COVION HOLDINGS LIMITED
Overview
| Company Name | COVION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05390293 |
| 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 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 Address | No |
What were the previous names of COVION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBCO 677 LIMITED | Mar 11, 2005 | Mar 11, 2005 |
What are the latest accounts for COVION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COVION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2021 | 8 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Appointment of Andrew Martin Pollins as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon David Pinnell as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 11, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 27, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 11, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Gallacher as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon David Pinnell as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of COVION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Sarah | Secretary | Finsbury Square EC2A 1AG London 30 | 197293810001 | |||||||
| POLLINS, Andrew Martin | Director | Finsbury Square EC2A 1AG London 30 | England | British | 288049950001 | |||||
| ALLAN, Melanie | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 London United Kingdom | 166704080001 | |||||||
| DHILLON, Satbir Singh | Secretary | 127a St Johns Road SL2 5HA Slough Berkshire | Indian | 106929780001 | ||||||
| SANGER, James Gerald | Secretary | Nexiis House Station Road, Theale RG7 4AA Reading Berkshire | British | 114886920001 | ||||||
| TIERNEY, Declan John | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 London United Kingdom | British | 112817670001 | ||||||
| TUDOR, Simone | Secretary | 85 Queen Victoria Street EC4V 4DP London Senator House England | 183887030001 | |||||||
| WARGENT, Nicholas James | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 London United Kingdom | 162926140001 | |||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| ALLNER, Christopher Charles | Director | Childs Farm Woodrow HP7 0QQ Amersham Buckinghamshire | England | British | 78206300001 | |||||
| BELL, Aidan Patrick | Director | Sutherland Drive BS24 9QD Weston-Super-Mare 9 North Somerset | United Kingdom | Irish | 135788130001 | |||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 137120140004 | |||||
| BRUTER, Alan | Director | 7 Sheep Fair Way RG17 7LQ Lambourn Berkshire | United Kingdom | British | 146742220001 | |||||
| CRAVEN, Kevin David | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 London United Kingdom | England | British | 117866820001 | |||||
| DHILLON, Satbir Singh | Director | 29 Bannister Close SL3 7DP Langley Berkshire | England | British | 106929780002 | |||||
| GALLACHER, Mark | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 205159280001 | |||||
| HOBART, Andrew Hampden | Director | Angel Square 1torrens Street EC1V 1NY London Fourth Floor West Block 1 | England | British | 157864050001 | |||||
| LOVETT, Nicola Elizabeth Anne | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 189442450001 | |||||
| MACLENNAN, Donald Alexander | Director | 20 Sherenden Park Golden Green TN11 0LQ Tonbridge Kent | England | British | 31750180001 | |||||
| PETRIE, Wilfrid John | Director | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French | 183879670001 | |||||
| PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 166336510001 | |||||
| RODRIGUEZ, Francis | Director | Copper Beech House 82a Andover Road RG14 6JR Newbury Berkshire | England | British | 127231670001 | |||||
| SMITH, Simon Mark | Director | 9 Todenham Way Hatton Park CV35 7UE Warwickshire | England | English | 75088610002 | |||||
| SPRINGATE, Emma | Director | 6 Jay Close Lower Earley RG6 4HE Reading Berkshire | British | 105657770001 | ||||||
| STEVENTON, David Eric | Director | Mulberry Barn Duncote NN12 8AL Towcester Northhamptonshire | England | British | 105657680002 | |||||
| WOODHOUSE, Terry Colin | Director | 85 Queen Victoria Street EC4V 4DP London Senator House England | United Kingdom | British | 169444290001 | |||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Who are the persons with significant control of COVION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Engie Services Holding Uk Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Q3 Office Quorum Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COVION HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COVION HOLDINGS 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