Dissolved
Dissolved 2014-03-23
Company Information for COVER UP UK LTD
LEGGE STREET, BIRMINGHAM, B4,
|
Company Registration Number
04535553
Private Limited Company
Dissolved Dissolved 2014-03-23 |
Company Name | |
---|---|
COVER UP UK LTD | |
Legal Registered Office | |
LEGGE STREET BIRMINGHAM | |
Company Number | 04535553 | |
---|---|---|
Date formed | 2002-09-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2014-03-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-15 14:44:11 |
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 |
---|---|---|
DEAN MALCOLM MITCHELL |
||
DEAN MALCOLM MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES BISHOP |
Director | ||
SIMON ALEXANDER BLAKENEY EDWARDS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:4.68 REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM ST AYTHAM, STANSHALLS LANE FELTON BRISTOL AVON BS40 9UG | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BISHOP | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/10 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 10/09/08 FULL LIST | |
AR01 | 10/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/08 | |
363s | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
88(2) | AD 01/09/07 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 30/09/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 16/09/02--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 08/11/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-18 |
Notice of Intended Dividends | 2013-07-05 |
Appointment of Liquidators | 2012-08-14 |
Winding-Up Orders | 2012-02-24 |
Proposal to Strike Off | 2012-02-14 |
Petitions to Wind Up (Companies) | 2012-02-01 |
Petitions to Wind Up (Companies) | 2011-06-30 |
Proposal to Strike Off | 2011-01-25 |
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 | LLOYDS TSB BANK 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 COVER UP UK LTD
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as COVER UP UK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COVER UP UK LIMITED | Event Date | 2013-10-15 |
In the High Court of Justice case number 10966 Principal Trading Address: St Aytham, Stanshall Lane, Felton, Bristol, BS40 9UG Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company, summoned by the Liquidator, will be held at Charterhouse, Legge Street, Birmingham, B4 7EU on 17 December 2013 at 11.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release from office of the Liquidator. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at Baker Tilly Business Services Limited, Charterhouse, Legge Street, Birmingham B4 7EU no later than 12.00 noon on 16 December 2013 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of appointment: 27 July 2012 Further details contact: Andrew Appleyard, (IP No 8749) Email: birmingham@bakertilly.co.uk, Tel: +44 (0) 121 333 310. Alternative contact: Toni Shukla, Email: toni.shukla@bakertilly.co.uk, Tel: 0121 503 3852. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COVER UP UK LIMITED | Event Date | 2013-07-01 |
In the High Court of Justice case number 10966 Principal Trading Address: St Aytham, Stanshall Lane, Felton, Bristol, BS40 9UG Notice is hereby given that I, Andrew Appleyard, the Liquidator of the above-named Company intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 31 July 2013, the last date for proving, to submit their proof of debt to me at RSM Tenon Restructuring, Charterhouse, Legge Street, Birmingham, B4 7EU and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the distribution so declared. Please note that last date for submitting a proof of debt is 31 July 2013. Date of Appointment: 27 July 2012. Office holder details: Andrew Appleyard, (IP No. 8749), of Charterhouse, Legge Street, Birmingham, B4 7EU. Tel: 0121 333 3100 and email: birmingham@rsmtenon.com. Alternative contact: Toni Shukla, Email: toni.shukla@rsmtenon.com, Tel: 0121 503 3852. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COVER UP UK LIMITED | Event Date | 2012-07-27 |
In the High Court of Justice case number 10966 Principal Trading Address: St Aytham, Stanshall Lane, Felton, Bristol, BS40 9UG I hereby give notice that Andrew Appleyard , of RSM Tenon Recovery , Charterhouse, Legge Street, Birmingham, B4 7EU , was appointed Liquidator of Cover Up UK Limited on 27 July 2012 , by a resolution passed at a meeting of creditors. Further details contact: Andrew Appleyard, Email: birmingham@rsmtenon.com Tel: +44 (0) 121 333 3100. Alternative contact: Toni Skukla, Email: toni.shukla@rsmtenon.com, Tel: 0121 503 3852 Andrew Appleyard , Liquidator (IP No 8749) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COVER UP UK LTD | Event Date | 2012-02-14 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COVER UP UK LTD | Event Date | 2012-02-13 |
In the High Court Of Justice case number 0010966 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | COVER UP UK LTD | Event Date | 2011-12-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 10966 A Petition to wind up the above-named Company, Registration Number 04535553, of St Aytham, Stanshalls Lane, Felton, Bristol, Avon BS40 9UG , presented on 15 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1513734/37/N.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | COVER UP UK LTD | Event Date | 2011-05-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 4727 A Petition to wind up the above-named Company, Registration Number 04535553, of St Aytham, Stanshalls Lane, Felton, Bristol, Avon BS40 9UG , presented on 31 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1513734/37/A.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COVER UP UK LTD | Event Date | 2011-01-25 |
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. |