COVION HOLDINGS LIMITED

COVION HOLDINGS LIMITED

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

    Company NameCOVION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05390293
    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 COVION HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COVION HOLDINGS LIMITED located?

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

    What were the previous names of COVION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO 677 LIMITEDMar 11, 2005Mar 11, 2005

    What are the latest accounts for COVION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COVION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 03, 2020

    LRESSP

    Liquidators' statement of receipts and payments to Nov 02, 2021

    8 pagesLIQ03

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to 30 Finsbury Square London EC2A 1AG on Dec 05, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of Andrew Martin Pollins as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Simon David Pinnell as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 11, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 27, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 26/02/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 11, 2018 with updates

    4 pagesCS01

    Termination of appointment of Mark Gallacher as a director on Jan 10, 2018

    1 pagesTM01

    Appointment of Mr Simon David Pinnell as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jan 10, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of COVION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Sarah
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    197293810001
    POLLINS, Andrew Martin
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish288049950001
    ALLAN, Melanie
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    Secretary
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    166704080001
    DHILLON, Satbir Singh
    127a St Johns Road
    SL2 5HA Slough
    Berkshire
    Secretary
    127a St Johns Road
    SL2 5HA Slough
    Berkshire
    Indian106929780001
    SANGER, James Gerald
    Nexiis House
    Station Road, Theale
    RG7 4AA Reading
    Berkshire
    Secretary
    Nexiis House
    Station Road, Theale
    RG7 4AA Reading
    Berkshire
    British114886920001
    TIERNEY, Declan John
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    Secretary
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    British112817670001
    TUDOR, Simone
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    183887030001
    WARGENT, Nicholas James
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    Secretary
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    162926140001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ALLNER, Christopher Charles
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    Director
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    EnglandBritish78206300001
    BELL, Aidan Patrick
    Sutherland Drive
    BS24 9QD Weston-Super-Mare
    9
    North Somerset
    Director
    Sutherland Drive
    BS24 9QD Weston-Super-Mare
    9
    North Somerset
    United KingdomIrish135788130001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    BRUTER, Alan
    7 Sheep Fair Way
    RG17 7LQ Lambourn
    Berkshire
    Director
    7 Sheep Fair Way
    RG17 7LQ Lambourn
    Berkshire
    United KingdomBritish146742220001
    CRAVEN, Kevin David
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    Director
    Angel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    London
    United Kingdom
    EnglandBritish117866820001
    DHILLON, Satbir Singh
    29 Bannister Close
    SL3 7DP Langley
    Berkshire
    Director
    29 Bannister Close
    SL3 7DP Langley
    Berkshire
    EnglandBritish106929780002
    GALLACHER, Mark
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish205159280001
    HOBART, Andrew Hampden
    Angel Square
    1torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Director
    Angel Square
    1torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    EnglandBritish157864050001
    LOVETT, Nicola Elizabeth Anne
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish189442450001
    MACLENNAN, Donald Alexander
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    Director
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    EnglandBritish31750180001
    PETRIE, Wilfrid John
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    FranceFrench183879670001
    PINNELL, Simon David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish166336510001
    RODRIGUEZ, Francis
    Copper Beech House
    82a Andover Road
    RG14 6JR Newbury
    Berkshire
    Director
    Copper Beech House
    82a Andover Road
    RG14 6JR Newbury
    Berkshire
    EnglandBritish127231670001
    SMITH, Simon Mark
    9 Todenham Way
    Hatton Park
    CV35 7UE Warwickshire
    Director
    9 Todenham Way
    Hatton Park
    CV35 7UE Warwickshire
    EnglandEnglish75088610002
    SPRINGATE, Emma
    6 Jay Close
    Lower Earley
    RG6 4HE Reading
    Berkshire
    Director
    6 Jay Close
    Lower Earley
    RG6 4HE Reading
    Berkshire
    British105657770001
    STEVENTON, David Eric
    Mulberry Barn
    Duncote
    NN12 8AL Towcester
    Northhamptonshire
    Director
    Mulberry Barn
    Duncote
    NN12 8AL Towcester
    Northhamptonshire
    EnglandBritish105657680002
    WOODHOUSE, Terry Colin
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    United KingdomBritish169444290001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    Who are the persons with significant control of COVION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Engie Services Holding Uk Limited
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    United Kingdom
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Q3 Office Quorum Business Park
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COVION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 2005
    Delivered On Jun 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or either of the other investors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Foresight Technology Vct PLC as Security Trustee on Behalf of Itself and Foresight 3 Vct PLC,Foresight 4 Vct PLC, Eclipse Vct PLC and Eclipse Vct 2 PLC
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does COVION HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2020Commencement of winding up
    Feb 16, 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