Dissolved
Dissolved 2017-02-02
Company Information for CONVERYS LIMITED
MANCHESTER, M3 3HF,
|
Company Registration Number
04552282
Private Limited Company
Dissolved Dissolved 2017-02-02 |
Company Name | |
---|---|
CONVERYS LIMITED | |
Legal Registered Office | |
MANCHESTER M3 3HF Other companies in PR3 | |
Company Number | 04552282 | |
---|---|---|
Date formed | 2002-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 23:12:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONVERYS (NI) LIMITED | 4 CHERRY HILL CRAIGADICK MAGHERA COUNTY DERRY BT46 5LS | Dissolved | Company formed on the 2012-07-30 | |
CONVERYS AUTO REPAIR INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK PHILIP ADDISON |
||
MARK PHILIP ADDISON |
||
LEO JAMES RISLEY |
||
SALLY ANN WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE JOANNE CONVERY |
Company Secretary | ||
FINTON CONVERY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2006-04-24 | Dissolved 2016-06-14 | |
J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1964-09-30 | Dissolved 2017-02-02 | |
TRIHEALTH LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2002-08-30 | Dissolved 2017-02-21 | |
HIGHFOCUS LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-02-09 | |
MEDS LIMITED | Director | 2008-03-12 | CURRENT | 2006-04-24 | Dissolved 2016-06-14 | |
J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED | Director | 2008-02-06 | CURRENT | 1964-09-30 | Dissolved 2017-02-02 | |
TRIHEALTH LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-30 | Dissolved 2017-02-21 | |
L RISLEY LTD | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED | Director | 2008-02-06 | CURRENT | 1964-09-30 | Dissolved 2017-02-02 | |
TRIHEALTH LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-30 | Dissolved 2017-02-21 | |
MEDS HEALTHCARE LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2017-02-28 | |
HOLLINS HEALTHCARE LTD | Director | 2013-02-01 | CURRENT | 2011-04-14 | Active - Proposal to Strike off | |
MEDS LIMITED | Director | 2008-03-13 | CURRENT | 2006-04-24 | Dissolved 2016-06-14 | |
J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED | Director | 2008-02-06 | CURRENT | 1964-09-30 | Dissolved 2017-02-02 | |
TRIHEALTH LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-30 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 16 BERRY LANE LONGRIDGE PRESTON PR3 3JA ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 FULL LIST | |
AA | 01/10/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045522820005 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 03/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 03/10/11 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 03/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JAMES RISLEY / 03/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WOODWARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JAMES RISLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP ADDISON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/12/2008 TO 30/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 06/02/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 61 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-05-06 |
Appointment of Administrators | 2014-11-10 |
Petitions to Wind Up (Companies) | 2014-10-03 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PHOENIX HEALTHCARE DISTRIBUTION LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED AND FARILLON LIMITED |
|
|
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 CONVERYS LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CONVERYS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CONVERYS LIMITED | Event Date | 2014-11-04 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3304 Jeremy Woodside (IP No 9515 ) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF and Diana Frangou (IP No 9559 ) of Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF. : | |||
Initiating party | PHOENIX HEALTHCARE DISTRIBUTION LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONVERYS LIMITED | Event Date | 2014-09-17 |
Solicitor | Mills and Reeve LLP | ||
In the High Court of Justice (Chancery Division) Preston District Registry case number 192 A Petition to wind up the above-named Company (registered no 04552282) of 16 Berry Lane, Longridge, Preston, England PR3 3JA , presented on 17 September 2014 by PHOENIX HEALTHCARE DISTRIBUTION LIMITED (the Petitioner), of Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJ (Registered number 00129370), claiming to be a Creditor of the Company, will be heard at Preston District Registry, Openshaw Place, Ring Way, Preston PR1 2LL , on Wednesday 5 November 2014 , at 1110 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 4 November 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONVERYS LIMITED | Event Date | 2012-01-31 |
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. |