NEWNOVA OLD LIMITED
Overview
Company Name | NEWNOVA OLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06530257 |
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 NEWNOVA OLD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWNOVA OLD LIMITED located?
Registered Office Address | Foundation House Fairacres Estate Dedworth Road SL4 4LE Windsor Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWNOVA OLD LIMITED?
Company Name | From | Until |
---|---|---|
NEWNOVA GROUP LIMITED | Mar 11, 2008 | Mar 11, 2008 |
What are the latest accounts for NEWNOVA OLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NEWNOVA OLD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on Jan 29, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Building Energy Services Group Limited as a person with significant control on Jan 31, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of British Gas Energy Services Limited as a person with significant control on Jan 31, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Centrica Secretaries Limited as a secretary on Jan 31, 2017 | 2 pages | TM02 | ||||||||||
Appointment of Mr Stephen George Dalton as a director on Jan 31, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Robert Mark Savage as a secretary on Jan 31, 2017 | 3 pages | AP03 | ||||||||||
Termination of appointment of Centrica Directors Limited as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew William Hodges as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on Feb 14, 2017 | 2 pages | AD01 | ||||||||||
Appointment of Robert Mark Savage as a director on Jan 31, 2017 | 3 pages | AP01 | ||||||||||
Registration of charge 065302570002, created on Jan 31, 2017 | 19 pages | MR01 | ||||||||||
Registration of charge 065302570001, created on Jan 31, 2017 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nicola Margaret Carroll on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEWNOVA OLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAVAGE, Robert Mark | Secretary | Church Street OL6 6XE Ashton-Under-Lyne 18 Lancashire United Kingdom | 224707610001 | |||||||||||
DALTON, Stephen George | Director | Church Street OL6 6XE Ashton Under Lyne 18 Lancashire United Kingdom | England | British | Director | 201250620001 | ||||||||
SAVAGE, Robert Mark | Director | Church Street OL6 6XE Ashton Under Lyne 18 Lancashire United Kingdom | United Kingdom | British | Director | 224679240001 | ||||||||
DELF, Peter James | Secretary | Park View Winchmore Hill N21 1QX London 16 | British | 2616750001 | ||||||||||
CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | 140298770001 | |||||||||||
AXTEN, John Rodney | Director | Ferley 89 Feltham Hill Road TW15 2DQ Ashford Middlesex | England | British | Director | 63362440002 | ||||||||
BARBARO, Gab | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | Italian | Company Director | 166352530001 | ||||||||
BESSELL, James | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Director | 133839670001 | ||||||||
CARROLL, Nicola | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Secretary | 278861170001 | ||||||||
GRANT, Nicolas | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | Director | 157465680001 | ||||||||
HODGES, Andrew William | Director | Spring Road Hale WA14 2UQ Altrincham Spring Court Cheshire | United Kingdom | British | Chartered Secretary | 77527910004 | ||||||||
HORNE, Barry | Director | New England Hill West End GU24 9PY Woking Ivy Dean Surrey United Kingdom | England | British | Director | 128536740001 | ||||||||
LEWIS, Stephen | Director | Evensyde WD18 8WQ Watford 20 Hertfordshire United Kingdom | British | Director | 128536750001 | |||||||||
SANDFORD, Todd | Director | 30 The Causeway Ground Floor Lakeside West TW18 3BY Staines British Gas Business United Kingdom | United Kingdom | Usa | Head Of Energy Services, Bgb | 158042280001 | ||||||||
SMITH, James Gordon | Director | St Andrews Crescent SL4 4EL Windsor 64 Berkshire United Kingdom | England | British | Director | 128536730001 | ||||||||
WHITTINGHAM, Jeffrey | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Director | 291140020001 | ||||||||
CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 |
Who are the persons with significant control of NEWNOVA OLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Building Energy Services Group Limited | Jan 31, 2017 | Spring Road Hale WA14 2UQ Altrincham Spring Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Gas Energy Services Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NEWNOVA OLD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 31, 2017 Delivered On Feb 13, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 31, 2017 Delivered On Feb 10, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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