Company NameInova Homes (Gosport) Limited
DirectorWilliam Martin Nocker
Company StatusLive but Receiver Manager on at least one charge
Company Number06370141
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Martin Nocker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
Priory Lane, Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8JL
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Timothy John Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsmonds
Hadley
Droitwich
Worcestershire
WR9 0AX
Director NameMr Malcolm Main
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wickham Road
Studley
Warwickshire
B80 7LE
Secretary NameMr Timothy John Bell
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsmonds
Hadley
Droitwich
Worcestershire
WR9 0AX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMacintyre Hudson Llp
New Bridge Street House 30-34
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Next Accounts Due13 July 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due27 September 2016 (overdue)

Filing History

13 June 2014Notice of ceasing to act as receiver or manager (4 pages)
11 February 2014Notice of automatic end of Administration (10 pages)
31 January 2012Administrator's progress report to 22 December 2011 (11 pages)
9 January 2012Notice of appointment of receiver or manager (3 pages)
26 July 2011Administrator's progress report to 22 June 2011 (7 pages)
25 January 2011Administrator's progress report to 22 December 2010 (7 pages)
4 January 2011Administrator's progress report to 22 June 2010 (17 pages)
4 January 2011Notice of extension of period of Administration (2 pages)
9 July 2010Administrator's progress report to 22 June 2010 (9 pages)
9 February 2010Registered office address changed from Osmonds, Hadley Droitwich Worcestershire WR9 0AX on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Osmonds, Hadley Droitwich Worcestershire WR9 0AX on 9 February 2010 (2 pages)
21 January 2010Administrator's progress report to 22 December 2009 (9 pages)
21 January 2010Notice of extension of period of Administration (9 pages)
19 October 2009Termination of appointment of Malcolm Main as a director (1 page)
19 October 2009Termination of appointment of Timothy Bell as a director (1 page)
19 October 2009Termination of appointment of Timothy Bell as a secretary (1 page)
24 July 2009Administrator's progress report to 22 June 2009 (9 pages)
7 April 2009Result of meeting of creditors (25 pages)
24 February 2009Statement of administrator's proposal (25 pages)
11 February 2009Statement of affairs with form 2.15B/2.14B (9 pages)
7 January 2009Appointment of an administrator (1 page)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Ad 13/09/07-13/09/08\gbp si 3@1=3\gbp ic 5/8\ (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Ad 28/09/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Ad 13/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Incorporation (12 pages)