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

COM-VERT LIMITED

4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
04283417
Private Limited Company
Liquidation

Company Overview

About Com-vert Ltd
COM-VERT LIMITED was founded on 2001-09-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Com-vert 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
COM-VERT LIMITED
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in NE63
 
Previous Names
BETA 8 LIMITED09/04/2002
Filing Information
Company Number 04283417
Company ID Number 04283417
Date formed 2001-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 07/04/2015
Account next due 07/01/2017
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-11-28 07:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COM-VERT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL 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 COM-VERT LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH BURNETT ROBINSON
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOSEPH ROBINSON
Company Secretary 2004-01-07 2014-01-01
DANIEL JOSEPH ROBINSON
Director 2002-09-30 2013-12-17
DEBRA DEAN
Nominated Secretary 2001-09-07 2004-01-07
VIOLET LESLEY WELDON
Nominated Director 2001-09-07 2002-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BURNETT ROBINSON BIOASH (NE) LTD Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
JOSEPH BURNETT ROBINSON RURAL PURSUITS NORTHUMBERLAND LIMITED Director 2000-10-03 CURRENT 2000-10-03 Dissolved 2015-02-17
JOSEPH BURNETT ROBINSON N.B. ROBINSON AND SON LIMITED Director 1991-08-01 CURRENT 1982-11-01 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
2019-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-08
2019-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-08
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ
2017-10-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2017:LIQ. CASE NO.1
2017-10-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2017:LIQ. CASE NO.1
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM 87 Station Road Ashington Northumberland NE63 8RS
2016-08-174.20Volunatary liquidation statement of affairs with form 4.19
2016-08-17600Appointment of a voluntary liquidator
2016-08-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-09
2015-10-05AA07/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 07/04/14
2015-03-05AA01Previous accounting period shortened from 30/06/14 TO 07/04/14
2014-12-10AA01Previous accounting period extended from 31/03/14 TO 30/06/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-13TM02Termination of appointment of Daniel Joseph Robinson on 2014-01-01
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBINSON
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0107/09/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0107/09/12 ANNUAL RETURN FULL LIST
2011-09-28AR0107/09/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27MG01Particulars of a mortgage or charge / charge no: 3
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-16MG01Particulars of a mortgage or charge / charge no: 2
2010-09-17AR0107/09/10 ANNUAL RETURN FULL LIST
2010-09-17CH01Director's details changed for Mr Daniel Joseph Robinson on 2010-09-07
2009-09-16363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-08AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-09-08363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-01-15288aNEW SECRETARY APPOINTED
2004-01-15288bSECRETARY RESIGNED
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-04363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 3-5 LINTONVILLE TERRACE ASHINGTON NORTHUMBERLAND NE63 9UN
2002-11-04288aNEW DIRECTOR APPOINTED
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-08225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-09-18363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-09CERTNMCOMPANY NAME CHANGED BETA 8 LIMITED CERTIFICATE ISSUED ON 09/04/02
2001-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COM-VERT 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 Liquidators2016-09-13
Resolutions for Winding-up2016-09-13
Meetings of Creditors2016-07-29
Fines / Sanctions
No fines or sanctions have been issued against COM-VERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-27 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-10-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 92,267
Creditors Due Within One Year 2012-04-01 £ 113,429

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-04-07

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 COM-VERT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 735
Current Assets 2012-04-01 £ 82,459
Debtors 2012-04-01 £ 53,624
Fixed Assets 2012-04-01 £ 165,978
Shareholder Funds 2012-04-01 £ 42,741
Stocks Inventory 2012-04-01 £ 28,100
Tangible Fixed Assets 2012-04-01 £ 165,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COM-VERT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COM-VERT LIMITED
Trademarks
We have not found any records of COM-VERT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COM-VERT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-04-13 GBP £900 Waste Disposal
Northumberland County Council 2015-04-13 GBP £900 Waste Disposal
Northumberland County Council 2014-02-04 GBP £325 Tipping Charges
Northumberland County Council 2013-12-24 GBP £525 Tipping Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COM-VERT 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 partyCOM-VERT LIMITEDEvent Date2016-08-09
Ian William Kings , of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ . : For further details contact: Paul Kings, Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOM-VERT LIMITEDEvent Date2016-08-09
At a General Meeting of the above-named Company, duly convened and held at The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 09 August 2016 at 11.00 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian William Kings , of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ , (IP No. 7232) be appointed Liquidator of the Company. For further details contact: Paul Kings, Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836. Ian Wiliam Kings , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOM-VERT LIMITEDEvent Date2016-07-25
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ on 09 August 2016 at 11.00 am for the purposes provided for in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 12.00 noon on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the chairman of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must lodge their proxy, togeter with a statement of claim, by no later than 12.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead , NE11 0NQ. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Ian William Kings (IP No: 7232) of KRE (North East) Limited is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact KRE (North East) Limited on 0191 404 6836 or by email at paul.kings@krecr.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COM-VERT 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 COM-VERT 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.