Liquidation
Company Information for NOVITAS GROUP LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
06410221
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NOVITAS GROUP LIMITED | ||
Legal Registered Office | ||
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in BD3 | ||
Previous Names | ||
|
Company Number | 06410221 | |
---|---|---|
Company ID Number | 06410221 | |
Date formed | 2007-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 21:31:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE HOLLAND |
||
BERNARD DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL LLOYD DAVIES |
Company Secretary | ||
CARL LLOYD DAVIES |
Director | ||
GRAHAME EDWARD PRESTON |
Director | ||
STUART GEORGE WHYTE |
Director | ||
LEE & PRIESTLEY SECRETARY LIMITED |
Company Secretary | ||
LEE & PRIESTLEY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLIDEFIELD BUILDING SERVICES LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2017-08-01 | |
AMBICOOL LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Dissolved 2017-08-01 | |
SOUTHERN & REDFERN BUILDING SERVICES LIMITED | Director | 2001-03-06 | CURRENT | 1924-05-22 | Liquidation | |
SOUTHERN & REDFERN GROUP LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-24 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM Forward House Mount Street Bradford West Yorkshire BD3 9SR | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-10-26 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/10/14 FULL LIST | |
AR01 | 26/10/14 FULL LIST | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-02-20 GBP 100,000 | |
CAP-SS | Solvency statement dated 14/02/13 | |
RES06 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
SH01 | 30/01/12 STATEMENT OF CAPITAL GBP 5386197 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 26/10/11 FULL LIST | |
RES01 | ALTER ARTICLES 29/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 29/03/11 STATEMENT OF CAPITAL GBP 1500100 | |
AR01 | 28/10/10 FULL LIST | |
AR01 | 27/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL DAVIES | |
AP03 | SECRETARY APPOINTED MAURICE HOLLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL DAVIES | |
RES01 | ALTER ARTICLES 03/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WHYTE | |
AR01 | 26/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED L&P 194 LIMITED CERTIFICATE ISSUED ON 22/05/08 | |
88(2) | AD 03/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
RES01 | ADOPT ARTICLES 03/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ | |
225 | PREVSHO FROM 31/10/2008 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY LEE & PRIESTLEY SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE & PRIESTLEY LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED CARL DAVIES | |
288a | DIRECTOR APPOINTED BERNARD DAVIES | |
288a | DIRECTOR APPOINTED GRAHAME PRESTON | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, 10-12 EAST PARADE, LEEDS, WEST YORKSHIRE, LS1 2AJ | |
288a | DIRECTOR APPOINTED STUART WHYTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-27 |
Resolution | 2017-10-27 |
Notices to | 2017-10-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVITAS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NOVITAS GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85352900 | Automatic circuit breakers for a voltage >= 72,5 kV | |||
85364190 | Relays for a voltage <= 60 V, for a current > 2 A | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
90303200 | Multimeters with recording device | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
85364190 | Relays for a voltage <= 60 V, for a current > 2 A | |||
85364900 | Relays for a voltage > 60 V but <= 1.000 V | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
85364190 | Relays for a voltage <= 60 V, for a current > 2 A | |||
85364190 | Relays for a voltage <= 60 V, for a current > 2 A |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NOVITAS GROUP LIMITED | Event Date | 2017-10-27 |
Company Number: 06410221 Name of Company: NOVITAS GROUP LIMITED Previous Name of Company: L&P 194 LIMITED Nature of Business: Activities of Head Offices Type of Liquidation: Members' Voluntary Liquida… | |||
Initiating party | Event Type | Resolution | |
Defending party | NOVITAS GROUP LIMITED | Event Date | 2017-10-27 |
Initiating party | Event Type | Notices to | |
Defending party | NOVITAS GROUP LIMITED | Event Date | 2017-10-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |