Background WavePink WaveYellow Wave

INNOVIA GROUP (HOLDING 2014) LTD (08878089)

INNOVIA GROUP (HOLDING 2014) LTD (08878089) is a dissolved UK company. incorporated on 5 February 2014. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INNOVIA GROUP (HOLDING 2014) LTD has been registered for 12 years. Current directors include MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel.

Company Number
08878089
Status
dissolved
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
Pioneer Way, Castleford, WF10 5QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVIA GROUP (HOLDING 2014) LTD

INNOVIA GROUP (HOLDING 2014) LTD is an dissolved company incorporated on 5 February 2014 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INNOVIA GROUP (HOLDING 2014) LTD was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08878089

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 20 September 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 February 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Pioneer Way Castleford Castleford, WF10 5QU,

Previous Addresses

The Coach House West Street Wigton Cumbria CA7 9PD
From: 5 February 2014To: 28 February 2017
Timeline

15 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Feb 14
Loan Secured
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Capital Update
Mar 17
Loan Cleared
Mar 17
Funding Round
Mar 17
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MARTIN, Geoffrey Thomas

Active
Castleford, CastlefordWF10 5QU
Born June 1954
Director
Appointed 28 Feb 2017

MCCLENDON, Mark Andrew

Active
Castleford, CastlefordWF10 5QU
Born August 1962
Director
Appointed 28 Feb 2017

WASHCHUK, Sean Paul Eitel

Active
Castleford, CastlefordWF10 5QU
Born April 1972
Director
Appointed 28 Feb 2017

HORTON, David

Resigned
Castleford, CastlefordWF10 5QU
Secretary
Appointed 05 Feb 2014
Resigned 28 Feb 2017

BEEBY, David George

Resigned
West Street, WigtonCA7 9PD
Born August 1952
Director
Appointed 05 Feb 2014
Resigned 21 Apr 2015

ROBERTSHAW, Mark

Resigned
Castleford, CastlefordWF10 5QU
Born May 1968
Director
Appointed 26 Mar 2015
Resigned 28 Feb 2017

SHAFI KHAN, Omar

Resigned
Castleford, CastlefordWF10 5QU
Born August 1974
Director
Appointed 20 Apr 2015
Resigned 28 Feb 2017

TILSTON, David Frank

Resigned
West Street, WigtonCA7 9PD
Born October 1957
Director
Appointed 05 Feb 2014
Resigned 31 Mar 2015

Persons with significant control

1

West Street, WigtonCA7 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
12 December 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 September 2017
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Dissolution Application Strike Off Company
19 September 2017
DS01DS01
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
8 March 2017
SH20SH20
Legacy
8 March 2017
CAP-SSCAP-SS
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Change Constitution Enactment
26 February 2014
CC05CC05
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2014
NEWINCIncorporation