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

COVERED SYSTEMS LIMITED

IPSWICH, SUFFOLK, IP1,
Company Registration Number
05106414
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About Covered Systems Ltd
COVERED SYSTEMS LIMITED was founded on 2004-04-20 and had its registered office in Ipswich. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
COVERED SYSTEMS LIMITED
 
Legal Registered Office
IPSWICH
SUFFOLK
 
Filing Information
Company Number 05106414
Date formed 2004-04-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-09-24
Type of accounts SMALL
Last Datalog update: 2015-05-14 00:30:26
Primary Source:Companies House
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 COVERED SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PATRICK HALL
Director 2009-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY RANDAL BRADBURNE
Company Secretary 2007-06-13 2010-12-31
JEREMY RANDAL BRADBURNE
Director 2010-09-26 2010-12-31
DEREK ANDREW NOONE
Director 2010-09-26 2010-12-31
JOHN CHARLES JARDINE
Director 2004-04-20 2010-09-30
STEVEN JOHN BAILEY
Director 2008-09-15 2010-06-16
MARY JENNIFER JARDINE
Company Secretary 2004-04-20 2007-06-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-04-20 2004-04-20
COMPANY DIRECTORS LIMITED
Nominated Director 2004-04-20 2004-04-20

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
2013-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012
2011-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-084.20STATEMENT OF AFFAIRS/4.19
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-20LATEST SOC20/04/11 STATEMENT OF CAPITAL;GBP 2
2011-04-20AR0120/04/11 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM OLD KINGDOM HALL SHORT BRACKLAND BURY ST EDMUNDS IP33 1EL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NOONE
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADBURNE
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY JEREMY BRADBURNE
2010-10-21AP01DIRECTOR APPOINTED MR DEREK ANDREW NOONE
2010-10-21AP01DIRECTOR APPOINTED MR JEREMY RANDAL BRADBURNE
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JARDINE
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BAILEY
2010-05-07AR0120/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-06AD02SAIL ADDRESS CREATED
2009-12-04AP01DIRECTOR APPOINTED MR STEPHEN PATRICK HALL
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES JARDINE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BAILEY / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RANDAL BRADBURNE / 01/10/2009
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-15363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JARDINE / 30/11/2007
2009-05-13225PREVSHO FROM 30/06/2009 TO 30/09/2008
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT
2008-10-13288aDIRECTOR APPOINTED STEVEN BAILEY
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-03363sRETURN MADE UP TO 20/04/08; CHANGE OF MEMBERS
2007-11-12225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-06-01225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 12 TAVERN STREET STOWMARKET SUFFOLK IP14 1PH
2006-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-10363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-2088(2)RAD 20/04/04--------- £ SI 1@1=1 £ IC 1/2
2004-04-26288bSECRETARY RESIGNED
2004-04-26288bDIRECTOR RESIGNED
2004-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4522 - Erection of roof covering & frames



Licences & Regulatory approval
We could not find any licences issued to COVERED SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-18
Notices to Creditors2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against COVERED SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-06-28 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2004-05-21 Satisfied HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by COVERED SYSTEMS LIMITED

COVERED SYSTEMS LIMITED has registered 2 patents

GB2424656 , GB2432581 ,

Domain Names
We do not have the domain name information for COVERED SYSTEMS LIMITED
Trademarks
We have not found any records of COVERED SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERED 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 (4522 - Erection of roof covering & frames) as COVERED SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVERED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOVERED SYSTEMS LIMITEDEvent Date2013-04-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a Final General Meeting of the Members of the above-named Company will be held at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA on 17 June 2013 at 10.30 am, to be followed at 11.00 am by a Final Meeting of Creditors, for the purpose of receiving an account 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 Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA no later than 12.00 noon on the preceding business day. Date of appointment: 31 August 2011. Office Holder details: Nigel Millar, (IP No. 7896) of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds IP32 7FA, Tel: 01284 763311 and Alec Pillmoor, (IP No. 007243) of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN, Tel: 01482 607200. Correspondence address and contact details of case manager: Ross Welham, Tel: 01284 763311 of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA. Nigel Millar and Alec Pillmoor , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOVERED SYSTEMS LIMITEDEvent Date2011-09-05
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 7 November 2011 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Nigel Millar and Alec Pillmoor of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA (IP Nos. 7896 and 7243), the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Correspondence address & contact details of case manager: Ross Welham, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. Tel: 01284 763311. Contact details of Joint Liquidators: Nigel Millar - Tel 01284 763311 and Alec Pillmoor - Tel 01482 607200 N Millar , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERED 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 COVERED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1