Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Becap Vivat Limited
Becap Vivat Limited is a dissolved company incorporated on 10 March 2010 with the registered office located in London, City of London. Becap Vivat Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 August 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07184785
Private limited company
Age
15 years
Incorporated
10 March 2010
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Becap Vivat Limited
Contact
Update Details
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Collingwood Holdings Ltd
Director • British
Nicholas Ian Burgess Sanders
Director • British • Lives in UK • Born in May 1961
Pietersen Holdings Limited
Director • British
Mr Richard Meirion Warwick-Saunders
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lizard Concepts Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Barney
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Classics Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Properties Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Investments Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Developments Ltd
Nicholas Ian Burgess Sanders is a mutual person.
Active
Alloy Parent Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Alloy Midco Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
30 Jun 2012
For period
30 Dec
⟶
30 Jun 2012
Traded for
18 months
Cash in Bank
£858K
Decreased by £1.21M (-59%)
Turnover
£63.04M
Increased by £28.74M (+84%)
Employees
133
Increased by 40 (+43%)
Total Assets
£6.17M
Decreased by £10.53M (-63%)
Total Liabilities
-£37.41M
Increased by £11.45M (+44%)
Net Assets
-£31.24M
Decreased by £21.97M (+237%)
Debt Ratio (%)
606%
Increased by 450.76% (+290%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 26 Aug 2015
Registered Address Changed
11 Years Ago on 29 Jul 2014
Declaration of Solvency
11 Years Ago on 17 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 10 Apr 2014
Registered Address Changed
11 Years Ago on 9 Apr 2014
Registered Address Changed
11 Years Ago on 14 Feb 2014
Registered Address Changed
12 Years Ago on 23 Aug 2013
Group Accounts Submitted
12 Years Ago on 5 Apr 2013
Confirmation Submitted
12 Years Ago on 20 Mar 2013
Collingwood Holdings Details Changed
12 Years Ago on 10 Mar 2013
Get Alerts
Get Credit Report
Discover Becap Vivat Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Aug 2015
Return of final meeting in a members' voluntary winding up
Submitted on 26 May 2015
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014
Submitted on 29 Jul 2014
Declaration of solvency
Submitted on 17 Apr 2014
Appointment of a voluntary liquidator
Submitted on 10 Apr 2014
Resolutions
Submitted on 10 Apr 2014
Registered office address changed from 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom on 9 April 2014
Submitted on 9 Apr 2014
Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 14 February 2014
Submitted on 14 Feb 2014
Registered office address changed from 1 Eversholt Street 9Th Floor London NW1 2DN United Kingdom on 23 August 2013
Submitted on 23 Aug 2013
Group of companies' accounts made up to 30 June 2012
Submitted on 5 Apr 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs