Company NameGroup Novo Limited
Company StatusDissolved
Company Number06658354
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)
Previous NameBrayco 1 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Higgins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Farm
Wibtoft
Lutterworth
LE17 5BB
Director NameMr Brian Dooley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(1 month after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
219a London Road
Northwich
Cheshire
CW9 8AN
Secretary NameMr Robert Higgins
NationalityBritish
StatusClosed
Appointed28 August 2008(1 month after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Farm
Wibtoft
Lutterworth
LE17 5BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Brian Dooley
50.00%
Ordinary
1 at 1Robert Higgins
50.00%
Ordinary

Financials

Year2014
Turnover£8,134,068
Gross Profit£2,917,671
Net Worth-£1,573,184
Cash£34
Current Liabilities£3,387,509

Accounts

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

Filing History

1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Notice of move from Administration to Dissolution on 26 July 2012 (22 pages)
1 August 2012Notice of move from Administration to Dissolution (22 pages)
4 April 2012Administrator's progress report to 29 February 2012 (29 pages)
4 April 2012Administrator's progress report to 29 February 2012 (29 pages)
4 November 2011Notice of deemed approval of proposals (1 page)
4 November 2011Notice of deemed approval of proposals (1 page)
19 October 2011Statement of administrator's proposal (41 pages)
19 October 2011Statement of administrator's proposal (41 pages)
26 September 2011Statement of affairs with form 2.14B/2.15B (10 pages)
26 September 2011Statement of affairs with form 2.14B/2.15B (10 pages)
7 September 2011Appointment of an administrator (1 page)
7 September 2011Registered office address changed from Ivy House Farm Wibtoft Lutterworth Leicestershire LE17 5BB on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Ivy House Farm Wibtoft Lutterworth Leicestershire LE17 5BB on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Ivy House Farm Wibtoft Lutterworth Leicestershire LE17 5BB on 7 September 2011 (2 pages)
7 September 2011Appointment of an administrator (1 page)
18 March 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
18 March 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(5 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(5 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
18 August 2009Return made up to 29/07/09; full list of members (4 pages)
18 August 2009Return made up to 29/07/09; full list of members (4 pages)
23 September 2008Ad 08/09/08\gbp si 249998@1=249998\gbp ic 2/250000\ (2 pages)
23 September 2008Ad 08/09/08 gbp si 249998@1=249998 gbp ic 2/250000 (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 September 2008Nc inc already adjusted 05/09/08 (2 pages)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2008Nc inc already adjusted 05/09/08 (2 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2008Director appointed mr brian dooley (1 page)
29 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
29 August 2008Secretary appointed mr robert higgins (1 page)
29 August 2008Secretary appointed mr robert higgins (1 page)
29 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
29 August 2008Director appointed mr brian dooley (1 page)
28 August 2008Ad 28/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 August 2008Ad 28/08/08 gbp si 1@1=1 gbp ic 1/2 (1 page)
20 August 2008Company name changed brayco 1 LIMITED\certificate issued on 21/08/08 (2 pages)
20 August 2008Company name changed brayco 1 LIMITED\certificate issued on 21/08/08 (2 pages)
30 July 2008Director appointed robert higgins (1 page)
30 July 2008Director appointed robert higgins (1 page)
29 July 2008Registered office changed on 29/07/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
29 July 2008Appointment Terminated Secretary london law secretarial LIMITED (1 page)
29 July 2008Registered office changed on 29/07/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
29 July 2008Incorporation (30 pages)
29 July 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
29 July 2008Incorporation (30 pages)
29 July 2008Appointment terminated director london law services LIMITED (1 page)
29 July 2008Appointment Terminated Director london law services LIMITED (1 page)