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

NOVAMEAD LIMITED

170 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
01848752
Private Limited Company
Dissolved

Dissolved 2016-07-19

Company Overview

About Novamead Ltd
NOVAMEAD LIMITED was founded on 1984-09-17 and had its registered office in 170 Edmund Street. The company was dissolved on the 2016-07-19 and is no longer trading or active.

Key Data
Company Name
NOVAMEAD LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
 
Filing Information
Company Number 01848752
Date formed 1984-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-09 22:20:44
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.
Companies with same name NOVAMEAD LIMITED
The following companies were found which have the same name as NOVAMEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVAMEAD PTY LTD VIC 3123 Dissolved Company formed on the 2000-05-05

Company Officers of NOVAMEAD LIMITED

Current Directors
Officer Role Date Appointed
MARTYN FORD RICHARDSON
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROY NEIL RICHARDSON
Company Secretary 1991-10-17 2015-01-07
CARL ALEXANDER RICHARDSON
Director 2007-09-19 2015-01-07
LEE SCOTT RICHARDSON
Director 2004-11-15 2015-01-07
ROY NEIL RICHARDSON
Director 1991-10-17 2015-01-07
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
DONALD BARRIE RICHARDSON
Director 1991-10-17 2007-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
MARTYN FORD RICHARDSON BIRMINGHAM LIMITED Director 2006-01-27 CURRENT 1985-02-26 Dissolved 2016-02-09
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON DIRECTRADING LIMITED Director 2004-11-15 CURRENT 1985-04-09 Dissolved 2017-09-05
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON BLOOMCREST LIMITED Director 2004-11-15 CURRENT 2001-11-02 Liquidation
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 Liquidation

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
2016-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY
2015-02-104.70DECLARATION OF SOLVENCY
2015-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY ROY RICHARDSON
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 10000000
2014-08-20AR0131/07/14 FULL LIST
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AA31/12/12 TOTAL EXEMPTION FULL
2013-08-06AR0131/07/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0131/07/12 FULL LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0131/07/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0131/07/10 FULL LIST
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03AA31/12/08 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-14363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-0788(2)RAD 29/10/07--------- £ SI 9990000@1=9990000 £ IC 10000/10000000
2007-10-29123£ NC 10000/10000000 29/10/07
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-07-16AUDAUDITOR'S RESIGNATION
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-10363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-23363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-09-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-22363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-19395PARTICULARS OF MORTGAGE/CHARGE
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-02363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-21363sRETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS
1993-11-22363sRETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS
1993-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-06AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-02363sRETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS
1992-10-21AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NOVAMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-01
Resolutions for Winding-up2015-02-05
Notices to Creditors2015-02-05
Appointment of Liquidators2015-02-05
Fines / Sanctions
No fines or sanctions have been issued against NOVAMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-07-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-03-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVAMEAD LIMITED

Intangible Assets
Patents
We have not found any records of NOVAMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAMEAD LIMITED
Trademarks
We have not found any records of NOVAMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVAMEAD 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 (41100 - Development of building projects) as NOVAMEAD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NOVAMEAD 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 partyNOVAMEAD LIMITEDEvent Date2016-01-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 6 April 2016 at 10.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 28 January 2015. Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Steven Martin Stokes, (IP No. 10330) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB Further details contact: The Joint Liquidators, Email: Cp.birmingham@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyNOVAMEAD LIMITEDEvent Date2015-01-30
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 28 January 2015 are required, on or before 13 March 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith (IP No: 6335) and Steven Martin Stokes (IP No. 10330) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNOVAMEAD LIMITEDEvent Date2015-01-28
At a general meeting of the above named company duly convened and held at Birchfield Lane, Oldbury, West Midlands, B69 1DT on 28 January 2015 , at 3.55 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Gerald Clifford Smith and Steven Martin Stokes , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB, (IP Nos: 6335 and 10330) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up.” Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNOVAMEAD LIMITEDEvent Date2015-01-28
Gerald Clifford Smith and Steven Martin Stokes , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB : Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2001-10-24
(Reg No 01360871) Nature of Business: Design, Engineer and Manufacture of Gas and Liquid Disposal Systems. Trade Classification: 1300. Date of Appointment of Joint Administrative Receivers: 31 August 2001. Name of Person Appointing the Joint Administrative Receivers: Bank of Scotland. Joint Administrative Receivers: John C Reid and Peter L Thurston (Office Holder Nos 008556 and 6423), both of Deloitte & Touche, Lomond House, 9 George Square, GlasgowG2 1QQ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVAMEAD 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 NOVAMEAD 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.