Dissolved
Dissolved 2014-08-20
Company Information for INNOV8IVE FOODS LIMITED
DERBY, DERBYSHIRE, DE1,
|
Company Registration Number
05906402
Private Limited Company
Dissolved Dissolved 2014-08-20 |
Company Name | ||
---|---|---|
INNOV8IVE FOODS LIMITED | ||
Legal Registered Office | ||
DERBY DERBYSHIRE | ||
Previous Names | ||
|
Company Number | 05906402 | |
---|---|---|
Date formed | 2006-08-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2014-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 13:22:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBIN PEARSON |
||
MICHAEL SOUTHEY GERARD-PEARSE |
||
JOHN ROBIN PEARSON |
||
COLIN VINCENT WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL GORDON TURNER |
Director | ||
CRESCENT HILL LIMITED |
Company Secretary | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACK R KITCHEN LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Liquidation | |
RAVINE COURT MANAGEMENT LIMITED | Director | 2014-06-09 | CURRENT | 1996-09-19 | Active | |
RT 10 LIMITED | Director | 2016-01-19 | CURRENT | 2011-06-14 | Liquidation | |
GELLAW CLOUD LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Dissolved 2018-01-16 | |
THE OLD BREWERY (ASHBOURNE) LIMITED | Director | 2016-03-12 | CURRENT | 2015-10-29 | Liquidation | |
MEMENTO FOODS LTD | Director | 2016-02-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
HENMORES LIFESTYLE LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
BIBALOO LTD | Director | 2016-01-18 | CURRENT | 2008-01-31 | Active | |
MANIFESTO FOODS (PROPERTIES) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-23 | Active | |
MANIFESTO FOODS LTD | Director | 2015-11-09 | CURRENT | 2015-10-12 | Active | |
DYNAMIC SUPPLEMENTS LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
NATURE'S SUPPLEMENTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
BOOBYDOO LIMITED | Director | 2015-02-13 | CURRENT | 2005-01-26 | Active | |
THE BRAND CLOUD (HOLDINGS) LIMITED | Director | 2014-07-10 | CURRENT | 2014-03-26 | Active | |
ASHBRAND LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-06-09 | |
COLLECTIVE NARRATIVE LIMITED | Director | 2013-09-24 | CURRENT | 2013-03-07 | Active | |
PIE TOM'S LIMITED | Director | 2013-01-31 | CURRENT | 1990-11-14 | Active - Proposal to Strike off | |
ULLTRA LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2015-11-10 | |
NAME YOUR NUMBER (INT) LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-19 | Dissolved 2017-10-02 | |
SAAF INTERNATIONAL LTD | Director | 2011-08-23 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
KIDDY CLOUD LIMITED | Director | 2011-08-03 | CURRENT | 2011-06-24 | Active | |
SPLASH ABOUT INTERNATIONAL LIMITED | Director | 2011-08-03 | CURRENT | 2005-10-03 | Active | |
THE BRAND CLOUD LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2017-03-07 | |
ABBEYDALE FOOD GROUP LIMITED | Director | 2011-03-17 | CURRENT | 2010-08-31 | Active | |
SAXON QUALITY FOODS LIMITED | Director | 2011-03-17 | CURRENT | 2010-09-14 | Active | |
BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-20 | Active | |
YOUNG IDEAS LIMITED | Director | 2008-05-02 | CURRENT | 1983-03-03 | Active | |
YOUNG IDEAS GROUP LIMITED | Director | 2008-04-28 | CURRENT | 2007-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM COPSE HILL HOUSE OSMASTON ASHBOURNE DERBYSHIRE DE6 1LU | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 01/02/07--------- £ SI 150@1=150 £ IC 510/660 | |
88(2)R | AD 01/02/07--------- £ SI 509@1=509 £ IC 1/510 | |
88(2)R | AD 01/02/07--------- £ SI 240@1=240 £ IC 660/900 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED GELLAW 127 LIMITED CERTIFICATE ISSUED ON 12/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-07 |
Notices to Creditors | 2009-07-15 |
Proposal to Strike Off | 2009-06-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (5117 - Agents in food, drink & tobacco) as INNOV8IVE FOODS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INNOV8IVE FOODS LIMITED | Event Date | 2009-07-03 |
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a General Meeting of the above-named Company will be held at the offices of Bates Weston LLP, The Mills, Canal Street, Derby. DE1 2RJ on Friday 16 May 2014 at 1100 hours in the forenoon precisely, for the purpose of having an Account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Notice is also hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Bates Weston LLP, The Mills, Canal Street, Derby. DE1 2RJ on Friday the 16 day of May 2014 at 1130 hours in the forenoon precisely, for the purpose of having an Account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanatory that may be given by the Liquidator. The following resolutions will be considered at the Meeting:- (1) To approve the Liquidators Final Receipts and Payments Account. (2) To approve that the Liquidator destroys the books and records etc., eighteen months after the dissolution of the Company. (3) To determine the Liquidators release. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 1200 hours on the business day before the meeting (together with a completed proof of debt form if you have not already lodged one) to entitle you to vote at the meeting. Russell John Carman Bates Weston LLP , The Mills, Canal Street, Derby. DE1 2RJ Telephone 01332 365855 Email: insolvency@batesweston.co.uk Office Holder Number: 005749 Date of Appointment: 3 July 2009 Additional Contact: Further information about this case is available from Megan Wallis at Bates Weston LLP on 01332 365855 R J Carman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INNOV8IVE FOODS LIMITED | Event Date | 2009-06-16 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | INNOV8IVE FOODS LIMITED | Event Date | |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 31 August 2009, to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Russell John Carman, of Bates Weston, The Mills, Canal Street, Derby, the Liquidator of the Company and, if so required by notice in writing by the said Liquidator either personally or by their Solicitors to come in and prove their said 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 distributions made before such debts are proven. R J Carman , Liquidator : | |||
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. |