AVIVA CONSUMER PRODUCTS UK LIMITED

AVIVA CONSUMER PRODUCTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAVIVA CONSUMER PRODUCTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02725830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AVIVA CONSUMER PRODUCTS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVIVA CONSUMER PRODUCTS UK LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA CONSUMER PRODUCTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION CONSUMER PRODUCTS LIMITEDSep 19, 2002Sep 19, 2002
    NORWICH UNION PERSONAL ACCIDENT MANAGEMENT SERVICESLIMITEDAug 26, 1997Aug 26, 1997
    HILLMORTON FINANCIAL SERVICES LIMITEDNov 04, 1992Nov 04, 1992
    MINMAR (197) LIMITEDJun 24, 1992Jun 24, 1992

    What are the latest accounts for AVIVA CONSUMER PRODUCTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AVIVA CONSUMER PRODUCTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 21, 2022

    9 pagesLIQ03

    Registered office address changed from 8 Surrey Street Norwich Norfolk NR1 3NG to 30 Finsbury Square London EC2A 1AG on Sep 30, 2021

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2021

    LRESSP

    Termination of appointment of Stephen Forder Pond as a director on Sep 14, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Marsh as a director on Sep 14, 2021

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Sep 14, 2021

    2 pagesAP01

    Appointment of Mrs Karina Jane Bye as a director on Sep 14, 2021

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 11, 2021 with updates

    5 pagesCS01

    Termination of appointment of Andrew James Morrish as a director on Mar 23, 2021

    1 pagesTM01

    Confirmation statement made on Feb 02, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2020

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Marsh as a director on Jan 22, 2020

    2 pagesAP01

    Termination of appointment of Adam Beckett as a director on Jan 22, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of AVIVA CONSUMER PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish,German274114750001
    PARKER, David Ernest
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    Secretary
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    British34194640001
    THIRKETTLE, Diane Margaret
    East Lynne Wheel Road
    Alpington
    NR14 7NH Norwich
    Norfolk
    Secretary
    East Lynne Wheel Road
    Alpington
    NR14 7NH Norwich
    Norfolk
    British54236600001
    WARD, Mary Elizabeth
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    Secretary
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    British93482770001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ALDREN, Marcus Ashley
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish150398390001
    BAYLES, Philip Spencer
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish73031920002
    BECKETT, Adam
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish231822240001
    CLAYDEN, Dominic John
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish183858000001
    DEAKIN, Janice
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish150401680001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    British111697420001
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    British111697420001
    EGAN, Sean
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandIrish192694110001
    EGAN, Sean
    19 Prior Park Buildings
    BA2 4NP Bath
    Director
    19 Prior Park Buildings
    BA2 4NP Bath
    United KingdomIrish74137500002
    FORBES, Bruce
    34 Longwater Lane
    NR5 0TA Norwich
    Director
    34 Longwater Lane
    NR5 0TA Norwich
    EnglandBritish145338500001
    HENDERSON, Thomas John
    15 Foxglove Close
    Ashby St Mary
    NR14 7HR Norwich
    Norfolk
    Director
    15 Foxglove Close
    Ashby St Mary
    NR14 7HR Norwich
    Norfolk
    British54003240001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    United KingdomBritish58444370003
    JENKINS, Bryan Peter
    Eastfield House
    Church Road, East Harling Norfolk
    NR16 2NA Norwich
    Director
    Eastfield House
    Church Road, East Harling Norfolk
    NR16 2NA Norwich
    British35031160004
    KITSON, John Robert
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish112819810001
    KITSON, John Robert
    Abbots Barn
    Back Lane, Mattishall
    NR20 3QX Dereham
    Norfolk
    Director
    Abbots Barn
    Back Lane, Mattishall
    NR20 3QX Dereham
    Norfolk
    United KingdomBritish112819810001
    MARSH, Jonathan
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish266827700001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritish147818340001
    MCKAY, Jim
    39 Broadland Drive
    Thorpe End
    NR13 5BT Norwich
    Norfolk
    Director
    39 Broadland Drive
    Thorpe End
    NR13 5BT Norwich
    Norfolk
    British54391620001
    MCMILLAN, David John Ramsay
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish90058230007
    MEYER, Nigel Sinclair
    6 Mill Pightle
    Aylsham
    NR11 6LX Norwich
    Director
    6 Mill Pightle
    Aylsham
    NR11 6LX Norwich
    Great BritainBritish125033340001
    MORRISH, Andrew James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish193354760001
    NEWMAN, James Allen
    41 Gardyn Croft
    Taverham
    NR8 6UZ Norwich
    Norfolk
    Director
    41 Gardyn Croft
    Taverham
    NR8 6UZ Norwich
    Norfolk
    British35885650002
    POND, Stephen Forder
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish247461750001
    RAMSAY, Caroline Francis
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    Director
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    British95697550001
    REDDING, Roderick Warren
    2 Ashleigh Close
    Stanley Hill Avenue
    HP7 9RA Amersham
    Buckinghamshire
    Director
    2 Ashleigh Close
    Stanley Hill Avenue
    HP7 9RA Amersham
    Buckinghamshire
    British9922540001

    Who are the persons with significant control of AVIVA CONSUMER PRODUCTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    Apr 06, 2016
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc002116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AVIVA CONSUMER PRODUCTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 30, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £49,090.22.
    Persons Entitled
    • C&C Properties 2021 Limited
    Transactions
    • Jan 17, 2005Registration of a charge (395)
    • Jun 18, 2021Satisfaction of a charge (MR04)

    Does AVIVA CONSUMER PRODUCTS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2021Commencement of winding up
    Sep 06, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0