Company NameNovo Ivc Limited
Company StatusDissolved
Company Number03509193
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameIngleby (1067) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark William Hardy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(8 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West View
Ilkley
West Yorkshire
LS29 9JG
Director NameMarti Ala-Harkonen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed27 May 1998(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 13 January 2006)
RoleCompany Executive
Correspondence AddressIlmarinkatu 14 B 30
Fin-00100 Helsinki
Finland
Foreign
Director NameJorma Kielenniva
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed27 May 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 2004)
RolePresident
Correspondence AddressHakilatie 21 B
Fin-01260 Vantaa
Finland
Foreign
Director NameJuha Soini
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed27 May 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2002)
RoleCompany Executive
Correspondence AddressKuoretie 3
Fin-02170 Espoo
Finland
Foreign
Secretary NameJuha Soini
NationalityFinnish
StatusResigned
Appointed27 May 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2002)
RoleCompany Executive
Correspondence AddressKuoretie 3
Fin-02170 Espoo
Finland
Foreign
Director NameMr Bernard John Swindells
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Hob Lane
Burton Green
Kenilworth
Warwickshire
CV8 1QB
Director NameKimmo Koivisto
Date of BirthJune 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2004)
RoleMember Of The Board
Correspondence AddressKiviharjuntie 10a
Espoo
02340
Foreign
Secretary NameKimmo Koivisto
NationalityFinnish
StatusResigned
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2004)
RoleMember Of The Board
Correspondence AddressKiviharjuntie 10a
Espoo
02340
Foreign
Director NameJori Kanerva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed08 September 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2006)
RoleV P
Correspondence AddressReunaniitty 2
Espoo
02200
Foreign
Director NameHeikki Nikku
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed08 September 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2006)
RoleSr Vp
Correspondence AddressKultapiiskunite 9
Tuusula
04300
Finland
Secretary NameHeikki Nikku
NationalityFinnish
StatusResigned
Appointed08 September 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2006)
RoleSr Vp
Correspondence AddressKultapiiskunite 9
Tuusula
04300
Finland
Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkfields
Arden Drive Dorridge
Solihull
West Midlands
B93 8LL
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusResigned
Appointed13 January 2006(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitenovoivc.com
Email address[email protected]
Telephone01926 831173
Telephone regionWarwick

Location

Registered Address7 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1.2m at £1Belgravium Technologies PLC
66.43%
Preference
600k at £1Belgravium Technologies PLC
33.57%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
2 June 2020Application to strike the company off the register (1 page)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
16 February 2018Registered office address changed from 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 7 Commerce Way Trafford Park Manchester M17 1HW on 16 February 2018 (1 page)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,787,500
(5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,787,500
(5 pages)
2 October 2015Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,787,500
(7 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,787,500
(7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
7 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
7 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,787,500
(7 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,787,500
(7 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
23 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 April 2011Director's details changed for Mark William Hardy on 15 April 2011 (3 pages)
15 April 2011Director's details changed for Mark William Hardy on 15 April 2011 (3 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mark William Hardy on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Mark William Hardy on 1 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Mark William Hardy on 1 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Location of debenture register (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Location of debenture register (1 page)
12 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 April 2007Return made up to 12/02/07; full list of members (7 pages)
4 April 2007Return made up to 12/02/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
21 March 2006Return made up to 12/02/06; full list of members (6 pages)
21 March 2006Return made up to 12/02/06; full list of members (6 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New secretary appointed (2 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
10 May 2005Registered office changed on 10/05/05 from: regent square house the parade leamington spa CV32 4NL (1 page)
10 May 2005Registered office changed on 10/05/05 from: regent square house the parade leamington spa CV32 4NL (1 page)
10 March 2005Return made up to 12/02/05; full list of members (8 pages)
10 March 2005Return made up to 12/02/05; full list of members (8 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
8 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2004Nc inc already adjusted 30/12/03 (1 page)
8 January 2004Nc inc already adjusted 30/12/03 (1 page)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
24 February 2003Return made up to 12/02/03; full list of members (8 pages)
24 February 2003Return made up to 12/02/03; full list of members (8 pages)
13 June 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 June 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 April 2002Full accounts made up to 31 December 2001 (16 pages)
25 April 2002Full accounts made up to 31 December 2000 (17 pages)
25 April 2002Full accounts made up to 31 December 2000 (17 pages)
25 April 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
26 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
13 February 2001Registered office changed on 13/02/01 from: westwood house 80 warwick street leamington spa warwickshire CV32 4QG (1 page)
13 February 2001Registered office changed on 13/02/01 from: westwood house 80 warwick street leamington spa warwickshire CV32 4QG (1 page)
7 March 2000Full accounts made up to 31 December 1999 (18 pages)
7 March 2000Full accounts made up to 31 December 1999 (18 pages)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (18 pages)
22 October 1999Full accounts made up to 31 December 1998 (18 pages)
1 June 1999Return made up to 12/02/99; full list of members (6 pages)
1 June 1999Return made up to 12/02/99; full list of members (6 pages)
24 July 1998Ad 30/06/98--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
24 July 1998Ad 30/06/98--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
24 July 1998£ nc 1000/1500000 30/06/98 (1 page)
24 July 1998£ nc 1000/1500000 30/06/98 (1 page)
9 July 1998Registered office changed on 09/07/98 from: 55 colmore row birmingham B3 2AS (1 page)
9 July 1998Registered office changed on 09/07/98 from: 55 colmore row birmingham B3 2AS (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
16 June 1998Company name changed ingleby (1067) LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed ingleby (1067) LIMITED\certificate issued on 17/06/98 (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 June 1998Director resigned (1 page)
12 February 1998Incorporation (19 pages)
12 February 1998Incorporation (19 pages)