BECAP VIVAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBECAP VIVAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07184785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BECAP VIVAT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BECAP VIVAT LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BECAP VIVAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECAP SPV 3 LIMITEDApr 12, 2010Apr 12, 2010
    NEWINCCO 988 LIMITEDMar 10, 2010Mar 10, 2010

    What are the latest accounts for BECAP VIVAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for BECAP VIVAT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BECAP VIVAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jul 29, 2014

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from * 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom* on Apr 09, 2014

    2 pagesAD01

    Registered office address changed from * 57 Broadwick Street London W1F 9QS United Kingdom* on Feb 14, 2014

    1 pagesAD01

    Registered office address changed from * 1 Eversholt Street 9Th Floor London NW1 2DN United Kingdom* on Aug 23, 2013

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2012

    27 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2013

    Statement of capital on Mar 20, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Collingwood Holdings on Mar 10, 2013

    2 pagesCH02

    Registered office address changed from * 157 Edgware Road London W2 2HR United Kingdom* on Mar 19, 2013

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Mar 10, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nicholas Ian Burgess Sanders as a director

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2010

    26 pagesAA

    Termination of appointment of Sean Cooper as a director

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Registered office address changed from * 90 High Holborn London WC1V 6XX* on Apr 20, 2011

    1 pagesAD01

    Appointment of Mr Richard Meirion Warwick-Saunders as a secretary

    1 pagesAP03

    Annual return made up to Mar 10, 2011 with full list of shareholders

    15 pagesAR01

    Appointment of Mr Sean Anthony Cooper as a director

    3 pagesAP01

    Termination of appointment of Mark Aldridge as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed becap spv 3 LIMITED\certificate issued on 07/06/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2010

    Change company name resolution on Jun 03, 2010

    RES15

    Who are the officers of BECAP VIVAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    159555420001
    SANDERS, Nicholas Ian Burgess
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish83283880002
    COLLINGWOOD HOLDINGS LTD
    Le Marchant Street
    PO BOX 225
    GY1 4HY St Peter Port
    Heritage Hall
    Guernsey
    Channel Islands
    Director
    Le Marchant Street
    PO BOX 225
    GY1 4HY St Peter Port
    Heritage Hall
    Guernsey
    Channel Islands
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number44699
    150712470002
    PIETERSEN HOLDINGS LIMITED
    PO BOX 225
    Le Marchant Street
    GY1 4HY St Peter Port
    Heritage Hall
    Guernsey
    Channel Islands
    Director
    PO BOX 225
    Le Marchant Street
    GY1 4HY St Peter Port
    Heritage Hall
    Guernsey
    Channel Islands
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number44695
    150712670001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    Secretary
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ALDRIDGE, Mark Nicholas Kennedy
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    EnglandBritish168411280001
    COOPER, Sean Anthony
    Edgware Road
    W2 2HR London
    157
    United Kingdom
    Director
    Edgware Road
    W2 2HR London
    157
    United Kingdom
    United KingdomBritish80940860003
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    United KingdomBritish137231800001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number4058057
    136043260001

    Does BECAP VIVAT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2014Commencement of winding up
    Aug 26, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Charles Healy
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB 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