AVIVA CONSUMER PRODUCTS UK LIMITED
Overview
| Company Name | AVIVA CONSUMER PRODUCTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02725830 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVIVA CONSUMER PRODUCTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORWICH UNION CONSUMER PRODUCTS LIMITED | Sep 19, 2002 | Sep 19, 2002 |
| NORWICH UNION PERSONAL ACCIDENT MANAGEMENT SERVICESLIMITED | Aug 26, 1997 | Aug 26, 1997 |
| HILLMORTON FINANCIAL SERVICES LIMITED | Nov 04, 1992 | Nov 04, 1992 |
| MINMAR (197) LIMITED | Jun 24, 1992 | Jun 24, 1992 |
What are the latest accounts for AVIVA CONSUMER PRODUCTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AVIVA CONSUMER PRODUCTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 8 Surrey Street Norwich Norfolk NR1 3NG to 30 Finsbury Square London EC2A 1AG on Sep 30, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Forder Pond as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Marsh as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Potter as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Morrish as a director on Mar 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Marsh as a director on Jan 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Beckett as a director on Jan 22, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AVIVA CONSUMER PRODUCTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| POTTER, Helen | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British,German | 274114750001 | |||||||||
| PARKER, David Ernest | Secretary | 4 Orchard Bank Drayton NR8 6RN Norwich Norfolk | British | 34194640001 | ||||||||||
| THIRKETTLE, Diane Margaret | Secretary | East Lynne Wheel Road Alpington NR14 7NH Norwich Norfolk | British | 54236600001 | ||||||||||
| WARD, Mary Elizabeth | Secretary | Bears Grove Cottage Bears Grove, Salhouse NR13 6NJ Norwich Norfolk | British | 93482770001 | ||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| ALDREN, Marcus Ashley | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 150398390001 | |||||||||
| BAYLES, Philip Spencer | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 73031920002 | |||||||||
| BECKETT, Adam | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 231822240001 | |||||||||
| CLAYDEN, Dominic John | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 183858000001 | |||||||||
| DEAKIN, Janice | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 150401680001 | |||||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| EGAN, Scott | Director | 18 Broadmead Green Thorpe End NR13 5DE Norwich | British | 111697420001 | ||||||||||
| EGAN, Scott | Director | 18 Broadmead Green Thorpe End NR13 5DE Norwich | British | 111697420001 | ||||||||||
| EGAN, Sean | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | Irish | 192694110001 | |||||||||
| EGAN, Sean | Director | 19 Prior Park Buildings BA2 4NP Bath | United Kingdom | Irish | 74137500002 | |||||||||
| FORBES, Bruce | Director | 34 Longwater Lane NR5 0TA Norwich | England | British | 145338500001 | |||||||||
| HENDERSON, Thomas John | Director | 15 Foxglove Close Ashby St Mary NR14 7HR Norwich Norfolk | British | 54003240001 | ||||||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire Uk | United Kingdom | British | 58444370003 | |||||||||
| JENKINS, Bryan Peter | Director | Eastfield House Church Road, East Harling Norfolk NR16 2NA Norwich | British | 35031160004 | ||||||||||
| KITSON, John Robert | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 112819810001 | |||||||||
| KITSON, John Robert | Director | Abbots Barn Back Lane, Mattishall NR20 3QX Dereham Norfolk | United Kingdom | British | 112819810001 | |||||||||
| MARSH, Jonathan | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 266827700001 | |||||||||
| MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | 147818340001 | |||||||||
| MCKAY, Jim | Director | 39 Broadland Drive Thorpe End NR13 5BT Norwich Norfolk | British | 54391620001 | ||||||||||
| MCMILLAN, David John Ramsay | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 90058230007 | |||||||||
| MEYER, Nigel Sinclair | Director | 6 Mill Pightle Aylsham NR11 6LX Norwich | Great Britain | British | 125033340001 | |||||||||
| MORRISH, Andrew James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 193354760001 | |||||||||
| NEWMAN, James Allen | Director | 41 Gardyn Croft Taverham NR8 6UZ Norwich Norfolk | British | 35885650002 | ||||||||||
| POND, Stephen Forder | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 247461750001 | |||||||||
| RAMSAY, Caroline Francis | Director | 5 Aspland Road NR1 1SH Norwich Norfolk | British | 95697550001 | ||||||||||
| REDDING, Roderick Warren | Director | 2 Ashleigh Close Stanley Hill Avenue HP7 9RA Amersham Buckinghamshire | British | 9922540001 |
Who are the persons with significant control of AVIVA CONSUMER PRODUCTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Insurance Limited | Apr 06, 2016 | PH2 0NH Perth Pitheavlis Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVIVA CONSUMER PRODUCTS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does AVIVA CONSUMER PRODUCTS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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