Company NameConvex Cap Limited
Company StatusDissolved
Company Number08559708
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Vaughan Driver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Neil William Worsley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Christopher James Froggatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMrs Nathalie Helen Hodgkinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMiss Chelsey Darlington
StatusClosed
Appointed06 August 2013(2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a members' voluntary winding up (21 pages)
29 November 2016Return of final meeting in a members' voluntary winding up (21 pages)
18 August 2016Liquidators' statement of receipts and payments to 21 July 2016 (14 pages)
18 August 2016Liquidators' statement of receipts and payments to 21 July 2016 (14 pages)
24 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (15 pages)
24 September 2015Liquidators statement of receipts and payments to 21 July 2015 (15 pages)
24 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (15 pages)
4 August 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Declaration of solvency (3 pages)
4 August 2014Declaration of solvency (3 pages)
4 August 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 July 2014 (2 pages)
19 February 2014Director's details changed for Mr Michael Vaughan Driver on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Christopher James Froggatt on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Christopher James Froggatt on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Neil William Worsley on 5 February 2014 (2 pages)
19 February 2014Director's details changed for Mrs Nathalie Helen Hodgkinson on 1 January 2014 (2 pages)
19 February 2014Secretary's details changed for Miss Chelsey Darlington on 1 January 2014 (1 page)
19 February 2014Director's details changed for Mr Michael Vaughan Driver on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Michael Vaughan Driver on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Neil William Worsley on 5 February 2014 (2 pages)
19 February 2014Director's details changed for Mrs Nathalie Helen Hodgkinson on 1 January 2014 (2 pages)
19 February 2014Secretary's details changed for Miss Chelsey Darlington on 1 January 2014 (1 page)
19 February 2014Director's details changed for Mr Neil William Worsley on 5 February 2014 (2 pages)
19 February 2014Secretary's details changed for Miss Chelsey Darlington on 1 January 2014 (1 page)
19 February 2014Director's details changed for Mr Christopher James Froggatt on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mrs Nathalie Helen Hodgkinson on 1 January 2014 (2 pages)
2 December 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 23 October 2013 (2 pages)
2 December 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 23 October 2013 (2 pages)
22 August 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages)
22 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
22 August 2013Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages)
22 August 2013Appointment of Mr Christopher James Froggatt as a director (2 pages)
22 August 2013Secretary's details changed for Miss Chelsey Darlington on 6 August 2013 (2 pages)
22 August 2013Appointment of Miss Chelsey Darlington as a secretary (1 page)
22 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
22 August 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages)
22 August 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(7 pages)
22 August 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(7 pages)
22 August 2013Director's details changed for Mrs Nathalie Helen Hodgkinson on 6 August 2013 (2 pages)
22 August 2013Appointment of Mrs Nathalie Helen Hodgkinson as a director (2 pages)
22 August 2013Secretary's details changed for Miss Chelsey Darlington on 6 August 2013 (2 pages)
22 August 2013Appointment of Mr Christopher James Froggatt as a director (2 pages)
22 August 2013Director's details changed for Mr Christopher James Froggatt on 6 August 2013 (2 pages)
22 August 2013Secretary's details changed for Miss Chelsey Darlington on 6 August 2013 (2 pages)
22 August 2013Appointment of Mrs Nathalie Helen Hodgkinson as a director (2 pages)
22 August 2013Appointment of Miss Chelsey Darlington as a secretary (1 page)
6 June 2013Incorporation (26 pages)
6 June 2013Incorporation (26 pages)