Company Information for DIVERSE PRODUCT HOLDINGS LIMITED
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
06486050
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DIVERSE PRODUCT HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in L1 | ||||
Previous Names | ||||
|
Company Number | 06486050 | |
---|---|---|
Company ID Number | 06486050 | |
Date formed | 2008-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 17/05/2013 | |
Return next due | 14/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-06 11:34:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA FUCHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALLEN BYRNE |
Company Secretary | ||
JOHN ALLEN BYRNE |
Director | ||
BRANT MARCUS |
Director | ||
BRANT MARCUS |
Director | ||
RICHARD JEREMY HARRIS |
Company Secretary | ||
RICHARD JEREMY HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEYCLAIRE LIMITED | Director | 2012-12-10 | CURRENT | 2010-10-05 | Dissolved 2015-05-19 | |
MILANO ACCESSORIES LIMITED | Director | 2012-02-21 | CURRENT | 2011-02-07 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM 116 Duke Street Liverpool Merseyside L1 5JW | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/13 STATEMENT OF CAPITAL;GBP 736 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/12 TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA FUCHS / 22/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA FUCHS / 16/05/2012 | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-06-30 | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/01/2011 | |
CERTNM | Company name changed diverse electronics (uk) LIMITED\certificate issued on 09/02/11 | |
RES15 | CHANGE OF COMPANY NAME 08/07/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRANT MARCUS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FUCHS / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRANT MARCUS / 09/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALLEN BYRNE / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN BYRNE / 09/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/01/10 FULL LIST | |
123 | NC INC ALREADY ADJUSTED 04/07/09 | |
RES04 | GBP NC 1000/1002 04/07/2009 | |
288a | DIRECTOR APPOINTED JOHN BYRNE | |
288a | DIRECTOR APPOINTED BRANT MARCUS | |
88(2) | AD 04/07/09 GBP SI 2@1=2 GBP IC 1000/1002 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HARRIS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
288a | SECRETARY APPOINTED JOHN BYRNE | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT 2, PARK 17 MOSS LANE WHITEFIELD MANCHESTER M45 8FJ | |
225 | PREVEXT FROM 31/01/2009 TO 30/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRANT MARCUS | |
CERTNM | COMPANY NAME CHANGED SENTRY SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRANT MARCUS / 04/04/2008 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED REBECCA FUCHS | |
RES01 | ADOPT ARTICLES 04/04/2008 | |
88(2) | AD 04/04/08 GBP SI 998@1=998 GBP IC 2/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-08-05 |
Appointment of Liquidators | 2015-07-21 |
Winding-Up Orders | 2015-02-06 |
Petitions to Wind Up (Companies) | 2014-12-03 |
Proposal to Strike Off | 2014-09-16 |
Petitions to Wind Up (Companies) | 2014-05-22 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-10-31 | £ 528,254 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 598,672 |
Creditors and other liabilities
|
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 DIVERSE PRODUCT HOLDINGS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 14,784 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 22,263 |
Current Assets | 2012-10-31 | £ 270,459 |
Current Assets | 2011-06-30 | £ 374,302 |
Debtors | 2012-10-31 | £ 227,564 |
Debtors | 2011-06-30 | £ 320,297 |
Fixed Assets | 2012-10-31 | £ 2,585 |
Fixed Assets | 2011-06-30 | £ 5,322 |
Stocks Inventory | 2012-10-31 | £ 28,111 |
Stocks Inventory | 2011-06-30 | £ 31,742 |
Tangible Fixed Assets | 2012-10-31 | £ 2,580 |
Tangible Fixed Assets | 2011-06-30 | £ 5,322 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIVERSE PRODUCT HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85183020 | Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DIVERSE PRODUCT HOLDINGS LIMITED | Event Date | 2015-07-30 |
In the Liverpool County Court case number 959 Notice is hereby given that a meeting of creditorswill be held at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA , on 24 August 2015 , at 11.00 am, for the purpose of establishing a Liquidation Committee and in the absence of a committee approving the basis of the Liquidators remuneration. A creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting must be lodged with the Liquidator at CVR Global LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF no later than 12.00 noon on the preceding business day. Date of Appointment: 23 June 2015. Office Holder details: Adrian Hyde and Kevin Murphy (IP Nos 9664 and 8349) both of CVR Global LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF. For further details contact: Kathryn Burnell, E-mail: kburnell@cvr.global, Tel: 0203 794 8719. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIVERSE PRODUCT HOLDINGS LIMITED | Event Date | 2015-06-23 |
In the County Court Liverpool case number 959 Principal Trading Address: 116 Duke Street, Liverpool, Merseyside, L1 5JW In accordance with Rule 4.106A Adrian Hyde and Kevin Murphy , both of CVR Global LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF , (IP Nos 9664 and 8349) give notice that we were appointed Joint Liquidators of Diverse Product Holdings Limited on 23 June 2015 . For further details contact: The Joint Liquidators on email: kburnell@cvr.global or tel: 0203 794 8719. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DIVERSE PRODUCT HOLDINGS LIMITED | Event Date | 2015-01-05 |
In the County Court at Liverpool case number 959 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | PREMIUM CREDIT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DIVERSE PRODUCT HOLDINGS LIMITED | Event Date | 2014-11-06 |
Solicitor | Chivers Easton Brown | ||
In the Liverpool County Court case number 959 A Petition to wind up the above-named company Reg. No. 06486050 of 116 Duke Street, Liverpool, Merseyside, L1 5JW presented on 6 November 2014 by PREMIUM CREDIT LIMITED of Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB , claiming to be a creditor of the company will be heard at Liverpool County Court at 35 Vernon Street, Liverpool, Merseyside, L2 2BX on 5 January 2015 at 10.00 am (or so 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 2nd January 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIVERSE PRODUCT HOLDINGS LIMITED | Event Date | 2014-09-16 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DIVERSE PRODUCT HOLDINGS LIMITED | Event Date | 2014-04-14 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2520 A Petition to wind up the above-named Company Diverse Product Holdings Limited (registered number 06486050) of 116 Duke Street, Liverpool, Merseyside, L1 5JW , presented on 14 April 2014 by THE HUT.COM LTD of Meridian House, Gadbrook Park, Gadbrook Way, Rudheath, Northwich, Cheshire, CW9 7RA , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 9 June 2014 , at 10.00 am (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 6 June 2014 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-10-07 | |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding up)No 108903 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind up the above-named Company of 248 Upper Newtonards Road, Belfast BT4 3EU, presented on 12 September 2011 by the Commissioners of Her Majestys Revenue & Customs, of 100 Parliament Street, London SW1A 2BQ, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 20 October 2011 at 1000 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 Petitioners or their Solicitor in accordance with Rule 4.016 by 1600 hours on 19 October 2011. The Petitioners Solicitor is J H Conn, Crown Solicitor for Northern Ireland , Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE 7 October 2011. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIVERSE PRODUCT HOLDINGS LIMITED | Event Date | 2009-05-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-07-26 | |
In Her Majestys High Court of Justice of the Isle of Man A R CORPORATE SERVICES LIMITEDNotice is hereby given that the first Meeting of the Contributories of the above matter will be held at Burleigh Manor, Peel Road, Douglas IM1 5EP, on 11 August 2005, at 10.30 am. Proxies to be used must be lodged at the above address before 5.00 pm on 9 August 2005. D P Craine, B D Bielich and M Singer, Joint Provisional Liquidators Note. At the first Meeting of Creditors and Contributories they may amongst other things: 1.By Resolution determine whether or not an application shall be made to the Court to appoint a Liquidator in place of the Provisional Liquidator. 2.By Resolution determine whether or not an application shall be made to the Court for the appointment of a committee of inspection to act with the Liquidator, and who are to be the Members of the committee of appointed. 20 July 2005.(611) | |||
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. |