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

COVERCAT SPRAY SYSTEMS LIMITED

C/O MAZARS LLP, ONE ST. PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
02006353
Private Limited Company
Liquidation

Company Overview

About Covercat Spray Systems Ltd
COVERCAT SPRAY SYSTEMS LIMITED was founded on 1986-04-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Covercat Spray Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COVERCAT SPRAY SYSTEMS LIMITED
 
Legal Registered Office
C/O MAZARS LLP
ONE ST. PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in LS27
 
Previous Names
COVERDALE PNEUMATICS LIMITED15/02/2000
Filing Information
Company Number 02006353
Company ID Number 02006353
Date formed 1986-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2009
Account next due 30/09/2011
Latest return 31/12/2010
Return next due 28/01/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 12:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERCAT SPRAY SYSTEMS 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.

Company Officers of COVERCAT SPRAY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ALTON
Company Secretary 2009-10-22
ANDREW COVERDALE
Director 1991-12-31
WILLIAM WELDON COVERDALE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE REGAN
Company Secretary 2007-06-06 2009-10-22
RAYMOND WALTON
Company Secretary 1996-08-01 2007-06-06
SHARMANI COVERDALE
Director 2003-09-01 2004-10-31
GARRY STONEHOUSE
Director 1999-08-17 2004-02-03
ANNE COVERDALE
Director 1997-01-01 1997-12-01
MARTIN GERARD MCTAGUE
Director 1995-07-01 1997-03-31
GILLIAN DIANE COVERDALE
Company Secretary 1991-12-31 1996-08-01
MARK SIMON CRABTREE
Director 1991-12-31 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COVERDALE COVERCAT CNC LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
ANDREW COVERDALE COVERCAT LINING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2014-07-29
ANDREW COVERDALE COVERCAT LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
ANDREW COVERDALE COVERCAT EQUIPMENT LIMITED Director 2011-08-24 CURRENT 2011-07-19 Active
ANDREW COVERDALE REPIPE LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-07-28
ANDREW COVERDALE COVERCAT HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2015-11-17
ANDREW COVERDALE COVERCAT PIPELINE ENGINEERING LIMITED Director 2001-04-26 CURRENT 2001-04-26 Active - Proposal to Strike off
ANDREW COVERDALE NORTHFIELD WAY PROPERTIES LIMITED Director 1995-07-03 CURRENT 1995-07-03 Live but Receiver Manager on at least one charge

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
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN
2018-04-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009380
2018-03-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1
2017-10-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2017:LIQ. CASE NO.1
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2016
2015-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2015
2014-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014
2013-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013
2013-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2012
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA
2011-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-08-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-08-044.20STATEMENT OF AFFAIRS/4.19
2011-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 35A NORTHFIELD WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UF
2011-02-15LATEST SOC15/02/11 STATEMENT OF CAPITAL;GBP 1000
2011-02-15AR0131/12/10 FULL LIST
2010-08-26AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-03-17AR0131/12/09 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WELDON COVERDALE / 31/12/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COVERDALE / 31/12/2009
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-08TM02APPOINTMENT TERMINATED, SECRETARY JOANNE REGAN
2009-11-08AP03SECRETARY APPOINTED KATHRYN ALTON
2009-04-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 2 WHORLTON ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-29288bDIRECTOR RESIGNED
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-17AUDAUDITOR'S RESIGNATION
2004-04-16288bDIRECTOR RESIGNED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-10288bDIRECTOR RESIGNED
2003-03-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-14CERTNMCOMPANY NAME CHANGED COVERDALE PNEUMATICS LIMITED CERTIFICATE ISSUED ON 15/02/00
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-27288aNEW DIRECTOR APPOINTED
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-31395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-20288bDIRECTOR RESIGNED
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
2924 - Manufacture of other general machinery
5114 - Agents in industrial equipment, etc.


Licences & Regulatory approval
We could not find any licences issued to COVERCAT SPRAY SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-05-08
Fines / Sanctions
No fines or sanctions have been issued against COVERCAT SPRAY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-31 Outstanding MIDLAND BANK PLC
DEBENTURE 1992-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1991-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COVERCAT SPRAY SYSTEMS LIMITED registering or being granted any patents
Domain Names

COVERCAT SPRAY SYSTEMS LIMITED owns 1 domain names.

covercat.co.uk  

Trademarks
We have not found any records of COVERCAT SPRAY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERCAT SPRAY SYSTEMS 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 (2924 - Manufacture of other general machinery) as COVERCAT SPRAY SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVERCAT SPRAY SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by COVERCAT SPRAY SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0185272159Radio-broadcast receivers capable of receiving and decoding digital Radio Data System signals, of a kind used in motor vehicles, only capable of being operated with an external source of power, combined with sound recording or reproducing apparatus (excl. those with sound-reproducing apparatus or a laser reading system and cassette decks with an analogue and digital reading system)
2011-05-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2011-03-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2011-01-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2011-01-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-10-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-08-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-06-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-05-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-04-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2010-02-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOVERCAT SPRAY SYSTEMS LIMITEDEvent Date2015-05-05
Principal Trading Address: 35A Northfield Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6UF Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Liquidator of the above-named Company intends paying a first dividend to unsecured creditors. The unsecured creditors of the Company are required, on or before 29 May 2015, to submit their proofs of debt to the undersigned Robert David Adamson of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN the Liquidator of the Company. The dividend will be declared within two months from the last date of proving. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Date of Appointment: 14 September 2011 Office Holder details: Robert David Adamson (IP No. 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN For further details contact: Samantha Busby, Tel: 0113 387 8573
 
Initiating party Event TypeMeetings of Creditors
Defending party2007 ROTEX SYSTEMS LIMITEDEvent Date2007-03-16
In the High Court of JusticeNo 795 of 2007 ROTEX SYSTEMS LIMITED(formerly known as Airtex Products Limited) Notice is hereby given, pursuant to paragraph 51 of Schedule B1 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Berg Kaprow Lewis LLP, 35 Ballards Lane, London N3 1XW, on Friday 30 March 2007, at 3.00 pm, for the purposes of considering the Joint Administrators proposals under paragraph 49 of Schedule B1 to the Insolvency Act 1986 and to consider establishing a Creditors Committee. A Creditor will be entitled to vote only if a written statement of claim is given to me at Berg Kaprow Lewis LLP, 35 Ballards Lane, London N3 1XW, no later than 12.00 noon on 29 March 2007, if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the Meeting. A Company may vote either by proxy or through a representative appointed by a board Resolution. A copy of the Joint Administrators proposals may be obtained from Berg Kaprow Lewis LLP, 35 Ballards Lane, London N3 1XW. S T Bennett, Joint Administrator 13 March 2007.(524)
 
Initiating party Event TypeMeetings of Creditors
Defending party2004 T.BIBBY AND COMPANY LIMITEDEvent Date2004-07-06
In the Halifax County CourtNo 12 of 2004 T.BIBBY AND COMPANY LIMITEDNotice is hereby given by Peter Sargent, of Sargent & Company Limited, 36 Clare Road, Halifax HX1 2HX, that a Meeting of the Creditors of T.Bibby and Company Limited, c/o Sargent & Company Limited, 36 Clare Road, Halifax, HX1 2HX, is to be held at Sargent & Company, 36 Clare Road, Halifax HX1 2HX, on 16 July 2004, at 10.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1, to the Insolvency Act 1986. A proxy form 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 noon on the business day before the day fixed for the Meeting, details in writing of your claim. P Sargent, Administrator 30 June 2004.(718)
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2000-04-26
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at 1 Woodborough Road, Nottingham NG1 3FG, on 1st June 2000, at 10 a.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. L. K. Denney , Liquidator 11th April 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERCAT SPRAY SYSTEMS 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 COVERCAT SPRAY SYSTEMS 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.