Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVERBOX HOLDINGS LIMITED
Company Information for

COVERBOX HOLDINGS LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
07800485
Private Limited Company
Liquidation

Company Overview

About Coverbox Holdings Ltd
COVERBOX HOLDINGS LIMITED was founded on 2011-10-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Coverbox Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COVERBOX HOLDINGS LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in PE9
 
Previous Names
DRIVESTYLE INSURE HOLDINGS LIMITED31/03/2015
Filing Information
Company Number 07800485
Company ID Number 07800485
Date formed 2011-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts GROUP
Last Datalog update: 2019-12-17 00:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERBOX HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name COVERBOX HOLDINGS LIMITED
The following companies were found which have the same name as COVERBOX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVERBOX HOLDINGS LIMITED Unknown

Company Officers of COVERBOX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CORBITT BARNSLEY
Director 2011-10-06
NEIL DENNIS BECKINGHAM
Director 2013-07-01
ANDREW JOHN BENNETT
Director 2013-11-01
ROBERT WILLIAM JEFFERSON
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE MARY SMALL
Director 2014-11-01 2016-07-27
HOWARD COLLINGE
Director 2014-11-01 2016-06-27
ERNST JURGENS ELS
Director 2014-11-01 2016-06-27
NICHOLAS DEAN SPENCE-THOMAS
Director 2015-02-01 2016-06-27
MARIANE DENISE VAN DER MERWE
Director 2013-07-01 2015-10-31
JOHAN RUDOLF VAN DER MERWE
Director 2011-10-06 2014-06-18
HELEN LOUISE AUSTIN
Company Secretary 2011-10-06 2014-01-22
STEPHEN CHARLES COFFEY
Director 2013-07-01 2013-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM X LIMITED Director 2016-03-24 CURRENT 2003-07-17 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY JOLAN PICCADILLY LIMITED Director 2016-03-24 CURRENT 2009-03-23 Active
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
JOHN CORBITT BARNSLEY CROSSCO LIMITED Director 2009-03-10 CURRENT 2004-03-15 Active
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM B LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
NEIL DENNIS BECKINGHAM DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
NEIL DENNIS BECKINGHAM INSURE TELEMATICS LIMITED Director 2014-01-08 CURRENT 2010-11-10 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM COVERBOX LIMITED Director 2013-07-01 CURRENT 2011-10-28 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM TELIDEVICE COMPANY LIMITED Director 2013-07-01 CURRENT 2012-03-27 Active - Proposal to Strike off
NEIL DENNIS BECKINGHAM COVERBOX INSURE LIMITED Director 2013-07-01 CURRENT 2011-06-07 In Administration/Administrative Receiver
ANDREW JOHN BENNETT TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
ANDREW JOHN BENNETT DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
ANDREW JOHN BENNETT INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
ANDREW JOHN BENNETT COVERBOX LIMITED Director 2013-11-01 CURRENT 2011-10-28 Active - Proposal to Strike off
ANDREW JOHN BENNETT COVERBOX INSURE LIMITED Director 2013-11-01 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM X LIMITED Director 2015-04-02 CURRENT 2003-07-17 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON JOLAN PICCADILLY LIMITED Director 2015-04-02 CURRENT 2009-03-23 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON CROSSCO LIMITED Director 2012-03-29 CURRENT 2004-03-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON MICHAEL NOBLE INVESTMENTS Director 2007-10-16 CURRENT 2007-06-01 Active
ROBERT WILLIAM JEFFERSON MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-07
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England
2019-08-30LIQ02Voluntary liquidation Statement of affairs
2019-08-30600Appointment of a voluntary liquidator
2019-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-08
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BENNETT
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DENNIS BECKINGHAM
2019-04-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-27SH0127/03/19 STATEMENT OF CAPITAL GBP 18000100
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-02-05PSC05Change of details for Michael Noble Investments as a person with significant control on 2018-02-05
2018-02-05PSC07CESSATION OF BIRKSWELL REINSURANCE BROKERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 16000100
2017-06-21SH0121/06/17 STATEMENT OF CAPITAL GBP 16000100
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 13000100
2016-08-22SH0118/08/16 STATEMENT OF CAPITAL GBP 13000100
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARY SMALL
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCE-THOMAS
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ERNST ELS
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINGE
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Thorpe Park 239 Thorpe Road Peterborough PE3 6JY
2016-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-26MEM/ARTSARTICLES OF ASSOCIATION
2015-11-19MEM/ARTSARTICLES OF ASSOCIATION
2015-11-16RP04SECOND FILING WITH MUD 06/10/15 FOR FORM AR01
2015-11-16ANNOTATIONClarification
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIANE VAN DER MERWE
2015-11-02SH0128/10/15 STATEMENT OF CAPITAL GBP 10000100
2015-10-29LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 7000001
2015-10-29SH0128/10/15 STATEMENT OF CAPITAL GBP 7,000,001
2015-10-21RES01ALTER ARTICLES 29/07/2015
2015-10-21SH0129/07/15 STATEMENT OF CAPITAL GBP 700000001.00
2015-10-16AR0106/10/15 FULL LIST
2015-10-16Annotation
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-31RES15CHANGE OF NAME 11/02/2015
2015-03-31CERTNMCOMPANY NAME CHANGED DRIVESTYLE INSURE HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/03/15
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE GREY HOUSE 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, THE GREY HOUSE 3 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PG
2015-02-10AP01DIRECTOR APPOINTED MR NICHOLAS DEAN SPENCE-THOMAS
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARY HARTLEY / 10/12/2014
2014-11-03AP01DIRECTOR APPOINTED MR ERNST JURGENS ELS
2014-11-03AP01DIRECTOR APPOINTED MR HOWARD COLLINGE
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARY SMALL / 01/11/2014
2014-11-03AP01DIRECTOR APPOINTED MRS VIVIENNE MARY SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 5000001
2014-10-29AR0106/10/14 FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DER MERWE
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM FULTHORPE SUITE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB ENGLAND
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, FULTHORPE SUITE WYNYARD AVENUE, WYNYARD, BILLINGHAM, CLEVELAND, TS22 5TB, ENGLAND
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE GREY HOUSE 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG ENGLAND
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM FULTHORPE SUITE WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM TS22 5TB
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY HELEN AUSTIN
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, THE GREY HOUSE 3 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PG, ENGLAND
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, FULTHORPE SUITE WYNYARD PARK HOUSE WYNYARD AVENUE, WYNYARD, BILLINGHAM, TS22 5TB
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COFFEY
2013-11-12AP01DIRECTOR APPOINTED MR ANDREW BENNETT
2013-10-24AR0106/10/13 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MRS MARIANE DENISE VAN DER MERWE
2013-07-16AP01DIRECTOR APPOINTED MR STEPHEN CHARLES COFFEY
2013-07-16AP01DIRECTOR APPOINTED MR NEIL DENNIS BECKINGHAM
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-25AR0106/10/12 FULL LIST
2012-07-26AA01CURRSHO FROM 31/10/2012 TO 31/07/2012
2012-07-26SH0124/07/12 STATEMENT OF CAPITAL GBP 1500000
2011-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COVERBOX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-16
Fines / Sanctions
No fines or sanctions have been issued against COVERBOX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVERBOX HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 COVERBOX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COVERBOX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERBOX HOLDINGS LIMITED
Trademarks
We have not found any records of COVERBOX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERBOX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COVERBOX HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COVERBOX HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOVERBOX HOLDINGS LIMITEDEvent Date2019-08-08
Liquidator's name and address: Michael Thomas Denny of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Peter David Dickens of PricewaterhouseCoopers LLP , No 1 Hardman Square, Manchester M3 3EB : Further information about this case is available from Alison Trenholme at the offices of PricewaterhouseCoopers LLP on 0113 289 4460 or at alison.l.trenholme@pwc.com or adam.x.thompson@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERBOX HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVERBOX HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.