SHOPVOLUTION LIMITED

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

    Company NameSHOPVOLUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07431086
    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 SHOPVOLUTION LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SHOPVOLUTION LIMITED located?

    Registered Office Address
    C/O Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHOPVOLUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SHOPVOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Apr 29, 2019

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2019

    LRESSP

    Registered office address changed from 131-151 Great Titchfield Street London London W1W 5BB England to 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on Feb 27, 2019

    1 pagesAD01

    Appointment of Hachette Filipacchi Presse as a director on Jan 29, 2019

    3 pagesAP02

    Termination of appointment of Fabien Joseph Sfez as a director on Jan 29, 2019

    1 pagesTM01

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

    26 pagesAA

    Confirmation statement made on Nov 05, 2018 with no updates

    2 pagesCS01

    Cessation of Nathalie Laurence Gaveau as a person with significant control on Nov 13, 2018

    1 pagesPSC07

    Appointment of Isabelle Digeon as a director on Sep 12, 2018

    2 pagesAP01

    Termination of appointment of Dalila Zein as a director on Sep 12, 2018

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Notification of Hachette Filipacchi Presse as a person with significant control on Jan 31, 2017

    4 pagesPSC02

    Confirmation statement made on Nov 05, 2017 with updates

    8 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of a statement of capital following an allotment of shares on Jan 31, 2017

    • Capital: GBP 31,977.62
    7 pagesRP04SH01

    Total exemption full accounts made up to Dec 31, 2016

    16 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Dec 31, 2016

    1 pagesAA01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 31, 2017

    • Capital: GBP 31,977.62
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 13, 2017Clarification A second filed SH01 was registered on 13/10/2017.

    Appointment of Ms Dalila Zein as a director on Jan 31, 2017

    2 pagesAP01

    Appointment of Mr Fabien Joseph Sfez as a director on Jan 31, 2017

    2 pagesAP01

    Who are the officers of SHOPVOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENIS, Corinne Therese
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Duff & Phelps Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Duff & Phelps Ltd
    FranceFrench224380790001
    DIGEON, Isabelle
    Place Matie Jeanne Bassot
    92300 Levallois
    9
    France
    Director
    Place Matie Jeanne Bassot
    92300 Levallois
    9
    France
    FranceFrench252424660001
    GAVEAU, Nathalie Laurence
    Onslow Gardens
    SW7 3AP London
    9
    United Kingdom
    Director
    Onslow Gardens
    SW7 3AP London
    9
    United Kingdom
    United KingdomFrench155457030001
    HACHETTE FILIPACCHI PRESSE
    Avenue Andre Malraux
    Immeuble Sextant
    Levallois Perret
    3-9
    92300
    France
    Director
    Avenue Andre Malraux
    Immeuble Sextant
    Levallois Perret
    3-9
    92300
    France
    Identification TypeEuropean Economic Area
    Registration Number582101424
    255234890001
    PROVESTIS
    Rue De Marignan
    75008 Paris
    14
    France
    Director
    Rue De Marignan
    75008 Paris
    14
    France
    Identification TypeEuropean Economic Area
    Registration Number479041824
    177465600001
    ADELMAN, Evan Aaron
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    United KingdomAmerican156893350001
    BIRT, Lord Baron John
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    United KingdomBritish177465800001
    ENTENMANN, Mathias Wilhelm Dietrich
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    GermanyGerman177465000001
    FLEETWOOD HOEFT, Diane
    87 Notting Hill Gate
    W11 3JZ London
    First Floor
    Director
    87 Notting Hill Gate
    W11 3JZ London
    First Floor
    United KingdomAmerican156893240001
    GIRARD, Marie-Barbe Julie Pensee
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    United KingdomFrench156893090001
    KIM, Hoon
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    UkSouth Korean163066390001
    LIVINGSTONE, Ian, Sir
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    EnglandBritish48915460004
    SFEZ, Fabien Joseph
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    FranceFrench224381000001
    ZEIN, Dalila
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    Director
    W1W 5BB London
    131-151 Great Titchfield Street
    London
    England
    FranceFrench224381360001
    C M A CHRISTIAN MAVRIN ASSOCIE
    Rve Victor Cousin
    75005 Paris
    6
    France
    Director
    Rve Victor Cousin
    75005 Paris
    6
    France
    Identification TypeEuropean Economic Area
    Registration NumberRCS PARIS 478245558
    177465330001

    Who are the persons with significant control of SHOPVOLUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hachette Filipacchi Presse
    Levallois Perret
    149 Rue Anatole France
    92534 Cedex Paris
    France
    Jan 31, 2017
    Levallois Perret
    149 Rue Anatole France
    92534 Cedex Paris
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance
    Registration Number582 101 424 Rcs
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Daniel Bernard
    75008 Paris
    14 Rue De Marignan
    France
    United Kingdom
    Jun 06, 2016
    75008 Paris
    14 Rue De Marignan
    France
    United Kingdom
    No
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nathalie Laurence Gaveau
    SW7 3AP London
    9 Onslow Gardens
    London
    England
    Apr 06, 2016
    SW7 3AP London
    9 Onslow Gardens
    London
    England
    Yes
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHOPVOLUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Sep 04, 2012
    Delivered On Sep 11, 2012
    Satisfied
    Amount secured
    £21,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    With full title guarantee the interest in the deposit and deposit balance as security for the due performance and observance of the obligations see image for full details.
    Persons Entitled
    • Imperial Resources S.A.
    Transactions
    • Sep 11, 2012Registration of a charge (MG01)
    • Jan 27, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 16, 2011
    Delivered On Jun 18, 2011
    Satisfied
    Amount secured
    £14,250 and all other monies due or to become due from the company to the chargee
    Short particulars
    The companys interest in the deposit and the deposit balance see image for full details.
    Persons Entitled
    • Imperial Resources S.A.
    Transactions
    • Jun 18, 2011Registration of a charge (MG01)
    • Jan 27, 2017Satisfaction of a charge (MR04)

    Does SHOPVOLUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2019Commencement of winding up
    Sep 22, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG 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