the charge (MR05)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 24, 2008
    Delivered On Aug 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2008Registration of a charge (395)
    • Jun 28, 2014All of the property or undertaking has been released from the charge (MR05)
    • Oct 01, 2014Satisfaction of a charge (MR04)

    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