CONVIVIA CAPITAL PLC
Overview
| Company Name | CONVIVIA CAPITAL PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 12545497 |
| 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 CONVIVIA CAPITAL PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONVIVIA CAPITAL PLC located?
| Registered Office Address | Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONVIVIA CAPITAL PLC?
What is the status of the latest confirmation statement for CONVIVIA CAPITAL PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 02, 2023 |
What are the latest filings for CONVIVIA CAPITAL PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2025 | 19 pages | LIQ03 | ||||||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Feb 06, 2024 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Termination of appointment of Richard Anthony Shirley as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Roy Andrew Ledgister on Sep 25, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr. Richard Anthony Shirley on Sep 25, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Roy Andrew Ledgister as a person with significant control on Sep 25, 2023 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Roy Andrew Ledgister as a person with significant control on Mar 01, 2023 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr. Richard Anthony Shirley on Mar 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roy Andrew Ledgister on Mar 01, 2023 | 2 pages | CH01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Termination of appointment of Spencer John Hall as a director on Apr 03, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Richard Anthony Shirley as a director on Apr 03, 2022 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 02, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 125454970001, created on Jun 10, 2020 | 40 pages | MR01 | ||||||||||||||
legacy | 1 pages | CERT8A | ||||||||||||||
Trading certificate for a public company | 3 pages | SH50 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CONVIVIA CAPITAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| LEDGISTER, Roy Andrew | Director | 48 Warwick Street W1B 5AW London C/O Auria United Kingdom | England | British | 268668000001 | |||||||||
| HALL, Spencer John | Director | Wimpole Street W1G 9SH London 4 United Kingdom | United Kingdom | British | 61247060009 | |||||||||
| SHIRLEY, Richard Anthony | Director | 48 Warwick Street W1B 5AW London C/O Auria United Kingdom | United Kingdom | British | 278475490001 |
Who are the persons with significant control of CONVIVIA CAPITAL PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roy Andrew Ledgister | Apr 03, 2020 | 48 Warwick Street W1B 5AW London C/O Auria United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CONVIVIA CAPITAL PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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