Liquidation
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 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 | ||
|
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 |
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 |
---|---|---|
KATHRYN ALTON |
||
ANDREW COVERDALE |
||
WILLIAM WELDON COVERDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE REGAN |
Company Secretary | ||
RAYMOND WALTON |
Company Secretary | ||
SHARMANI COVERDALE |
Director | ||
GARRY STONEHOUSE |
Director | ||
ANNE COVERDALE |
Director | ||
MARTIN GERARD MCTAGUE |
Director | ||
GILLIAN DIANE COVERDALE |
Company Secretary | ||
MARK SIMON CRABTREE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVERCAT CNC LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
COVERCAT LINING SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2014-07-29 | |
COVERCAT LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
COVERCAT EQUIPMENT LIMITED | Director | 2011-08-24 | CURRENT | 2011-07-19 | Active | |
REPIPE LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-07-28 | |
COVERCAT HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2015-11-17 | |
COVERCAT PIPELINE ENGINEERING LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
NORTHFIELD WAY PROPERTIES LIMITED | Director | 1995-07-03 | CURRENT | 1995-07-03 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009380 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 35A NORTHFIELD WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UF | |
LATEST SOC | 15/02/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/10 FULL LIST | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WELDON COVERDALE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COVERDALE / 31/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE REGAN | |
AP03 | SECRETARY APPOINTED KATHRYN ALTON | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 2 WHORLTON ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COVERDALE PNEUMATICS LIMITED CERTIFICATE ISSUED ON 15/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
Notice of Intended Dividends | 2015-05-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
COVERCAT SPRAY SYSTEMS LIMITED owns 1 domain names.
covercat.co.uk
The top companies supplying to UK government with the same SIC code (2924 - Manufacture of other general machinery) as COVERCAT SPRAY SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85272159 | Radio-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) | |||
84249000 | Parts 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. | |||
84249000 | Parts 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. | |||
84198998 | Machinery, 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. | |||
84249000 | Parts 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. | |||
84249000 | Parts 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. | |||
84249000 | Parts 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. | |||
84249000 | Parts 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. | |||
84249000 | Parts 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. | |||
84242000 | Spray 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) | |||
84242000 | Spray 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | COVERCAT SPRAY SYSTEMS LIMITED | Event Date | 2015-05-05 |
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 Type | Meetings of Creditors | |
Defending party | 2007 ROTEX SYSTEMS LIMITED | Event Date | 2007-03-16 |
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 Type | Meetings of Creditors | |
Defending party | 2004 T.BIBBY AND COMPANY LIMITED | Event Date | 2004-07-06 |
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 Type | Final Meetings | |
Defending party | Event Date | 2000-04-26 | |
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. | |||
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. |