Company Information for COVTS (REALISATIONS) LIMITED
CENTRAL SQUARE 8TH FLOOR, 29 WELINGTON STREE, 29 WELINGTON STREE, LEEDS, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
COVTS (REALISATIONS) LIMITED | ||||
Legal Registered Office | ||||
CENTRAL SQUARE 8TH FLOOR 29 WELINGTON STREE 29 WELINGTON STREE LEEDS LS1 4DL Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 01022107 | |
---|---|---|
Company ID Number | 01022107 | |
Date formed | 1971-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-12-31 | |
Account next due | 2012-10-31 | |
Latest return | 2011-11-24 | |
Return next due | 2016-12-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-10 13:43:00 |
Companies House |
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 |
---|---|---|
JOHN KENNEDY RUSSELL |
||
PETER JOHN SHILLCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DEVIN |
Company Secretary | ||
MARK RUPERT MAXWELL FRYER |
Director | ||
TIMOTHY SCOTT WHITE |
Company Secretary | ||
IAN PICKERING |
Director | ||
MICHAEL IGNATIUS JOHN MCREDMOND |
Director | ||
AIDAN WARD |
Director | ||
MARK FAWCETT |
Director | ||
MARK RUPERT MAXWELL FRYER |
Company Secretary | ||
MARK RUPERT MAXWELL FRYER |
Company Secretary | ||
MIMI AJIBADE |
Company Secretary | ||
ELIZABETH DICKSON CHADWICK |
Director | ||
TAMSIN WATERHOUSE |
Company Secretary | ||
MICHAEL FRANCIS DURHAM |
Company Secretary | ||
BARRY WIDDOWSON |
Director | ||
AMANDA WALKER |
Company Secretary | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Director | ||
HUGH CHRISTOPHER RUDDLE |
Director | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Company Secretary | ||
ALEXANDRA LOUISE SCOTT |
Company Secretary | ||
TREVOR SEAN TAYLOR |
Director | ||
FIONA MARY LIM |
Director | ||
RODERIC HENRY TURNER |
Director | ||
FIONA MARY LIM |
Company Secretary | ||
HUGH CHRISTOPHER RUDDLE |
Company Secretary | ||
ANTONY EDWARD PARIS |
Director | ||
ANTONY EDWARD PARIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVENTRY GOLF CLUB,LIMITED(THE) | Director | 2017-11-08 | CURRENT | 1911-05-19 | Active | |
SBT TRADING LIMITED | Director | 2014-04-04 | CURRENT | 1996-11-21 | Active | |
COVT AUTOMOBILE LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Dissolved 2014-01-14 | |
COVT EUROPE LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2014-01-14 | |
HAILESWOOD LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
MANN & OVERTON FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2004-09-07 | Dissolved 2013-09-10 | |
THE BLACK CAB COMPANY LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LONDON TAXI RETAIL LTD | Director | 2007-03-05 | CURRENT | 1998-06-04 | Dissolved 2013-09-10 | |
LONDON TAXI EXPORTS LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LTI FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-07-29 | Dissolved 2013-09-10 | |
LONDON TAXI INSURANCE AGENCY LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
LONDON TAXIS INTERNATIONAL FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-08-02 | Dissolved 2013-09-10 | |
MANN & OVERTON LIMITED | Director | 2007-03-05 | CURRENT | 1997-04-07 | Dissolved 2013-09-10 | |
MBH NOMINEES NO.2 LIMITED | Director | 2007-03-05 | CURRENT | 1967-11-23 | Dissolved 2015-03-16 | |
MBH NOMINEES NO.1 LIMITED | Director | 2007-03-05 | CURRENT | 1955-12-14 | Dissolved 2015-03-16 | |
ADINE LIMITED | Director | 2007-03-05 | CURRENT | 1997-08-19 | Dissolved 2013-09-10 | |
MANGANESE BRONZE COMPONENTS LIMITED | Director | 2007-03-05 | CURRENT | 1988-03-09 | Active | |
MBC7 LIMITED | Director | 2007-03-05 | CURRENT | 1966-03-18 | Dissolved 2016-04-19 | |
COVT (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1943-09-04 | Liquidation | |
MANGANESE BRONZE HOLDINGS PLC | Director | 2007-03-05 | CURRENT | 1899-03-10 | Liquidation | |
MANGANESE BRONZE LIMITED | Director | 2007-03-05 | CURRENT | 1966-01-18 | Active | |
COVTP (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1896-09-23 | Liquidation | |
E-SQD ASSOCIATES LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
MIRA LIMITED | Director | 2008-05-22 | CURRENT | 1946-01-01 | In Administration/Administrative Receiver | |
COVTP (REALISATIONS) LIMITED | Director | 2006-08-03 | CURRENT | 1896-09-23 | Liquidation | |
COVT (REALISATIONS) LIMITED | Director | 2002-11-13 | CURRENT | 1943-09-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
RES15 | CHANGE OF NAME 31/01/2013 | |
CERTNM | COMPANY NAME CHANGED MANGANESE BRONZE SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK DEVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM COMPANY SECRETARY LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 13/12/11 STATEMENT OF CAPITAL;GBP 268218 | |
AR01 | 24/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/11/10 FULL LIST | |
RES01 | ADOPT ARTICLES 30/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
RES01 | 27/05/2010 | |
RES01 | ADOPT ARTICLES 15/12/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 24/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEVIN / 10/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 03/11/2009 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THIRD FLOOR MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 7 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2017-01-23 |
Appointment of Liquidators | 2013-11-11 |
Meetings of Creditors | 2012-12-07 |
Meetings of Creditors | 2012-12-03 |
Appointment of Administrators | 2012-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
|
|
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 COVTS (REALISATIONS) LIMITED
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as COVTS (REALISATIONS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COVTS (REALISATIONS) LIMITED | Event Date | 2013-11-01 |
David Matthew Hammond of PricewaterhouseCoopers LLP, One Kingsway, Cardiff, CF10 3PW, Anthony Steven Barrell of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, Ian David Green of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP and Michael John Andrew Jervis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COVTS (REALISATIONS) LIMITED | Event Date | 2013-11-01 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL by 20 February 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Anthony Steven Barrell (IP number 9523 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Herald Way, East Midlands DE74 2UZ , Ian David Green and Michael John Andrew Jervis (IP numbers 9045 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP number 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 1 November 2013 . Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers LLP at kate.whitham@uk.pwc.com. Anthony Steven Barrell , Ian David Green , Michael John Andrew Jervis and David Matthew Hammond , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MANGANESE BRONZE SERVICES LIMITED | Event Date | 2012-10-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 8124 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Ricoh Arena, Phoenix Way, Coventry CV6 6GE on 19 December 2012 at 12.00 pm . The meeting is the Creditors, pursuant to Schedule B1 Paragraph 83 of the InsolvencyAct 1986 (as amended), converting from Administration to Creditors’ Voluntary Liquidation. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. David Matthew Hammond (IP number 9355) and Anthony Steven Barrell (IP number 9523) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Michael John Andrew Jervis (IP number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Company on 30 October 2012 . The Company’s registered office is Benson House, 33 Wellington Street, Leeds LS14JP and the Company’s principal trading address is Holyhead Road, Coventry CV5 8JJ. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MANGANESE BRONZE SERVICES LIMITED | Event Date | 2012-10-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 8124 David Matthew Hammond , Anthony Steven Barrell (IP No 9355 , 9523 ) of PricewaterhouseCoopers LLP , Cornwall Court, Birmingham B3 2DT ; and Ian David Green and Michael John Andrew Jervis (IP No 9045 and 8689 ) of PricewaterhouseCoopers LLP , Wellington Street, Leeds LS1 4JP and 7 More London, Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MANGANESE BRONZE SERVICES LIMITED | Event Date | 2012-10-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 8124 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Ricoh Arena, Phoenix Way, Coventry CV6 6GE on 19 December 2012 at 12.00 pm . The meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. David Matthew Hammond (IP number 9355) and Anthony Steven Barrell (IP number 9523) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Michael John Andrew Jervis (IP number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Company on 30 October 2012 . The Companys registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address is Holyhead Road, Coventry CV5 8JJ. | |||
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. |