Dissolved
Dissolved 2018-01-13
Company Information for CONVERGEONE LIMITED
45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
06413124
Private Limited Company
Dissolved Dissolved 2018-01-13 |
Company Name | ||
---|---|---|
CONVERGEONE LIMITED | ||
Legal Registered Office | ||
45-51 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 06413124 | |
---|---|---|
Date formed | 2007-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 02:35:16 |
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 | ||
---|---|---|---|---|
Convergeone, Inc. | Delaware | Unknown | ||
CONVERGEONE ID LLC | Delaware | Unknown | ||
CONVERGEONE, INC. | 10900 NESBITT AVE S MINNEAPOLIS MN 55437 | Active | Company formed on the 2001-04-23 | |
CONVERGEONE UNIFIED TECHNOLOGY SOLUTIONS, INC. | 10900 NESBITT AVE S MINNEAPOLIS MN 55437 | Active | Company formed on the 2017-10-17 | |
CONVERGEONE MANAGED SERVICES, LLC | 10900 NESBITT AVE S BLOOMINGTON MN 55437 | Active | Company formed on the 2007-01-23 | |
CONVERGEONE SYSTEMS INTEGRATION, INC. | 1820 PRESTON PARK BLVD STE 2000 PLANO TX 75093 | Active | Company formed on the 2003-10-17 | |
CONVERGEONE GOVERNMENT SOLUTIONS, LLC | 5 STEWART CT DENVILLE NJ 07834 | Active | Company formed on the 2011-09-12 | |
CONVERGEONE DEDICATED SERVICES, LLC | 10900 NESBITT AVE S BLOOMINGTON MN 55437 | Active | Company formed on the 2006-04-06 | |
CONVERGEONE, INC. | 17 G W Tatro Dr Jeffersonville VT 05464 | Active | Company formed on the 2004-05-04 | |
CONVERGEONE SYSTEMS INTEGRATION, INC. | 17 G W Tatro Dr Jeffersonville VT 05464 | Active | Company formed on the 2004-06-15 | |
CONVERGEONE TECHNOLOGY CONSULTING INC | Delaware | Unknown | ||
CONVERGEONE SOLUTIONS INC | Delaware | Unknown | ||
CONVERGEONE TRANSACTION CORP | Georgia | Unknown | ||
CONVERGEONE INC | Georgia | Unknown | ||
CONVERGEONE INC | North Carolina | Unknown | ||
CONVERGEONE TECHNOLOGY CONSULTING INCORPORATED | Michigan | UNKNOWN | ||
ConvergeOne, Inc. | 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 | ACTIVE | Company formed on the 2001-11-26 | |
ConvergeOne Systems Integration, Inc. | 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 | ACTIVE | Company formed on the 2002-07-17 | |
ConvergeOne Unified Technology Solutions, Inc. | 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 | ACTIVE | Company formed on the 2017-10-19 | |
Convergeone Inc | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TONY BEDDOWS |
||
TONY BEDDOWS |
||
RYAN WILLIAM MCKNIGHT |
||
IAN HENRY WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORSON CYBER SECURITY LIMITED | Director | 2017-05-10 | CURRENT | 2017-02-07 | Active | |
CLOUDXSTREAM GROUP LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2017-02-21 | |
SPYGLASS CONSULTANCY SERVICES LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM UNIT 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS MANCHESTER M50 1DR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM MCKNIGHT / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENRY WARBURTON / 01/11/2011 | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN HENRY WARBURTON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM SUITE 9-1O MOORFIELD HOUSE MOORSIDE ROAD SWINTON MANCHESTER M27 0EW | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM MCKNIGHT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES JOHNSON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BEDDOWS / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM DTE HOUSE, HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
CERTNM | COMPANY NAME CHANGED ULTRACOMS VOICE AND DATA SOLUTIONS LTD CERTIFICATE ISSUED ON 12/12/08 | |
88(2) | AD 01/01/08 GBP SI 148@1=148 GBP IC 2/150 | |
288a | DIRECTOR APPOINTED RYAN WILLIAM MCKNIGHT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-10-08 |
Appointment of Liquidators | 2014-08-19 |
Meetings of Creditors | 2013-09-25 |
Appointment of Administrators | 2013-08-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 CONVERGEONE LIMITED
CONVERGEONE LIMITED owns 1 domain names.
legalworkspace.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CONVERGEONE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CONVERGEONE LIMITED | Event Date | 2015-10-05 |
Principal Trading Address: Unit 2 Digital Park, Pacific Way, Salford Quays, Manchester, M50 1DR Notice is hereby given that it is my intention to declare a First Intrerim Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 4 November 2015, to send their proofs of debt to the undersigned, Jason Mark Elliott and Craig Johns both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Interim Dividend will be declared within 2 months from 4 November 2015. Date of Appointment: 8 August 2014 Office Holder details: Jason Mark Elliott and Craig Johns (IP Nos. 009496 and 013152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: Claire Murphy, Email: claire.murphy@cowgills.co.uk Tel: 0161 827 1200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONVERGEONE LIMITED | Event Date | 2014-08-08 |
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton BL1 4QR . : For further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 827 1200. Alternative contact: Claire Murphy, E-mail: claire.murphy@cowgills.co.uk, Tel: 0161 827 1200. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CONVERGEONE LIMITED | Event Date | 2013-08-20 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3806 Jason Mark Elliott and Craig Johns (IP Nos 9496 and 13152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Further details contact: Claire Murphy, Email: claire.murphy@cowgills.co.uk, Tel: 0161 827 1200. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONVERGEONE LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3806 Notice is hereby given that a meeting of creditors of the Convergeone Limited is tobe held by correspondence under the provisions of Paragraph 58 of Schedule B1 to theInsolvency Act 1986. The meeting is an initial creditors’ meeting under paragraph51 of Schedule B1 to the Insolvency Act 1986 (”the Schedule”). Any creditor who hasnot received the requisite Form 2.25B to allow them to vote on the business of themeeting, can obtain a copy by contacting the Joint Administrators on 0161 827 1200and speaking with Claire Murphy. In order for creditors votes to count a completedForm 2.25B must be received by 12.00 noon on 9 October 2013 accompanied by a statementin writing giving details of the debt due to the creditor by the Company. Date of appointment: 20 August 2013. Office Holder details: Jason Mark Elliott andCraig Johns (IP Nos 009496 and 013152) both of Cowgill Holloway Business RecoveryLLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, Tel: 0161 827 1200. Alternativecontact: Claire Murphy. | |||
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. |