Company NameNovagrove Properties Limited
Company StatusDissolved
Company Number08033456
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Grainne McGinley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor, 7 Esplanade
St. Helier
JE2 3QA
Director NameMr Peter Charles Scull
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2018(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 July 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor 7 Esplanade
St. Helier
Jersey
Channel Isles
JE2 3QA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Robert Paul Lees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Director NameMr John Le Masurier Germain
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Director NameMr Richard John Guillaume
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Director NameMr Darren Graham Toudic
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Director NameMr Joseph Nathan Betts
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceJersey, Channel Islands
Correspondence AddressFirst Floor, 7 Esplanades
St. Helier
JE2 3QA
Director NameMr Mark Ian Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressFirst Floor, 7 Esplanade
St. Helier
JE2 3QA
Director NameMr Jonathan Donald
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor 7 Esplanade
St. Helier
Jersey
Channel Isles
JE2 3QA

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,749
Current Liabilities£58,872

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
8 April 2019Termination of appointment of Jonathan Donald as a director on 19 March 2019 (1 page)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
6 November 2018Appointment of Mr Peter Scull as a director on 9 October 2018 (2 pages)
6 November 2018Appointment of Mr Jonathan Donald as a director on 9 October 2018 (2 pages)
25 October 2018Termination of appointment of Mark Ian Baker as a director on 9 October 2018 (1 page)
25 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
9 October 2017Termination of appointment of Joseph Nathan Betts as a director on 15 September 2017 (2 pages)
9 October 2017Termination of appointment of Joseph Nathan Betts as a director on 15 September 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
28 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
24 June 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
24 June 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2016Appointment of Grainne Mcginley as a director on 8 April 2016 (3 pages)
7 May 2016Appointment of Joseph Nathan Betts as a director on 8 April 2016 (3 pages)
7 May 2016Appointment of Grainne Mcginley as a director on 8 April 2016 (3 pages)
7 May 2016Termination of appointment of Richard John Guillaume as a director on 8 April 2016 (2 pages)
7 May 2016Termination of appointment of John Le Masurier Germain as a director on 8 April 2016 (2 pages)
7 May 2016Appointment of Joseph Nathan Betts as a director on 8 April 2016 (3 pages)
7 May 2016Termination of appointment of Darren Graham Toudic as a director on 8 April 2016 (2 pages)
7 May 2016Appointment of Mark Ian Baker as a director on 8 April 2016 (3 pages)
7 May 2016Termination of appointment of Darren Graham Toudic as a director on 8 April 2016 (2 pages)
7 May 2016Appointment of Mark Ian Baker as a director on 8 April 2016 (3 pages)
7 May 2016Termination of appointment of Richard John Guillaume as a director on 8 April 2016 (2 pages)
7 May 2016Termination of appointment of John Le Masurier Germain as a director on 8 April 2016 (2 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 October 2013Termination of appointment of Christopher Lees as a director (1 page)
28 October 2013Termination of appointment of Christopher Lees as a director (1 page)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2012Appointment of Christopher Robert Paul Lees as a director (2 pages)
31 October 2012Appointment of Darren Graham Toudic as a director (2 pages)
31 October 2012Appointment of Richard John Guillaume as a director (2 pages)
31 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2012 (1 page)
31 October 2012Appointment of Richard John Guillaume as a director (2 pages)
31 October 2012Termination of appointment of Barbara Kahan as a director (1 page)
31 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2012 (1 page)
31 October 2012Appointment of John Le Masurier Germain as a director (2 pages)
31 October 2012Appointment of Christopher Robert Paul Lees as a director (2 pages)
31 October 2012Termination of appointment of Barbara Kahan as a director (1 page)
31 October 2012Appointment of John Le Masurier Germain as a director (2 pages)
31 October 2012Appointment of Darren Graham Toudic as a director (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)