Dissolved 2014-11-14
Company Information for CV ONE LIMITED
BIRMINGHAM, ENGLAND, B2 5AF,
|
Company Registration Number
04323910
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-11-14 |
Company Name | |
---|---|
CV ONE LIMITED | |
Legal Registered Office | |
BIRMINGHAM ENGLAND B2 5AF Other companies in B2 | |
Company Number | 04323910 | |
---|---|---|
Date formed | 2001-11-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-11-14 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-18 18:58:20 |
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 | ||
---|---|---|---|---|
CV ONE CARPET INC | Georgia | Unknown | ||
CV ONE ENTERPRISES LLC | 5009 LIGHT SPRINGS AVE LAS VEGAS NV 89130 | Dissolved | Company formed on the 2010-03-11 | |
CV ONE FUND INC | British Columbia | Active | Company formed on the 2016-07-28 | |
CV ONE INC | Delaware | Unknown | ||
CV ONE INCORPORATED | California | Unknown | ||
CV ONE INVESTMENTS LTD | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2021-11-25 | |
CV ONE LTD. | White House 111 New Street Birmingham B2 4EU | Active - Proposal to Strike off | Company formed on the 2016-02-25 | |
CV ONE NIGHTCLUBS LTD | 2 HERTFORD PLACE COVENTRY CV1 3JZ | Active | Company formed on the 2019-09-05 | |
CV ONE SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
ALAN DAVID DAVIES |
||
DEBORAH ALEXANDRA MAXINE DAVIES |
||
TIMOTHY JOHN HOLMES |
||
ELIZABETH MILLETT |
||
BALVINDER SINGH SANGHA |
||
STEPHEN JOHN STEWART |
||
DHIRAN VAGDIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN FRANCIS BALDWIN |
Director | ||
JILL THURSTON |
Company Secretary | ||
ALAN DAVID DAVIES |
Company Secretary | ||
DANIEL GEORGE GIDNEY |
Director | ||
IAN DAVID HARRABIN |
Director | ||
MICHAEL BARRY GREEN |
Director | ||
RIDGE CLIFFORD |
Director | ||
RICHARD ANSELL |
Director | ||
BERNARD DELANEY |
Director | ||
JOSEPH WARDEN ELLIOTT |
Director | ||
MICHAEL GOLDSTEIN |
Director | ||
JOHN DUDLEY IRVINE |
Director | ||
CHRISTOPHER RICHARD HINDE |
Company Secretary | ||
KEVIN JOHN FOSTER |
Director | ||
CATHERINE HARPER |
Director | ||
SHAUN EDMUND BONEY |
Director | ||
DAVID ALKER |
Director | ||
DIANE LOUISE BEARD |
Director | ||
PAUL JOHN FLETCHER |
Director | ||
BRIAN MICHAEL HEALY |
Director | ||
DAVID HENRY BATTEN |
Director | ||
MALCOLM CONRAD GILLESPIE |
Director | ||
MARTIN FREDERICK GOWER |
Director | ||
JOHN HOWARD HENRY |
Director | ||
EVELYN ANN LUCAS |
Director | ||
GERALDINE AITKEN |
Director | ||
DAVID STUART FROST |
Director | ||
JOHN BOYNTON FLETCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKY BLUES IN THE COMMUNITY | Director | 2015-12-07 | CURRENT | 2008-07-09 | Active | |
CONSILIA CONSULTING LTD | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED | Director | 1997-02-24 | CURRENT | 1997-02-24 | Liquidation | |
TARDIS PUBLIC SECTOR LIMITED | Director | 2009-12-11 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
ROCKPOOLS PEOPLE & PERFORMANCE LIMITED | Director | 2005-05-16 | CURRENT | 2004-08-24 | Dissolved 2017-05-06 | |
THE STEWART ALLIANCE LTD | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
CAREERS ENGLAND LIMITED | Director | 2008-01-30 | CURRENT | 2002-07-08 | Active | |
CONTINYOU SOLUTIONS LIMITED | Director | 2005-06-01 | CURRENT | 1997-10-22 | Dissolved 2015-05-19 | |
CONTINYOU | Director | 2005-05-24 | CURRENT | 2003-01-30 | Dissolved 2015-06-09 | |
JUMPING THROUGH HOOPS LIMITED | Director | 2003-02-24 | CURRENT | 2001-09-14 | Dissolved 2017-02-08 | |
1280 LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
EMMAUS COVENTRY AND WARWICKSHIRE | Director | 2015-03-02 | CURRENT | 1997-08-21 | Active | |
COVENTRY CARERS CENTRE | Director | 2014-06-24 | CURRENT | 1998-08-06 | Dissolved 2016-07-26 | |
MIDLANDS CONSTRUCTION SERVICES LTD | Director | 2013-03-07 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
CARERS TRUST, HEART OF ENGLAND | Director | 2009-07-15 | CURRENT | 1996-06-03 | Active | |
VAGDIA AND HOLMES LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALDWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM NEW UNION STREET CAR PARK OFFICE NEW UNION STREET COVENTRY CV1 2NT ENGLAND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/12/2011 | |
AR01 | 16/11/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 8 HAY LANE COVENTRY WEST MIDLANDS CV1 5RF ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MR ALAN DAVID DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL THURSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN REYNOLDS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TALBOT | |
AP03 | SECRETARY APPOINTED MISS JILL THURSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN DAVIES | |
AR01 | 16/11/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HARRABIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GIDNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RIDLEY | |
AP01 | DIRECTOR APPOINTED MRS DAWN LOUISE REYNOLDS | |
AP01 | DIRECTOR APPOINTED MR DHIRAN VAGDIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 1 CASTLE YARD COVENTRY WEST MIDLANDS CV1 5RF | |
AP01 | DIRECTOR APPOINTED MR BALVINDER SINGH SANGHA | |
AR01 | 16/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ALEXANDRA MAXINE DAVIES / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TALBOT / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MILLETT / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR GARY CHRISTOPHER RIDLEY / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY GREEN / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE GIDNEY / 07/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIDGE CLIFFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED STEPHEN JOHN STEWART | |
RES01 | ADOPT ARTICLES 03/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN IRVINE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH ELLIOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL GOLDSTEIN | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD DELANEY | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ANSELL | |
363a | ANNUAL RETURN MADE UP TO 16/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN RITCHLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DEBORAH ALEXANDRA MAXINE DAVIES | |
288a | DIRECTOR APPOINTED MICHAEL GREEN | |
288a | DIRECTOR APPOINTED ANDREW JAMES TALBOT | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM THE COUNCIL HOUSE EARL STREET COVENTRY WEST MIDLANDS CV1 5RR | |
288a | SECRETARY APPOINTED ALAN DAVID DAVIES | |
288a | DIRECTOR APPOINTED COUNCILLOR RIDGE CLIFFORD | |
288a | DIRECTOR APPOINTED COUNCILLOR GARY RIDLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE HARPER | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HINDE | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN FOSTER |
Final Meetings | 2014-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
CV ONE LIMITED owns 11 domain names.
cswcb.co.uk cswconventionbureau.co.uk enjoycoventry.co.uk enjoycoventryandwarwickshire.co.uk godivafestival.co.uk explorecoventryandwarwickshire.co.uk visitcoventry.co.uk explorecoventry.co.uk coventryjazzfestival.co.uk relocate-to-coventry.co.uk hospitalgenerators.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
Events Programme Payment |
Coventry City Council | |
|
Professional Fees - General |
Coventry City Council | |
|
Radio Systems |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
Professional Fees - General |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
Telephone - Miscellaneous |
Coventry City Council | |
|
External Income |
Coventry City Council | |
|
CV1 Contract |
Coventry City Council | |
|
Self Funded Assets Insurance |
Coventry City Council | |
|
Private Contractor Other |
Coventry City Council | |
|
Advertising - Non-Recruitment |
Coventry City Council | |
|
Activity Costs |
Coventry City Council | |
|
Car Park Fees - Employees |
Coventry City Council | |
|
Coventry Award of Merit |
Coventry City Council | |
|
Bus Passes for Resale |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CV ONE LIMITED | Event Date | 2012-04-23 |
Nature of business: Other Business Support Activities Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham, B2 5AF on 1 August 2014 at 10:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986 . Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF , no later than 12 noon on the preceding business day. Guy Mander (IP Number: 8845 ) of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF and Graham Bushby (IP Number: 8736 ) of Baker Tilly Restructuring and Recovery LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP were appointed Joint Liquidators of the Company on 23 April 2012 . Further information is available from Chris Lewis on 0121 214 3274 . Guy Mander and Graham Bushby , Joint Liquidators : | |||
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. |