INNOVATION PROPERTY LIMITED
Overview
Company Name | INNOVATION PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05800739 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INNOVATION PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for INNOVATION PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Geoffrey Porter as a director on Sep 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Anderson Liddiard as a secretary on Aug 25, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Second filing for the appointment of Alasdair Marnoch as a director | 6 pages | RP04AP01 | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Lewis Paul Miller as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair Marnoch as a director on Nov 02, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Matthew Porter as a director on Jun 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lewis Miller as a director on Jun 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Ramshaw Irvin as a director on Jun 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Elizabeth Allen as a director on Jun 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 2 | 5 pages | MR05 | ||||||||||
Who are the officers of INNOVATION PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARNOCH, Alasdair, Mr. | Director | Yarmouth House 1300 Parkway Solent Business Park PO15 7AE Whiteley Hampshire | England | British | Company Director | 216655900001 | ||||
HALL, Jane Suzanne | Secretary | New Road Ashurst SO40 7BS Southampton 4 Hampshire | British | 43890570002 | ||||||
LIDDIARD, James Anderson | Secretary | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire | British | 149558130001 | ||||||
MOORSE, Laurence | Secretary | 57 Pine Road SO53 1JU Chandlers Ford Hampshire | British | 78291360002 | ||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | 1 St Pauls Place S1 2JX Sheffield | 54146620007 | |||||||
ALLEN, Karen Elizabeth | Director | 1300 Parkway, Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire England | United Kingdom | British | Finance Director | 188309490001 | ||||
HEMSLEY, Paul Jeremy | Director | 94 Rook Lane CR3 5BE Caterham Surrey | England | British | Company Director | 65932170003 | ||||
HILL, Brian David | Director | 6 Kilham Lane SO22 5PS Winchester Hampshire | United Kingdom | British | Group Executive | 86211460001 | ||||
IRVIN, Paul Ramshaw | Director | Yarmouth House 1300 Parkway Solent Business Park PO15 7AE Whiteley Hampshire | England | British | Executive Vice President | 127502530002 | ||||
MILLER, Lewis Paul | Director | Yarmouth House 1300 Parkway Solent Business Park PO15 7AE Whiteley Hampshire | England | British | Company Director | 211178310001 | ||||
PORTER, Matthew Geoffrey | Director | Yarmouth House 1300 Parkway Solent Business Park PO15 7AE Whiteley Hampshire | United Kingdom | British | Company Director | 191983160001 | ||||
SCOTT, Stephen | Director | Bickleigh Ridge Yew Gate Love Lane RG14 2JG Donnington Newbury West Berkshire | United Kingdom | British | Director | 79564910002 | ||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | 1 St Pauls Place S1 2JX Sheffield | 54146620007 |
Who are the persons with significant control of INNOVATION PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Innovation Group Limited | Apr 06, 2016 | 1300 Parkway Whiteley PO15 7AE Fareham Yarmouth House Hampshire | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INNOVATION PROPERTY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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