Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INNVENTIVE OPERATIONS LIMITED
Company Information for

INNVENTIVE OPERATIONS LIMITED

MARITIME, KENT, ME4,
Company Registration Number
06569262
Private Limited Company
Dissolved

Dissolved 2014-12-11

Company Overview

About Innventive Operations Ltd
INNVENTIVE OPERATIONS LIMITED was founded on 2008-04-17 and had its registered office in Maritime. The company was dissolved on the 2014-12-11 and is no longer trading or active.

Key Data
Company Name
INNVENTIVE OPERATIONS LIMITED
 
Legal Registered Office
MARITIME
KENT
 
Filing Information
Company Number 06569262
Date formed 2008-04-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2014-12-11
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-05-19 15:12:09
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of INNVENTIVE OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
BRIDGE HOUSE SECRETARIES LIMITED
Company Secretary 2008-11-11
SIMON NICHOLAS HOPE COOPER
Director 2008-05-07
SIMON JOHN MCNALLY
Director 2008-04-17
ANTHONY RAYMOND SANDERS
Director 2008-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN MCNALLY
Company Secretary 2008-04-17 2008-11-11
DONNA VICTORIA HOCKING
Director 2008-04-21 2008-11-11
SARAH EMILY MCKEE
Director 2008-04-17 2008-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGE HOUSE SECRETARIES LIMITED BRIDGEHOUSE OPERATIONS LIMITED Company Secretary 2009-02-10 CURRENT 2003-07-01 Dissolved 2013-11-26
BRIDGE HOUSE SECRETARIES LIMITED B14 (UK) LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Dissolved 2014-01-16
SIMON JOHN MCNALLY COURT COLLABORATION LIMITED Director 2016-07-19 CURRENT 2015-05-21 Active
SIMON JOHN MCNALLY ZIRAN LAND (NAIRN) LIMITED Director 2016-02-15 CURRENT 2014-09-25 Active - Proposal to Strike off
SIMON JOHN MCNALLY ZIRAN LAND (BRACKLEY) LIMITED Director 2016-02-15 CURRENT 2015-07-03 Dissolved 2018-06-05
SIMON JOHN MCNALLY ZIRAN LAND (BLACKPOOL) LIMITED Director 2016-02-15 CURRENT 2014-07-02 Active - Proposal to Strike off
SIMON JOHN MCNALLY ZIRAN LAND (BRIDGNORTH) LIMITED Director 2016-02-15 CURRENT 2015-05-22 Active - Proposal to Strike off
SIMON JOHN MCNALLY ZIRAN LAND (NORTHFIELD) LIMITED Director 2016-02-15 CURRENT 2015-05-22 Active - Proposal to Strike off
SIMON JOHN MCNALLY ZIRAN LAND LIMITED Director 2016-02-10 CURRENT 2014-05-08 Active
SIMON JOHN MCNALLY GREENLIGHT DEVELOPMENTS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
SIMON JOHN MCNALLY LEGION FOOTBALL ADVISORY LIMITED Director 2015-10-09 CURRENT 2013-08-12 Dissolved 2016-08-30
SIMON JOHN MCNALLY THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
SIMON JOHN MCNALLY ADELPHICOM SECRETARIES LIMITED Director 2015-06-19 CURRENT 2003-07-01 Dissolved 2016-01-19
SIMON JOHN MCNALLY ADELPHI (NOMINEES 2) LIMITED Director 2015-06-19 CURRENT 2009-12-15 Dissolved 2016-02-02
SIMON JOHN MCNALLY ADELPHI (NOMINEES) LIMITED Director 2015-06-19 CURRENT 2009-12-09 Dissolved 2016-02-02
SIMON JOHN MCNALLY LEGION PARTNERS LIMITED Director 2015-05-27 CURRENT 2015-03-10 Dissolved 2018-04-17
SIMON JOHN MCNALLY NUMBER SEVEN PARTNERS (UK) LIMITED Director 2015-05-12 CURRENT 2010-10-05 Active
SIMON JOHN MCNALLY HONDURAS WHARF 2015 LIMITED Director 2015-05-07 CURRENT 2015-02-19 Dissolved 2016-02-23
SIMON JOHN MCNALLY DIGBY ROAD DEVELOPMENTS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2016-08-23
SIMON JOHN MCNALLY LEGION ADELPHI LONDON LIMITED Director 2014-04-04 CURRENT 2006-02-20 Dissolved 2016-08-23
SIMON JOHN MCNALLY ADELPHI COMMERCIAL LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2014-10-21
SIMON JOHN MCNALLY MAYFAIR FAMILY OFFICE LIMITED Director 2014-01-16 CURRENT 2011-04-12 Dissolved 2014-05-20
SIMON JOHN MCNALLY ODYSSEY LEGAL PARTNERS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2014-07-22
SIMON JOHN MCNALLY LEGION WORLDWIDE LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2016-12-27
SIMON JOHN MCNALLY LEGION SPORTS MANAGEMENT LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
SIMON JOHN MCNALLY LEGION TRADE FINANCE LIMITED Director 2010-12-01 CURRENT 2010-08-05 In Administration/Administrative Receiver
SIMON JOHN MCNALLY BRIDGE PROPERTIES (UK) LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2013-10-01
SIMON JOHN MCNALLY BHP51 LIMITED Director 2002-02-28 CURRENT 2002-02-28 Dissolved 2014-04-01
ANTHONY RAYMOND SANDERS COTSWOLD HOME DEVELOPMENTS (NYMPSFIELD) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ANTHONY RAYMOND SANDERS GREYHOUND ENTERTAINMENTS LIMITED Director 2012-08-03 CURRENT 2001-03-29 Dissolved 2014-04-17
ANTHONY RAYMOND SANDERS RED ROSE INVESTMENTS (TAMWORTH) LIMITED Director 2011-03-01 CURRENT 1999-03-12 Active
ANTHONY RAYMOND SANDERS SWAN PARK LIMITED Director 2011-03-01 CURRENT 1999-04-29 Liquidation
ANTHONY RAYMOND SANDERS STRAIGHTPRIDE LIMITED Director 2008-05-19 CURRENT 1997-04-17 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014
2013-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013
2013-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013
2012-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012
2011-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011
2011-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011
2010-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010
2010-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010
2009-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-05-094.20STATEMENT OF AFFAIRS/4.19
2009-05-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM SUITE 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR SARAH MCKEE
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DONNA HOCKING
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY SIMON MCNALLY
2008-11-13288aSECRETARY APPOINTED BRIDGE HOUSE SECRETARIES LIMITED
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 4TH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN
2008-05-27288aDIRECTOR APPOINTED ANTHONY RAYMOND SANDERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 07/05/2008
2008-05-20288aDIRECTOR APPOINTED SIMON NICHOLAS HOPE COOPER
2008-04-28288aDIRECTOR APPOINTED DONNA VICTORIA HOCKING
2008-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to INNVENTIVE OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-02
Notices to Creditors2009-05-07
Fines / Sanctions
No fines or sanctions have been issued against INNVENTIVE OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INNVENTIVE OPERATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of INNVENTIVE OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNVENTIVE OPERATIONS LIMITED
Trademarks
We have not found any records of INNVENTIVE OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNVENTIVE OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as INNVENTIVE OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INNVENTIVE OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINNVENTIVE OPERATIONS LIMITEDEvent Date2014-06-26
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 22 August 2014 at 10.00am and 10.10am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Office Holder details: Simon Paterson, (IP No. 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Lynn Tremain, E-mail: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: C58337. Simon Paterson , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyINNVENTIVE OPERATIONS LIMITEDEvent Date2009-04-28
Notice is hereby given that the Creditors of the above-named Company which has been voluntarily wound up, are required by 30 June 2009, to send in their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Simon Paterson, of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator either, personally, or by their Solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. S Paterson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNVENTIVE OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INNVENTIVE OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.