Vernon Street
Bolton
Lancashire
BL1 2PT
Secretary Name | Mr Ian Waddicar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Uninon Mill Vernon Street Bolton Lancashire BL1 2PT |
Director Name | Mr Alun Bryn Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deep Clough Cottage Under Pendle, Barley Nelson Lancashire BB9 6CQ |
Secretary Name | Mrs Maxine Teresa Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Deputy Manager Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Deep Clough Cottage Under Pendle, Barley Nelson Lancashire BB9 6CQ |
Director Name | Mr Andrew Michael Dickson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Uninon Mill Vernon Street Bolton Lancashire BL1 2PT |
Secretary Name | Mr Alun Bryn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deep Clough Cottage Under Pendle, Barley Nelson Lancashire BB9 6CQ |
Director Name | Mr Philip Alan Riding |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Uninon Mill Vernon Street Bolton Lancashire BL1 2PT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3rd Floor Uninon Mill Vernon Street Bolton Lancashire BL1 2PT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
4k at £1 | Ian Waddicar 40.00% Ordinary |
---|---|
3k at £1 | Mr Andrew Michael Dickson 30.00% Ordinary |
3k at £1 | Philip Riding 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£533,706 |
Cash | £87 |
Current Liabilities | £82,891 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 February 2010 | Delivered on: 25 February 2010 Persons entitled: Ian Waddicar, Andrew Dickson and Sarah Riding Classification: Debenture Secured details: £405,087 due or to become due from the company to the chargee. 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. Outstanding |
---|---|
12 February 2010 | Delivered on: 23 February 2010 Satisfied on: 6 September 2012 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
20 May 2008 | Delivered on: 23 May 2008 Satisfied on: 6 September 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 March 2008 | Delivered on: 22 March 2008 Satisfied on: 19 January 2010 Persons entitled: Ian Waddicar, Andrew Dickson, Sarah Riding and Nova Phocus Trading Company LTD Classification: Debenture Secured details: £458,007.31 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goodwill, uncalled capital, securities, insurances, intellectual property, debts, rents, asset contracts, other claims, fixed plant and equipment, loose plant and equipment, the amount from time to time standing to the credit of the account, by way of second floating charge the assets not charged by debenture. Fully Satisfied |
15 August 2007 | Delivered on: 21 August 2007 Satisfied on: 18 November 2010 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 September 2012 | Termination of appointment of Philip Riding as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Dickson as a director (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Secretary's details changed for Mr Ian Waddicar on 1 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Andrew Michael Dickson on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Ian Waddicar on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Andrew Michael Dickson on 1 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Ian Waddicar on 1 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Ian Waddicar on 1 February 2012 (2 pages) |
30 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2010 | Registered office address changed from Hamill House 112a-116 Chorley New Road Bolton Bl1 4Dhbl1 4Dh on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Hamill House 112a-116 Chorley New Road Bolton Bl1 4Dhbl1 4Dh on 5 November 2010 (1 page) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2010 | Appointment of Mr Philip Alan Riding as a director (2 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 December 2009 | Director's details changed for Mr Ian Waddicar on 1 November 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Ian Waddicar on 1 November 2009 (1 page) |
30 December 2009 | Director's details changed for Mr Ian Waddicar on 1 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Ian Waddicar on 1 November 2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from europa house barcroft street bury lancashire BL9 5BT (1 page) |
30 April 2009 | Appointment terminated director and secretary alun davies (1 page) |
21 April 2009 | Director and secretary appointed ian waddicar (2 pages) |
13 February 2009 | Nc inc already adjusted 30/01/09 (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Ad 30/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
20 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Return made up to 12/12/07; full list of members (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
15 July 2007 | New director appointed (1 page) |
11 July 2007 | Company name changed nova phocus LIMITED\certificate issued on 11/07/07 (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: oakdene 1 scott park road burnley lancashire BB11 4JN (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: europa house barcroft street bury lancashire BL9 5BT (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
4 November 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
23 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 February 2003 | Return made up to 12/12/02; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
7 February 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: carlisle 78 chorley new road bolton BL1 4BY (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
12 December 2000 | Incorporation (11 pages) |