Liquidation
Company Information for COVION HOLDINGS LIMITED
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
05390293
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COVION HOLDINGS LIMITED | ||
Legal Registered Office | ||
30 Finsbury Square London EC2A 1AG Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 05390293 | |
---|---|---|
Company ID Number | 05390293 | |
Date formed | 2005-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-16 12:00:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH GREGORY |
||
SIMON DAVID PINNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GALLACHER |
Director | ||
NICOLA ELIZABETH ANNE LOVETT |
Director | ||
RICHARD JOHN BLUMBERGER |
Director | ||
SIMONE TUDOR |
Company Secretary | ||
WILFRID JOHN PETRIE |
Director | ||
TERRY COLIN WOODHOUSE |
Director | ||
MELANIE ALLAN |
Company Secretary | ||
KEVIN DAVID CRAVEN |
Director | ||
ANDREW HAMPDEN HOBART |
Director | ||
NICHOLAS JAMES WARGENT |
Company Secretary | ||
DECLAN JOHN TIERNEY |
Company Secretary | ||
AIDAN PATRICK BELL |
Director | ||
SATBIR SINGH DHILLON |
Director | ||
ALAN BRUTER |
Director | ||
EMMA SPRINGATE |
Director | ||
JAMES GERALD SANGER |
Company Secretary | ||
CHRISTOPHER CHARLES ALLNER |
Director | ||
DONALD ALEXANDER MACLENNAN |
Director | ||
FRANCIS RODRIGUEZ |
Director | ||
SIMON MARK SMITH |
Director | ||
DAVID ERIC STEVENTON |
Director | ||
SATBIR SINGH DHILLON |
Company Secretary | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
COBBETTS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPM HOLDINGS (UK) LIMITED | Director | 2018-05-08 | CURRENT | 2014-05-02 | Active | |
DELTEC MAINTENANCE COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1991-10-24 | Liquidation | |
COFATHEC UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-12-23 | Liquidation | |
GOWER STREET HEAT AND POWER LIMITED | Director | 2018-01-01 | CURRENT | 2000-09-13 | Liquidation | |
EWP TECHNICAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-03-04 | Liquidation | |
RESOURCE ENVIRONMENTAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1992-09-03 | Liquidation | |
M.D.P. (ENGINEERING) LIMITED | Director | 2018-01-01 | CURRENT | 1990-11-15 | Liquidation | |
EQUANS ENGINEERING SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1986-11-04 | Active | |
AXIMA FM LIMITED | Director | 2018-01-01 | CURRENT | 1994-05-06 | Active | |
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | Director | 2018-01-01 | CURRENT | 1997-11-11 | Liquidation | |
NEW START VENTURES LIMITED | Director | 2018-01-01 | CURRENT | 2004-03-15 | Liquidation | |
COFATHEC ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 2005-06-06 | Liquidation | |
EQUANS LEEDS PFI LIMITED | Director | 2018-01-01 | CURRENT | 2012-11-29 | Liquidation | |
FWA WEST LTD | Director | 2018-01-01 | CURRENT | 1970-04-14 | Liquidation | |
EQUANS REGENERATION (FHM) LIMITED | Director | 2018-01-01 | CURRENT | 1959-06-02 | Active | |
EQUANS REGENERATION (APOLLO) LIMITED | Director | 2018-01-01 | CURRENT | 1976-02-11 | Active | |
EQUANS REGENERATION (BRAMALL) LIMITED | Director | 2018-01-01 | CURRENT | 1979-12-17 | Active | |
EQUANS REGENERATION LIMITED | Director | 2018-01-01 | CURRENT | 1983-07-11 | Active | |
COFATHEC HEATSAVE LIMITED | Director | 2018-01-01 | CURRENT | 1978-08-04 | Liquidation | |
AXIMA FM HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 1998-11-26 | Active | |
EQUANS IN PARTNERSHIP LIMITED | Director | 2018-01-01 | CURRENT | 2001-01-08 | Active | |
EQUANS PROPERTY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-23 | Active | |
INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED | Director | 2017-06-05 | CURRENT | 2008-05-01 | Active | |
EQUANS REGENERATION HOLDINGS LIMITED | Director | 2017-04-30 | CURRENT | 2013-05-02 | Active | |
NORMANBRIGHT (UK CO 5) LIMITED | Director | 2017-04-01 | CURRENT | 2004-09-17 | Active | |
IPM PEACOCK LIMITED | Director | 2017-04-01 | CURRENT | 2015-09-22 | Active | |
INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2003-05-29 | Active | |
INTERNATIONAL POWER LTD. | Director | 2017-04-01 | CURRENT | 1989-04-01 | Active | |
INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED | Director | 2017-04-01 | CURRENT | 2003-10-22 | Active | |
INTERNATIONAL POWER (FAWKES) | Director | 2017-04-01 | CURRENT | 2003-11-27 | Active | |
NORMANFRAME (UK CO 6) LIMITED | Director | 2017-04-01 | CURRENT | 2004-10-05 | Active | |
NATIONAL POWER LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-30 | Active - Proposal to Strike off | |
INTERNATIONAL POWER (SAUDI ARABIA) LIMITED | Director | 2017-03-31 | CURRENT | 2003-10-29 | Active | |
BRITISH ELECTRICITY INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1976-04-15 | Liquidation | |
BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED | Director | 2017-03-31 | CURRENT | 1985-12-23 | Dissolved 2018-04-17 | |
BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED | Director | 2017-03-31 | CURRENT | 1986-09-01 | Dissolved 2018-04-17 | |
BEI LIMITED | Director | 2017-03-31 | CURRENT | 1989-04-14 | Liquidation | |
IPM ENERGY SERVICES B.V. | Director | 2017-03-31 | CURRENT | 2007-11-09 | Active | |
PONAMA HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2007-11-16 | Active | |
IPOWER LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-13 | Dissolved 2018-06-19 | |
AL KAMIL INVESTMENTS LIMITED | Director | 2017-03-31 | CURRENT | 2000-06-14 | Active | |
IPR CENTRAL SERVICES (NO.4) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IP KARUGAMO HOLDINGS (UK) LIMITED | Director | 2017-03-31 | CURRENT | 2014-05-02 | Active | |
INTERNATIONAL POWER (ZEBRA) LIMITED | Director | 2017-03-31 | CURRENT | 2010-11-25 | Active | |
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED | Director | 2017-03-31 | CURRENT | 1992-10-19 | Active | |
NATIONAL POWER INTERNATIONAL HOLDINGS | Director | 2017-03-31 | CURRENT | 1992-11-25 | Active | |
INTERNATIONAL POWER (UCH) SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1995-12-27 | Active | |
NATIONAL POWER (KOT ADDU) LIMITED | Director | 2017-03-31 | CURRENT | 1996-04-10 | Active | |
INTERNATIONAL POWER HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-03 | Active | |
NATIONAL POWER AL KAMIL INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
INTERNATIONAL POWER FINANCE | Director | 2017-03-31 | CURRENT | 2003-03-11 | Active | |
INTERNATIONAL POWER (GENCO) LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-15 | Active | |
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2006-08-02 | Active | |
INTERNATIONAL POWER (SHUWEIHAT) LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-26 | Active | |
NATIONAL POWER OMAN INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
SWINDON POWER TECHNICAL SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-02 | Active | |
IPR CENTRAL SERVICES (NO.3) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.1) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.2) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED | Director | 2017-03-27 | CURRENT | 2006-05-24 | Active | |
IPM DEL CARIBE | Director | 2017-03-27 | CURRENT | 2015-01-01 | Active | |
INTERNATIONAL POWER (JERSEY) LIMITED | Director | 2017-03-27 | CURRENT | 2003-07-17 | Active | |
INTERNATIONAL POWER (IMPALA) | Director | 2017-03-17 | CURRENT | 2004-07-22 | Active | |
IMPALA KOOKABURRA LIMITED | Director | 2017-02-27 | CURRENT | 2004-11-10 | Converted / Closed | |
IMPALA MAGPIE LIMITED | Director | 2017-02-27 | CURRENT | 2004-10-13 | Converted / Closed | |
ENGIE SHOTTON LIMITED | Director | 2016-04-13 | CURRENT | 2004-10-15 | Liquidation | |
EAST LONDON ENERGY LIMITED | Director | 2016-01-01 | CURRENT | 2007-07-10 | Active | |
EQUANS SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1958-02-04 | Active | |
EQUANS FM LIMITED | Director | 2016-01-01 | CURRENT | 1960-07-21 | Active | |
EQUANS ENERGY SERVICES UK LIMITED | Director | 2016-01-01 | CURRENT | 1991-11-22 | Active | |
EQUANS BUILDINGS LIMITED | Director | 2016-01-01 | CURRENT | 1999-07-20 | Active | |
EQUANS HOLDING UK LIMITED | Director | 2016-01-01 | CURRENT | 2012-07-24 | Active | |
GDF SUEZ TEESSIDE LIMITED | Director | 2016-01-01 | CURRENT | 1990-01-26 | Active | |
EQUANS GROUP UK LIMITED | Director | 2016-01-01 | CURRENT | 1996-01-29 | Active | |
ELYO FALCON LIMITED | Director | 2016-01-01 | CURRENT | 1956-12-13 | Liquidation | |
INDUSTRIAL ENERGY SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1983-06-20 | Active | |
ENGIE INTERNATIONAL FM LIMITED | Director | 2016-01-01 | CURRENT | 2013-02-26 | Active | |
ENGIE DEVELOPMENTS UK LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
ENGIE RENEWABLES HOLDING UK LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-19 | Active | |
SCOTIA WIND (CRAIGENGELT) LIMITED | Director | 2013-11-05 | CURRENT | 2004-11-08 | Active | |
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2013-11-04 | CURRENT | 1992-04-13 | Active | |
TEESSIDE ENERGY TRADING LIMITED | Director | 2013-11-04 | CURRENT | 2004-12-08 | Active - Proposal to Strike off | |
IPM ENERGY RETAIL LIMITED | Director | 2013-11-04 | CURRENT | 2007-01-16 | Active | |
HAYABUSA LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
IPR TURKEY (NO. 1) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
IPR TURKEY (NO. 2) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
BLANTYRE MUIR WIND ENERGY LIMITED | Director | 2012-05-30 | CURRENT | 2005-08-22 | Active | |
BARLOCKHART MOOR WIND ENERGY LIMITED | Director | 2012-05-22 | CURRENT | 2005-08-22 | Active | |
CRIONAIG POWER LIMITED | Director | 2012-03-23 | CURRENT | 2009-01-09 | Liquidation | |
BEINN MHOR POWER LIMITED | Director | 2012-03-23 | CURRENT | 2003-01-17 | Liquidation | |
CARSINGTON WIND ENERGY LIMITED | Director | 2012-02-23 | CURRENT | 2004-09-24 | Active | |
SOBER HILL WIND FARM LIMITED | Director | 2012-02-08 | CURRENT | 2004-06-01 | Active | |
IPM (BORELLI) LIMITED | Director | 2012-01-31 | CURRENT | 2004-12-09 | Liquidation | |
INTERNATIONAL POWER FUEL COMPANY LIMITED | Director | 2012-01-31 | CURRENT | 1999-10-22 | Active | |
FLIMBY WIND ENERGY LIMITED | Director | 2012-01-13 | CURRENT | 2005-08-22 | Active | |
CRIMP WIND POWER LIMITED | Director | 2011-09-05 | CURRENT | 2004-06-01 | Active | |
INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED | Director | 2008-10-16 | CURRENT | 2007-08-17 | Active | |
ENGIE RETAIL INVESTMENT UK LIMITED | Director | 2008-08-04 | CURRENT | 2006-05-03 | Active | |
RUGELEY POWER GENERATION LIMITED | Director | 2007-08-08 | CURRENT | 1997-01-10 | Active | |
RUGELEY POWER LIMITED | Director | 2007-08-08 | CURRENT | 2001-05-08 | Active | |
INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED | Director | 2006-10-23 | CURRENT | 2005-09-08 | Active | |
IPM EAGLE SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1992-03-30 | Dissolved 2014-05-19 | |
RAPID ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1995-03-29 | Dissolved 2017-07-06 | |
FIRST HYDRO COMPANY | Director | 2005-01-10 | CURRENT | 1989-11-17 | Active | |
IPM HYDRO (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1995-11-07 | Dissolved 2018-04-14 | |
IPM ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1992-04-01 | Active | |
IPM ENERGY COMPANY (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1990-05-10 | Active | |
FIRST HYDRO FINANCE PLC | Director | 2005-01-10 | CURRENT | 1995-07-31 | Active | |
IPM OPERATIONS AND MAINTENANCE LIMITED | Director | 2005-01-10 | CURRENT | 1995-12-18 | Liquidation | |
FIRST HYDRO HOLDINGS COMPANY | Director | 2005-01-10 | CURRENT | 1995-12-15 | Active | |
IPM MARKETING AND SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1999-04-08 | Liquidation | |
FHH NO.1 LIMITED | Director | 2005-01-10 | CURRENT | 2003-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
Voluntary liquidation Statement of receipts and payments to 2021-11-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED ANDREW MARTIN POLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-27 GBP 1.00 | |
CAP-SS | Solvency Statement dated 26/02/20 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK GALLACHER | |
AP01 | DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD02 | Register inspection address changed to Level 19 25 Canada Square London E14 5LQ | |
AD03 | Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP | |
AP03 | Appointment of Sarah Gregory as company secretary on 2015-05-01 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Simone Tudor on 2015-01-05 | |
CH01 | Director's details changed for Mr Richard John Blumberger on 2014-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY COLIN WOODHOUSE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON LONDON EC1V 1NY | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILFRID PETRIE | |
AP03 | SECRETARY APPOINTED MISS SIMONE TUDOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN | |
AR01 | 11/03/08 FULL LIST AMEND | |
AR01 | 11/03/09 NO CHANGES AMEND | |
RP04 | SECOND FILING WITH MUD 11/03/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/03/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/03/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/03/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART | |
AR01 | 11/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS MELANIE ALLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT | |
AR01 | 11/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CRAVEN / 05/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN JOHN TIERNEY / 05/04/2011 | |
AP01 | DIRECTOR APPOINTED ANDREW HOBART | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 09/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM, FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1SX, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD, SIDCUP, KENT, DA15 7BH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN BELL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN PATRICK BELL / 01/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR SATBIR DHILLON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD JOHN BLUMBERGER | |
288a | DIRECTOR APPOINTED AIDAN PATRICK BELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BRUTER | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA SPRINGATE | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM, NEXIIS HOUSE, STATION ROAD, THEALE, BERKSHIRE, RG7 4AA | |
122 | CONVE 17/10/07 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2020-11-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FORESIGHT TECHNOLOGY VCT PLC AS SECURITY TRUSTEE ON BEHALF OF ITSELF AND FORESIGHT 3 VCT PLC,FORESIGHT 4 VCT PLC, ECLIPSE VCT PLC AND ECLIPSE VCT 2 PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVION HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COVION HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COVION HOLDINGS LIMITED | Event Date | 2020-11-03 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 3 November 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. AM Pollins, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | COVION HOLDINGS LIMITED | Event Date | 2020-11-03 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | COVION HOLDINGS LIMITED | Event Date | 2020-11-03 |
Final Date For Submission: 25 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |