Company NameNovation UK Limited
Company StatusDissolved
Company Number05670871
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date1 October 2011 (12 years, 7 months ago)
Previous NameTradesurplus Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameGroup Senior V P Eldon Petersen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican Citizen
StatusClosed
Appointed14 March 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2011)
RoleBusiness Executive
Correspondence Address805 Aberdeen Way
Southlake
Tarrant County
Texas 76092
United States
Director NameJohn Randolph Cowart
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 01 October 2011)
RoleBusiness Executive
Correspondence Address10 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameJohn Randolph Cowart
NationalityBritish
StatusClosed
Appointed17 October 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 01 October 2011)
RoleCompany Director
Correspondence Address10 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameJill Witter
NationalityBritish
StatusClosed
Appointed17 October 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 01 October 2011)
RoleCompany Director
Correspondence Address1429 Cottonwood Valley Ct
Irving
75038 Texas
United States
Director NameJody McLendon Hatcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 01 October 2011)
RoleBusiness Executive
Correspondence Address6801 Peters Path
Colleyville
Texas 76034
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed16 May 2006(4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2011)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJody McLendon Hatcher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(6 months after company formation)
Appointment Duration8 months (resigned 14 March 2007)
RoleBusiness Executive
Correspondence Address6801 Peters Path
Colleyville
Texas 76034
United States
Director NameMichael David Hobbs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleBusiness Executive
Correspondence Address1625 Falmouth Drive
Plano
Texas 75025
United States
Director NameScott Kidd McKinney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(6 months after company formation)
Appointment Duration8 months (resigned 14 March 2007)
RoleDirector Of Finance
Correspondence Address1320 Cherry Brook Way
Flower Mound
Texas 75028
United States
Director NameRosland Fisher McLeod
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(6 months after company formation)
Appointment Duration8 months (resigned 14 March 2007)
RoleGeneral Counsel
Correspondence Address4938 Stillwater Trail
Frisco
Texas 75034
United States
Director NameJoellyn Willis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 October 2008)
RoleBusiness Executive
Correspondence Address4913 Rock Rimmon
Colleyville
Texas
76034
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 May 2006(4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 July 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2006(4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 July 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address501 Chester Road
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£517,418
Net Worth£427,966
Cash£459,112
Current Liabilities£33,124

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2011Final Gazette dissolved following liquidation (1 page)
1 October 2011Final Gazette dissolved following liquidation (1 page)
1 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (8 pages)
1 July 2011Return of final meeting in a members' voluntary winding up (8 pages)
1 July 2011Return of final meeting in a members' voluntary winding up (8 pages)
1 July 2011Liquidators statement of receipts and payments to 24 June 2011 (8 pages)
1 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (8 pages)
13 May 2011Liquidators statement of receipts and payments to 7 April 2011 (14 pages)
13 May 2011Liquidators statement of receipts and payments to 7 April 2011 (14 pages)
13 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (14 pages)
13 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 29 April 2010 (2 pages)
27 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-08
(1 page)
27 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-08
(2 pages)
23 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Declaration of solvency (3 pages)
23 April 2010Declaration of solvency (3 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
2 September 2009Full accounts made up to 31 December 2008 (16 pages)
2 September 2009Full accounts made up to 31 December 2008 (16 pages)
11 February 2009Director appointed jody mclendon hatcher (1 page)
11 February 2009Director appointed jody mclendon hatcher (1 page)
2 February 2009Return made up to 10/01/09; full list of members (4 pages)
2 February 2009Return made up to 10/01/09; full list of members (4 pages)
4 November 2008Secretary appointed jill witter (2 pages)
4 November 2008Secretary appointed jill witter (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Appointment Terminated Director joellyn willis (1 page)
27 October 2008Appointment terminated director joellyn willis (1 page)
27 October 2008Secretary appointed john randolph cowart (2 pages)
27 October 2008Secretary appointed john randolph cowart (2 pages)
20 October 2008Director appointed john randolph cowart (2 pages)
20 October 2008Director appointed john randolph cowart (2 pages)
14 May 2008Director's Change of Particulars / joellyn willis / 01/01/2008 / Nationality was: us citizen, now: british; HouseName/Number was: , now: 4913; Street was: 734 pearson point place, now: rock rimmon; Post Town was: annapolis, now: colleyville; Region was: maryland 21401, now: texas; Post Code was: , now: 76034 (1 page)
14 May 2008Return made up to 10/01/08; full list of members (3 pages)
14 May 2008Return made up to 10/01/08; full list of members (3 pages)
14 May 2008Director's change of particulars / eldon petersen / 01/01/2008 (1 page)
14 May 2008Director's Change of Particulars / eldon petersen / 01/01/2008 / Nationality was: american citizen, now: united states; HouseName/Number was: , now: 805; Street was: 805 aberdeen way, now: aberdeen way; Post Town was: terrant county, now: tarrant county (1 page)
14 May 2008Director's change of particulars / joellyn willis / 01/01/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
19 February 2007Return made up to 10/01/07; full list of members (6 pages)
19 February 2007Return made up to 10/01/07; full list of members (6 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 July 2006Director resigned (1 page)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Director resigned (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 July 2006Nc inc already adjusted 13/07/06 (1 page)
26 July 2006Nc inc already adjusted 13/07/06 (1 page)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed;new director appointed (12 pages)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed;new director appointed (12 pages)
31 May 2006New director appointed (12 pages)
31 May 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
31 May 2006New director appointed (12 pages)
16 May 2006Company name changed tradesurplus LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed tradesurplus LIMITED\certificate issued on 16/05/06 (2 pages)
10 January 2006Incorporation (10 pages)
10 January 2006Incorporation (10 pages)