Company NameComvurgent Limited
Company StatusDissolved
Company Number03808155
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 8 months ago)
Dissolution Date7 July 2011 (12 years, 8 months ago)
Previous NameGavco 190 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip David Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(2 months after company formation)
Appointment Duration11 years, 9 months (closed 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Tree Close
Bleasby
Nottingham
Nottinghamshire
NG14 7HZ
Secretary NameAustin John Moore
NationalityBritish
StatusClosed
Appointed12 May 2000(10 months after company formation)
Appointment Duration11 years, 1 month (closed 07 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 5 The Chestnuts
Kenilworth Road
Nottingham
Nottinghamshire
NG7 1DD
Director NameMr Peter James Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 19 February 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameDavid John Livesley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene
Clifford Road
Boston Spa
West Yorkshire
LS23 6DB
Director NameDavid Rafsky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2001)
RoleVice President
Correspondence Address4618 Rueda Drive
San Diego
California 92124
Foreign
Director NameSteven James Trok
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2001(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2001)
RoleCompany Director
Correspondence Address26672 Alamanda
Mission Veijo
California 92691
United States
Director NameE M Formations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL
Secretary NameEm Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,227,515
Cash£6,242
Current Liabilities£544,658

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2011Final Gazette dissolved following liquidation (1 page)
7 April 2011Notice of move from Administration to Dissolution (13 pages)
7 April 2011Notice of move from Administration to Dissolution on 21 March 2011 (13 pages)
13 December 2010Administrator's progress report to 25 September 2010 (9 pages)
13 December 2010Administrator's progress report to 25 September 2010 (9 pages)
30 April 2010Administrator's progress report to 25 March 2010 (9 pages)
30 April 2010Administrator's progress report to 25 March 2010 (9 pages)
29 April 2010Administrator's progress report to 25 March 2010 (9 pages)
29 April 2010Administrator's progress report to 25 March 2010 (9 pages)
21 October 2009Administrator's progress report to 25 September 2009 (12 pages)
21 October 2009Administrator's progress report to 25 September 2009 (12 pages)
17 October 2009Administrator's progress report to 25 September 2009 (12 pages)
17 October 2009Administrator's progress report to 25 September 2009 (12 pages)
6 October 2009Notice of extension of period of Administration (1 page)
6 October 2009Notice of extension of period of Administration (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page)
23 April 2009Administrator's progress report to 25 March 2009 (12 pages)
23 April 2009Administrator's progress report to 25 March 2009 (12 pages)
6 April 2009Notice of extension of period of Administration (1 page)
6 April 2009Notice of extension of period of Administration (1 page)
11 November 2008Administrator's progress report to 25 September 2008 (8 pages)
11 November 2008Administrator's progress report to 25 September 2008 (8 pages)
28 May 2008Statement of administrator's proposal (18 pages)
28 May 2008Statement of administrator's proposal (18 pages)
12 May 2008Notice of completion of voluntary arrangement (19 pages)
12 May 2008Notice of completion of voluntary arrangement (20 pages)
12 May 2008Notice of completion of voluntary arrangement (19 pages)
12 May 2008Notice of completion of voluntary arrangement (20 pages)
17 April 2008Insolvency:c/o replacement of supervisor (6 pages)
17 April 2008Insolvency:c/o replacement of supervisor (6 pages)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 23 west moore park, networkcentre yorkshire way armthorpe doncaster DN3 3GW (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 23 west moore park, networkcentre yorkshire way armthorpe doncaster DN3 3GW (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 February 2007Supervisor's report p/e 28.11.06 (6 pages)
23 February 2007Supervisor's report p/e 28.11.06 (6 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2006 (8 pages)
20 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2006 (8 pages)
2 January 2007Return made up to 15/07/06; full list of members (3 pages)
2 January 2007Return made up to 15/07/06; full list of members (3 pages)
21 November 2006Supervisors report 28/12/05 (5 pages)
21 November 2006Supervisors report 28/12/05 (5 pages)
29 September 2006Registered office changed on 29/09/06 from: suite 14 3-5 high pavement nottingham nottinghamshire NG1 1HF (1 page)
29 September 2006Return made up to 15/07/05; full list of members (3 pages)
29 September 2006Registered office changed on 29/09/06 from: suite 14 3-5 high pavement nottingham nottinghamshire NG1 1HF (1 page)
29 September 2006Return made up to 15/07/05; full list of members (3 pages)
10 August 2006Ad 05/05/06--------- £ si [email protected]=259 £ ic 1470/1729 (2 pages)
10 August 2006Ad 05/05/06--------- £ si [email protected]=259 £ ic 1470/1729 (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2006Nc inc already adjusted 05/05/06 (1 page)
17 May 2006Nc inc already adjusted 05/05/06 (1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005 (2 pages)
9 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005 (2 pages)
7 January 2005Amendment to chairman's report (2 pages)
7 January 2005Amendment to chairman's report (2 pages)
10 December 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 December 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 November 2004Return made up to 15/07/04; full list of members (7 pages)
16 November 2004Return made up to 15/07/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 May 2004Resignation auditors (1 page)
25 May 2004Resignation auditors (1 page)
26 March 2004Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2004Return made up to 15/07/03; full list of members (6 pages)
15 July 2003Full accounts made up to 31 December 2001 (13 pages)
15 July 2003Full accounts made up to 31 December 2001 (13 pages)
9 October 2002Return made up to 15/07/01; full list of members (7 pages)
9 October 2002Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
29 April 2002Nc inc already adjusted 02/04/02 (1 page)
29 April 2002Nc inc already adjusted 02/04/02 (1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Full accounts made up to 31 December 2000 (13 pages)
20 March 2002Full accounts made up to 31 December 2000 (13 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
20 December 2001Particulars of mortgage/charge (14 pages)
20 December 2001Particulars of mortgage/charge (14 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page)
27 June 2001Registered office changed on 27/06/01 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page)
14 June 2001Resolutions
  • RES13 ‐ Directors powers 09/05/01
(1 page)
14 June 2001Resolutions
  • RES13 ‐ Directors powers 09/05/01
(1 page)
12 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
18 May 2001Particulars of mortgage/charge (14 pages)
18 May 2001Particulars of mortgage/charge (14 pages)
4 April 2001Registered office changed on 04/04/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
4 April 2001Registered office changed on 04/04/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
12 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 October 2000Return made up to 15/07/00; full list of members (7 pages)
9 October 2000Return made up to 15/07/00; full list of members (7 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
5 July 2000Ad 25/05/00--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages)
5 July 2000Ad 25/05/00--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages)
5 July 2000S-div 25/05/00 (1 page)
5 July 2000S-div 25/05/00 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
27 June 2000£ nc 1000/2000 25/05/00 (1 page)
27 June 2000£ nc 1000/2000 25/05/00 (1 page)
16 April 2000Ad 22/10/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
16 April 2000Ad 22/10/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
20 December 1999Ad 22/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 December 1999Ad 22/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
24 September 1999Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999Company name changed gavco 190 LIMITED\certificate issued on 17/09/99 (2 pages)
16 September 1999Company name changed gavco 190 LIMITED\certificate issued on 17/09/99 (2 pages)
15 July 1999Incorporation (16 pages)
15 July 1999Incorporation (16 pages)