Company NameNovus Interiors Ltd
Company StatusDissolved
Company Number08886383
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Jamie Michael Peter McBain
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address66 Greenfields
Heckmondwike
West Yorkshire
WF16 9HG

Contact

Websitewww.novusinteriorsltd.com/

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jamie Michael Peter Mcbain
100.00%
Ordinary

Financials

Year2014
Turnover£387,393
Gross Profit£227,332
Net Worth£108,030
Cash£14,962
Current Liabilities£94,970

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

17 August 2016Delivered on: 19 August 2016
Persons entitled: Bibby Financial Services (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
22 July 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 22 July 2019 (2 pages)
31 July 2018Registered office address changed from Unit 1-3G Carr Mills Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9JX England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 31 July 2018 (1 page)
29 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-12
(1 page)
29 July 2018Appointment of a voluntary liquidator (3 pages)
29 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 July 2018Statement of affairs (11 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 August 2016Registration of charge 088863830001, created on 17 August 2016 (25 pages)
19 August 2016Registration of charge 088863830001, created on 17 August 2016 (25 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
15 February 2016Registered office address changed from 66 Greenfields Heckmondwike West Yorkshire WF16 9HG to Unit 1-3G Carr Mills Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9JX on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 66 Greenfields Heckmondwike West Yorkshire WF16 9HG to Unit 1-3G Carr Mills Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9JX on 15 February 2016 (1 page)
10 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
10 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
5 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)