Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVERYS LIMITED
Company Information for

CONVERYS LIMITED

MANCHESTER, M3,
Company Registration Number
04552282
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Converys Ltd
CONVERYS LIMITED was founded on 2002-10-03 and had its registered office in Manchester. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
CONVERYS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
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 22:12:46
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CONVERYS LIMITED
The following companies were found which have the same name as CONVERYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CONVERYS LIMITED

Current Directors
Officer Role Date Appointed
MARK PHILIP ADDISON
Company Secretary 2008-02-06
MARK PHILIP ADDISON
Director 2008-02-06
LEO JAMES RISLEY
Director 2006-02-06
SALLY ANN WOODWARD
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE JOANNE CONVERY
Company Secretary 2002-10-03 2008-02-06
FINTON CONVERY
Director 2002-10-03 2008-02-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-03 2002-10-03
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-03 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PHILIP ADDISON MEDS LIMITED Company Secretary 2008-03-12 CURRENT 2006-04-24 Dissolved 2016-06-14
MARK PHILIP ADDISON J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED Company Secretary 2008-02-06 CURRENT 1964-09-30 Dissolved 2017-02-02
MARK PHILIP ADDISON TRIHEALTH LIMITED Company Secretary 2003-07-01 CURRENT 2002-08-30 Dissolved 2017-02-21
MARK PHILIP ADDISON HIGHFOCUS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-02-09
MARK PHILIP ADDISON MEDS LIMITED Director 2008-03-12 CURRENT 2006-04-24 Dissolved 2016-06-14
MARK PHILIP ADDISON J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED Director 2008-02-06 CURRENT 1964-09-30 Dissolved 2017-02-02
MARK PHILIP ADDISON TRIHEALTH LIMITED Director 2002-08-30 CURRENT 2002-08-30 Dissolved 2017-02-21
LEO JAMES RISLEY L RISLEY LTD Director 2013-06-12 CURRENT 2013-06-12 Active
LEO JAMES RISLEY J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED Director 2008-02-06 CURRENT 1964-09-30 Dissolved 2017-02-02
LEO JAMES RISLEY TRIHEALTH LIMITED Director 2002-08-30 CURRENT 2002-08-30 Dissolved 2017-02-21
SALLY ANN WOODWARD MEDS HEALTHCARE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-02-28
SALLY ANN WOODWARD HOLLINS HEALTHCARE LTD Director 2013-02-01 CURRENT 2011-04-14 Active - Proposal to Strike off
SALLY ANN WOODWARD MEDS LIMITED Director 2008-03-13 CURRENT 2006-04-24 Dissolved 2016-06-14
SALLY ANN WOODWARD J.E.AND N,A. RICHARDSON (CHEMISTS) LIMITED Director 2008-02-06 CURRENT 1964-09-30 Dissolved 2017-02-02
SALLY ANN WOODWARD TRIHEALTH LIMITED Director 2002-08-30 CURRENT 2002-08-30 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2016
2016-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2016
2015-10-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2015
2015-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2015
2015-02-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-01-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 16 BERRY LANE LONGRIDGE PRESTON PR3 3JA ENGLAND
2014-11-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0103/10/13 FULL LIST
2013-11-15AA01/10/12 TOTAL EXEMPTION SMALL
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045522820005
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-11AR0103/10/12 FULL LIST
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-18AR0103/10/11 FULL LIST
2012-06-18RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-05-15GAZ2STRUCK OFF AND DISSOLVED
2012-01-31GAZ1FIRST GAZETTE
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-18AR0103/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JAMES RISLEY / 03/10/2010
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-25AR0103/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WOODWARD / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JAMES RISLEY / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP ADDISON / 01/10/2009
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-27363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-19225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-19RES01ALTER MEMORANDUM 06/02/2008
2008-03-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14288bSECRETARY RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 61 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288cSECRETARY'S PARTICULARS CHANGED
2007-11-26363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-10-19363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-11-0488(2)RAD 31/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288bSECRETARY RESIGNED
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CONVERYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-05-06
Appointment of Administrators2014-11-10
Petitions to Wind Up (Companies)2014-10-03
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against CONVERYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-12 Outstanding PHOENIX HEALTHCARE DISTRIBUTION LIMITED
ALL ASSETS DEBENTURE 2013-02-05 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-15 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED AND FARILLON LIMITED
Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30

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

Intangible Assets
Patents
We have not found any records of CONVERYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONVERYS LIMITED
Trademarks
We have not found any records of CONVERYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVERYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CONVERYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONVERYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCONVERYS LIMITEDEvent Date2014-11-04
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCONVERYS LIMITEDEvent Date2014-09-17
SolicitorMills 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 TypeProposal to Strike Off
Defending partyCONVERYS LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVERYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONVERYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.