BECAP VIVAT LIMITED
Overview
| Company Name | BECAP VIVAT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07184785 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BECAP VIVAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECAP SPV 3 LIMITED | Apr 12, 2010 | Apr 12, 2010 |
| NEWINCCO 988 LIMITED | Mar 10, 2010 | Mar 10, 2010 |
What are the latest accounts for BECAP VIVAT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for BECAP VIVAT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BECAP VIVAT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom* on Apr 09, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 57 Broadwick Street London W1F 9QS United Kingdom* on Feb 14, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 1 Eversholt Street 9Th Floor London NW1 2DN United Kingdom* on Aug 23, 2013 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 27 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Collingwood Holdings on Mar 10, 2013 | 2 pages | CH02 | ||||||||||
Registered office address changed from * 157 Edgware Road London W2 2HR United Kingdom* on Mar 19, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Nicholas Ian Burgess Sanders as a director | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 26 pages | AA | ||||||||||
Termination of appointment of Sean Cooper as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 90 High Holborn London WC1V 6XX* on Apr 20, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard Meirion Warwick-Saunders as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Mar 10, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of Mr Sean Anthony Cooper as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Aldridge as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed becap spv 3 LIMITED\certificate issued on 07/06/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of BECAP VIVAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARWICK-SAUNDERS, Richard Meirion | Secretary | 110 Cannon Street EC4N 6EU London 2nd Floor | 159555420001 | |||||||||||||||
| SANDERS, Nicholas Ian Burgess | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United Kingdom | British | 83283880002 | |||||||||||||
| COLLINGWOOD HOLDINGS LTD | Director | Le Marchant Street PO BOX 225 GY1 4HY St Peter Port Heritage Hall Guernsey Channel Islands |
| 150712470002 | ||||||||||||||
| PIETERSEN HOLDINGS LIMITED | Director | PO BOX 225 Le Marchant Street GY1 4HY St Peter Port Heritage Hall Guernsey Channel Islands |
| 150712670001 | ||||||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 |
| 83864780002 | ||||||||||||||
| ALDRIDGE, Mark Nicholas Kennedy | Director | High Holborn WC1V 6XX London 90 | England | British | 168411280001 | |||||||||||||
| COOPER, Sean Anthony | Director | Edgware Road W2 2HR London 157 United Kingdom | United Kingdom | British | 80940860003 | |||||||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | 137231800001 | |||||||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 |
| 94701880001 | ||||||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 |
| 136043260001 |
Does BECAP VIVAT 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