Liquidation
Company Information for COVERTAX LIMITED
SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
05130851
Private Limited Company
Liquidation |
Company Name | |
---|---|
COVERTAX LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in B78 | |
Company Number | 05130851 | |
---|---|---|
Company ID Number | 05130851 | |
Date formed | 2004-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB971316618 |
Last Datalog update: | 2023-06-05 11:51:42 |
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 |
---|---|---|
RICHARD CHARLES YATES |
||
STEVEN ANTHONY BOTHAM |
||
RICHARD CHARLES YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MICHAEL BORMAN |
Company Secretary | ||
ANTHONY MICHAEL BORMAN |
Director | ||
STEVEN ANTHONY BOTHAM |
Company Secretary | ||
ANTHONY MICHAEL BORMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTT BOTHAM LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Dissolved 2018-05-01 | |
TAXTEL LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2016-11-22 | |
TAXFUND LIMITED | Director | 2002-06-27 | CURRENT | 2002-06-27 | Dissolved 2016-11-22 | |
RYTAX CONSULTANTS LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-01 | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 15/05/23 FROM Rhossili 96 Cecily Road Coventry West Midlands CV3 5LA England | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Termination of appointment of Antonia Rhea Botham on 2023-01-30 | ||
Termination of appointment of Nicola Scott on 2023-01-25 | ||
Appointment of Ms Antonia Rhea Botham as company secretary on 2023-01-25 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom | |
AP03 | Appointment of Mrs Nicola Scott as company secretary on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC07 | CESSATION OF RICHARD CHARLES YATES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES YATES | |
TM02 | Termination of appointment of Richard Charles Yates on 2019-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 3 the Quadrant 3 the Quadrant Coventry CV1 2DY England | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES YATES | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL BORMAN | |
AP03 | Appointment of Mr Richard Charles Yates as company secretary on 2017-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM 2 Snow Hill Snow Hill Queensway Birmingham B4 6GA | |
TM02 | Termination of appointment of Anthony Michael Borman on 2016-12-31 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL BORMAN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL BORMAN | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY MICHAEL BORMAN on 2015-05-01 | |
CH01 | Director's details changed for Steven Anthony Botham on 2014-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM 37 Hints Road, Hopwas Tamworth Staffordshire B78 3AB | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 18/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 18/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED MR ANTHONY MICHAEL BORMAN | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BORMAN | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN BOTHAM | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/10100 05/01/ | |
123 | NC INC ALREADY ADJUSTED 05/01/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-05-09 |
Resolution | 2023-05-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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 COVERTAX LIMITED
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as COVERTAX LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COVERTAX LIMITED | Event Date | 2023-05-09 |
Name of Company: COVERTAX LIMITED Company Number: 05130851 Nature of Business: Tax consultancy Registered office: Rhossili, 96 Cecily Road, Coventry, West Midlands, CV3 5LA Type of Liquidation: Credit… | |||
Initiating party | Event Type | Resolution | |
Defending party | COVERTAX LIMITED | Event Date | 2023-05-09 |
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. |