INNOVEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INNOVEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01413055

Incorporation date

05/02/1979

Size

Dormant

Contacts

Registered address

Registered address

Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1980)
dot icon26/07/2010
Final Gazette dissolved following liquidation
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon26/04/2010
Return of final meeting in a members' voluntary winding up
dot icon08/02/2010
Liquidators' statement of receipts and payments to 2010-01-26
dot icon26/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon12/02/2009
Registered office changed on 12/02/2009 from tenon recovery aquarium 1-7 king street reading RG1 2AN
dot icon11/02/2009
Return made up to 06/11/08; full list of members
dot icon10/02/2009
Declaration of solvency
dot icon10/02/2009
Appointment of a voluntary liquidator
dot icon10/02/2009
Resolutions
dot icon22/01/2009
Director's Change of Particulars / michael wilson / 01/12/2007 / HouseName/Number was: , now: 8; Street was: 40/41 pall mall, now: high mead; Area was: st james's, now: ; Post Town was: london, now: harrow; Region was: , now: middlesex; Post Code was: SW1Y 5JG, now: HA1 2TX; Country was: , now: united kingdom
dot icon22/01/2009
Director's Change of Particulars / alasdair macdonald / 01/12/2007 / HouseName/Number was: , now: flat 4; Street was: 40-41 pall mall, now: 53 millbank; Post Code was: SW1Y 5JG, now: SW1P 4RL; Country was: , now: united kingdom
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon19/08/2008
Registered office changed on 19/08/2008 from station house market street bracknell berkshire RG12 1HX
dot icon18/03/2008
Return made up to 06/11/07; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 06/11/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
Full accounts made up to 2004-12-31
dot icon16/12/2005
Return made up to 06/11/05; full list of members
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/05/2005
Director resigned
dot icon10/05/2005
Full accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon08/01/2004
Return made up to 06/11/03; full list of members
dot icon14/10/2003
Registered office changed on 14/10/03 from: innovex house marlow park marlow buckinghamshire SL7 1TB
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Return made up to 06/11/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Location of register of members
dot icon20/12/2001
Return made up to 06/11/01; full list of members
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 06/11/00; full list of members
dot icon15/12/2000
Secretary's particulars changed
dot icon17/10/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon23/01/2000
Return made up to 06/11/99; full list of members
dot icon23/01/2000
Nc inc already adjusted 03/04/96
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon08/12/1998
Return made up to 06/11/98; no change of members
dot icon31/10/1998
Accounts made up to 1997-12-31
dot icon28/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/02/1998
Return made up to 06/11/97; full list of members
dot icon28/11/1997
Full accounts made up to 1996-12-31
dot icon31/10/1997
Director resigned
dot icon13/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Auditor's resignation
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon22/11/1996
Return made up to 06/11/96; full list of members
dot icon22/11/1996
Secretary's particulars changed;director's particulars changed
dot icon06/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon04/11/1996
Secretary's particulars changed;director's particulars changed
dot icon17/10/1996
Full group accounts made up to 1996-03-31
dot icon30/04/1996
Certificate of change of name
dot icon25/04/1996
Ad 03/04/96--------- us$ si [email protected]= 11545 us$ ic 0/11545
dot icon23/04/1996
Declaration of satisfaction of mortgage/charge
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon11/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon08/03/1996
Declaration of assistance for shares acquisition
dot icon08/03/1996
Declaration of assistance for shares acquisition
dot icon08/03/1996
Declaration of assistance for shares acquisition
dot icon08/03/1996
Declaration of assistance for shares acquisition
dot icon08/03/1996
Resolutions
dot icon15/02/1996
Certificate of re-registration from Public Limited Company to Private
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Re-registration of Memorandum and Articles
dot icon15/02/1996
Application for reregistration from PLC to private
dot icon11/02/1996
Director resigned
dot icon11/02/1996
New director appointed
dot icon15/11/1995
Return made up to 06/11/95; full list of members
dot icon15/11/1995
Ad 07/11/95--------- £ si [email protected]=250 £ ic 66202/66452
dot icon05/09/1995
Full group accounts made up to 1995-03-31
dot icon26/07/1995
Director's particulars changed
dot icon07/07/1995
Ad 19/06/95--------- £ si [email protected]=216 £ ic 65986/66202
dot icon06/07/1995
S-div 12/06/95
dot icon06/07/1995
Resolutions
dot icon12/04/1995
Secretary resigned
dot icon12/04/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full group accounts made up to 1994-03-31
dot icon02/12/1994
Return made up to 08/11/94; full list of members
dot icon01/11/1994
Delivery ext'd 3 mth 31/03/94
dot icon18/10/1994
Ad 23/09/94--------- £ si [email protected]=700 £ ic 65286/65986
dot icon06/09/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon12/05/1994
Resolutions
dot icon29/04/1994
Certificate of change of name
dot icon28/04/1994
Registered office changed on 28/04/94 from: innovex house 309 reading road henley-on-thames oxon RG9 1BA
dot icon13/02/1994
Return made up to 08/11/93; full list of members
dot icon13/02/1994
New director appointed
dot icon13/02/1994
New director appointed
dot icon19/11/1993
Certificate of re-registration from Private to Public Limited Company
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Full group accounts made up to 1993-03-31
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Resolutions
dot icon17/11/1993
Re-registration of Memorandum and Articles
dot icon17/11/1993
Auditor's report
dot icon17/11/1993
Balance Sheet
dot icon17/11/1993
Auditor's statement
dot icon17/11/1993
Declaration on reregistration from private to PLC
dot icon17/11/1993
Application for reregistration from private to PLC
dot icon22/04/1993
Resolutions
dot icon21/04/1993
Ad 31/03/93--------- £ si [email protected]=14285 £ ic 100000/114285
dot icon21/04/1993
New director appointed
dot icon13/04/1993
Particulars of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon29/03/1993
New director appointed
dot icon03/02/1993
New director appointed
dot icon03/02/1993
Director resigned
dot icon11/12/1992
Return made up to 08/11/92; no change of members
dot icon03/12/1992
Full group accounts made up to 1992-03-31
dot icon13/05/1992
Memorandum and Articles of Association
dot icon28/04/1992
S-div 01/04/92
dot icon22/04/1992
Memorandum and Articles of Association
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Nc inc already adjusted 30/10/91
dot icon15/01/1992
Full group accounts made up to 1990-03-31
dot icon04/12/1991
Return made up to 08/11/91; full list of members
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Director resigned
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon20/02/1991
Return made up to 31/10/90; no change of members
dot icon23/01/1990
New director appointed
dot icon02/11/1989
Full accounts made up to 1989-03-31
dot icon02/11/1989
Return made up to 08/11/89; full list of members
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon15/03/1989
Full group accounts made up to 1988-05-31
dot icon15/03/1989
Return made up to 01/02/89; full list of members
dot icon15/03/1989
Accounting reference date shortened from 31/05 to 31/03
dot icon04/08/1988
New director appointed
dot icon24/06/1988
Particulars of mortgage/charge
dot icon20/05/1988
Registered office changed on 20/05/88 from: prince albert house 20 king st maidenhead berks SL6 1DT
dot icon02/03/1988
Particulars of contract relating to shares
dot icon02/03/1988
Wd 08/02/88 ad 01/02/88--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Nc inc already adjusted
dot icon02/03/1988
Resolutions
dot icon24/11/1987
Group accounts for a medium company made up to 1987-05-31
dot icon24/11/1987
Return made up to 17/11/87; full list of members
dot icon12/10/1987
Memorandum and Articles of Association
dot icon08/10/1987
Memorandum and Articles of Association
dot icon12/05/1987
Particulars of mortgage/charge
dot icon27/11/1986
Accounts for a small company made up to 1986-05-31
dot icon27/11/1986
Return made up to 19/11/86; full list of members
dot icon27/11/1986
New director appointed
dot icon16/10/1986
Particulars of mortgage/charge
dot icon02/08/1986
Registered office changed on 02/08/86 from: 103 high st maidenhead berks SL6 1NE
dot icon09/01/1986
Accounts made up to 1985-05-31
dot icon15/02/1985
Accounts made up to 1984-05-31
dot icon27/01/1984
Accounts made up to 1983-05-31
dot icon06/01/1983
Accounts made up to 1982-05-31
dot icon13/01/1982
Accounts made up to 1981-05-31
dot icon29/10/1980
Accounts made up to 1980-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glynn-Williams, William Ifan
Director
01/11/1993 - 26/11/1996
1
White, David Findlay
Director
01/09/1994 - 31/08/1999
13
Masterson, Christopher Mary
Director
31/03/1993 - 28/02/1996
52
Price, Philip John
Director
03/03/1997 - 31/03/2005
3
Mackaness, Alexandra Antonia
Director
17/05/1994 - 24/01/1996
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNOVEX HOLDINGS LIMITED

INNOVEX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/02/1979 with the registered office located at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVEX HOLDINGS LIMITED?

toggle

INNOVEX HOLDINGS LIMITED is currently Dissolved. It was registered on 05/02/1979 and dissolved on 26/07/2010.

Where is INNOVEX HOLDINGS LIMITED located?

toggle

INNOVEX HOLDINGS LIMITED is registered at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does INNOVEX HOLDINGS LIMITED do?

toggle

INNOVEX HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INNOVEX HOLDINGS LIMITED?

toggle

The latest filing was on 26/07/2010: Final Gazette dissolved following liquidation.