Company NameInovis UK Limited
Company StatusDissolved
Company Number02942785
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Andrew Pettifor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2010(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 29 July 2014)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameAllan William Gray
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address17 Dunham Close
Westhoughton
Bolton
Lancashire
BL5 2RP
Director NameMr Philip John Bird
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pump House
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Secretary NameMr Philip John Bird
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pump House
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameMr Christopher Gilbert Summers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressHouse In The Wood
Hydestile
Godalming
Surrey
GU8 4AY
Director NameThomas Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressNew House Bradley Lane
Fredsham
Cheshire
WA6 6QA
Director NameDavid John Dace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NameWillem Johannes Van Nieuwenhuyzen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed23 October 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1999)
RoleGeneral Manager
Correspondence AddressVerlengde Slotlaan 105
Zeist
3707ce
3707 Ce
Director NameTheodore Edward Ciochon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1997(3 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 November 1997)
RoleExecutive
Correspondence Address4127 Haverhill Drive
Atlanta 30392 Georgia
Usa
Foreign
Director NameDavid Leach
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1999)
RoleCEO
Correspondence Address2815 Harwick Drive
Atlanta 30350
Ga Usa
Foreign
Director NameSteven Chester Coussins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2001)
RoleManaging Director
Correspondence Address35 Doctors Lane
Chaldon
Surrey
CR3 5AF
Director NameJames Travers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2000)
RolePresident
Correspondence Address1014 Kettering Place
Alphraetta
Georgia 30022
Usa
Foreign
Secretary NameBoston Clavering
NationalityAmerican
StatusResigned
Appointed08 June 1999(4 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 2000)
RolePersonnel Administrator
Correspondence Address4 Daniel Court
River Lane, Partington
Manchester
Lancashire
M31 4DB
Secretary NameSteven Chester Coussins
NationalityBritish
StatusResigned
Appointed14 March 2000(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2001)
RoleCompany Director
Correspondence Address35 Doctors Lane
Chaldon
Surrey
CR3 5AF
Director NameJeremy Reeve Crook
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleAccountant
Correspondence AddressPippins
Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Director NameEmma Jane Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2002)
RoleLawyer
Correspondence Address13 Redgrave Road
Putney
London
SW15 1PX
Secretary NameEmma Jane Wilson
NationalityBritish
StatusResigned
Appointed31 March 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2002)
RoleLawyer
Correspondence Address13 Redgrave Road
Putney
London
SW15 1PX
Director NameGretchen Elizabeth Nail
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2001(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 02 July 2002)
RoleBusiness Executive
Correspondence Address20 Church Walk
London
SW13 9RL
Director NameGeoffroy Isabelle Patrick Marie Gustabe Boonen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed31 October 2001(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 02 July 2002)
RoleBusiness Executive
Correspondence Address4 Square De Tocqueville
75017 Paris
Foreign
Director NameMr Paul Frank Finegan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Station Road
Sunbury On Thames
Middlesex
TW16 6SU
Director NameStuart Feargrieve
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2004)
RoleSales Director
Correspondence Address14 Ladybrook Road
Bramhall
Cheshire
SK7 3NE
Director NamePhilip Farrimond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2003)
RoleDevelopment Director
Correspondence Address47 George Street West
Stockport
Cheshire
SK1 4HZ
Secretary NameMr Paul Frank Finegan
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarriage House, Walnut Tree
Close, Guildford
Surrey
GU1 4TX
Director NameCarl James Schaper
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2005)
RoleCEO
Correspondence Address635 Brisbane Manor
Alpharetta
Georgia Ga30022
Foreign
Director NameIlaria C Derr
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2005)
RolePresident Ceo
Correspondence Address1065 Hedge Rose Court
Atlanta
Georgia 30324
Foreign
Director NameMr John Charles Redfern
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Station Road
Sunbury On Thames
Middlesex
TW16 6SU
Director NameMr Robert Alan Symmons
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2014)
RoleDirector, European Finance Operations
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NamePickhall Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address42 King St West
Manchester
M3 2NU
Secretary NameMaulpark Estates Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address42 King St West
Manchester
M3 2NU
Director NameGXS, Inc., (Corporation)
StatusResigned
Appointed03 May 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2010)
Correspondence AddressCorporation Trust Center, 1209 Orange Street
Wimington
De 19801
United States

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2.7k at £1Gxs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Termination of appointment of Robert Symmons as a director (1 page)
29 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (4 pages)
3 April 2014Liquidators statement of receipts and payments to 24 March 2014 (4 pages)
20 September 2013Court order insolvency:re oc block transfer replace liq (24 pages)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013 (2 pages)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Declaration of solvency (3 pages)
8 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2,661
(5 pages)
20 January 2012Appointment of Mr Mark Andrew Pettifor as a director (2 pages)
20 January 2012Termination of appointment of John Redfern as a director (1 page)
27 October 2011Accounts for a small company made up to 31 December 2010 (20 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
28 June 2011Director's details changed for Mr Robert Alan Symmons on 24 June 2011 (2 pages)
28 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Termination of appointment of Paul Finegan as a director (1 page)
14 February 2011Section 519 (1 page)
5 January 2011Statement of capital on 5 January 2011
  • GBP 2,661
(4 pages)
5 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2011Statement by directors (1 page)
5 January 2011Statement of capital on 5 January 2011
  • GBP 2,661
(4 pages)
5 January 2011Solvency statement dated 29/12/10 (1 page)
23 December 2010Registered office address changed from Carriage House, Walnut Tree Close, Guildford Surrey GU1 4TX on 23 December 2010 (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (11 pages)
19 August 2010Termination of appointment of Gxs, Inc., as a director (1 page)
10 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Gxs, Inc., on 3 June 2010 (2 pages)
10 August 2010Director's details changed for Gxs, Inc., on 3 June 2010 (2 pages)
9 August 2010Director's details changed for Inovis International, Inc on 3 June 2010 (2 pages)
9 August 2010Secretary's details changed for Paul Frank Finegan on 24 June 2010 (1 page)
9 August 2010Director's details changed for Paul Frank Finegan on 24 June 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Inovis International, Inc on 3 June 2010 (2 pages)
9 August 2010Director's details changed for John Charles Redfern on 24 June 2010 (2 pages)
9 August 2010Appointment of Mr Robert Alan Symmons as a director (2 pages)
6 August 2010Appointment of Mitre Secretaries Limited as a secretary (2 pages)
6 August 2010Termination of appointment of Paul Finegan as a secretary (1 page)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (11 pages)
21 July 2009Return made up to 24/06/09; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
21 July 2008Return made up to 24/06/08; full list of members (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 2 station view guildford surrey GU1 4JY (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
29 June 2007Return made up to 24/06/07; full list of members (3 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 July 2006Return made up to 24/06/06; full list of members (3 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 January 2006Memorandum and Articles of Association (13 pages)
5 January 2006Company name changed harbinger commerce LIMITED\certificate issued on 05/01/06 (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
18 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (1 page)
8 April 2005Full accounts made up to 31 December 2003 (16 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
9 February 2004New director appointed (1 page)
9 February 2004Director resigned (1 page)
5 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
21 July 2003Return made up to 24/06/03; full list of members (7 pages)
6 March 2003Registered office changed on 06/03/03 from: quay west trafford wharf road, trafford park, manchester lancashire M17 1HH (1 page)
26 February 2003Company name changed peregrine systems no. 2 LIMITED\certificate issued on 26/02/03 (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 August 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Director resigned (1 page)
25 June 2002Return made up to 24/06/02; full list of members (6 pages)
12 June 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
11 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
14 November 2001Auditor's resignation (1 page)
13 November 2001Auditor's resignation (1 page)
8 October 2001Company name changed harbinger uk LIMITED\certificate issued on 08/10/01 (2 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
17 September 2001Return made up to 24/06/01; full list of members (5 pages)
7 August 2001Group of companies' accounts made up to 31 December 1999 (19 pages)
17 July 2001Location of register of members (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
21 December 2000New director appointed (2 pages)
8 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Director resigned (1 page)
27 October 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 May 2000Registered office changed on 12/05/00 from: 5 great college street westminster london SW1P 3SJ (1 page)
12 May 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
15 February 2000Full group accounts made up to 31 December 1998 (25 pages)
26 January 2000Statement of affairs (3 pages)
26 January 2000Ad 05/01/00--------- £ si 429@1=429 £ ic 187232/187661 (2 pages)
26 January 2000Statement of affairs (7 pages)
26 January 2000Ad 05/01/00--------- £ si 29@1=29 £ ic 187203/187232 (2 pages)
26 January 2000Statement of affairs (4 pages)
26 January 2000Ad 05/01/00--------- £ si 4@1=4 £ ic 187199/187203 (2 pages)
26 January 2000Ad 05/01/00--------- £ si 2199@1=2199 £ ic 185000/187199 (2 pages)
26 January 2000Statement of affairs (4 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
21 June 1999Secretary's particulars changed (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
24 March 1999Ad 29/09/94--------- £ si 52000@1 (2 pages)
24 March 1999Particulars of contract relating to shares (3 pages)
12 March 1999Ad 29/09/94--------- £ si 217998@1 (2 pages)
12 March 1999Nc inc already adjusted 29/09/94 (1 page)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 February 1999£ nc 270000/1270000 31/12/98 (1 page)
2 February 1999Company name changed api systems LIMITED\certificate issued on 02/02/99 (2 pages)
6 January 1999Director resigned (1 page)
10 August 1998Full group accounts made up to 31 December 1997 (19 pages)
28 July 1998Return made up to 24/06/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1998New director appointed (2 pages)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
18 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
9 December 1997£ sr 42500@1 30/09/96 (1 page)
9 December 1997£ ic 270000/227500 30/09/97 £ sr 42500@1=42500 (1 page)
31 October 1997Registered office changed on 31/10/97 from: quay west trafford wharf road wharfside manchester M17 1HH (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
5 September 1997Full group accounts made up to 31 December 1996 (19 pages)
8 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 1996Full group accounts made up to 31 December 1995 (20 pages)
27 August 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1996Auditor's resignation (1 page)
15 September 1995Full group accounts made up to 31 December 1994 (18 pages)
13 September 1995Return made up to 24/06/95; full list of members (10 pages)
6 April 1995New director appointed (4 pages)
21 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 July 1994Company name changed lacmaw 55 LIMITED\certificate issued on 19/07/94 (2 pages)
24 June 1994Incorporation (15 pages)