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

COVERIS BRAVO FLEXIBLES LIMITED

LONDON, SE1 2AF,
Company Registration Number
06473281
Private Limited Company
Dissolved

Dissolved 2018-03-13

Company Overview

About Coveris Bravo Flexibles Ltd
COVERIS BRAVO FLEXIBLES LIMITED was founded on 2008-01-15 and had its registered office in London. The company was dissolved on the 2018-03-13 and is no longer trading or active.

Key Data
Company Name
COVERIS BRAVO FLEXIBLES LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in CW7
 
Previous Names
BRITTON FLEXIBLES LIMITED31/01/2014
Filing Information
Company Number 06473281
Date formed 2008-01-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-03-13
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERIS BRAVO FLEXIBLES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 COVERIS BRAVO FLEXIBLES LIMITED

Current Directors
Officer Role Date Appointed
KARL ROBERT BOSTOCK
Director 2014-05-31
GLEN PHILIP HARTE
Director 2016-09-22
MARK EDWARD LAPPING
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD LAPPING
Director 2014-05-31 2015-08-31
PAUL MALCOLM TOBY
Director 2008-02-25 2015-06-30
LEE RICHARDSON
Company Secretary 2013-03-25 2014-06-30
LEE DAVID RICHARDSON
Director 2013-10-24 2014-06-30
DARREN WILLIAM DEAN
Director 2013-03-25 2014-05-21
STEPHEN TONY GOODMAN
Company Secretary 2008-01-15 2013-03-26
STEPHEN TONY GOODMAN
Director 2008-01-15 2013-03-26
MARK JAMES FINNERAN
Director 2008-02-25 2012-07-31
THOMAS FOX
Director 2011-07-12 2012-01-01
MICHAEL CLARK
Director 2008-01-15 2011-08-15
MAHMOUD RIYAD ATALLA
Director 2008-02-25 2011-04-12
JOHN DURSTON
Director 2008-02-25 2011-04-12
WILLIAM GREIG
Director 2008-02-25 2011-04-12
ALLEN MAWBY
Director 2008-02-25 2011-04-12
BARRY JOHN TURNER
Director 2008-02-25 2010-03-01
CHRISTOPHER PAUL GILL
Director 2008-02-25 2008-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROBERT BOSTOCK PORTUGAL MIDCO LIMITED Director 2014-08-29 CURRENT 2012-12-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRAVO BIDCO LIMITED Director 2014-05-31 CURRENT 2011-02-17 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON GROUP (HOLDINGS) LIMITED Director 2014-05-31 CURRENT 1998-04-03 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON HOLDINGS LIMITED Director 2014-05-31 CURRENT 2004-01-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON SECURITY PACKAGING LIMITED Director 2014-05-31 CURRENT 1938-04-13 Dissolved 2017-06-02
KARL ROBERT BOSTOCK MERLIN GROUP HOLDINGS LIMITED Director 2014-05-31 CURRENT 1994-01-19 Dissolved 2017-06-02
KARL ROBERT BOSTOCK PAMPASCOURT LIMITED Director 2014-05-31 CURRENT 1998-06-25 Dissolved 2017-06-02
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED Director 2014-05-31 CURRENT 1937-01-20 Liquidation
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (WINSFORD) UK LIMITED Director 2014-05-31 CURRENT 1988-03-22 Liquidation
KARL ROBERT BOSTOCK COVERIS UK BRAVO GROUP LIMITED Director 2014-05-31 CURRENT 1998-04-06 Liquidation
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (LOUTH) UK LIMITED Director 2014-05-31 CURRENT 1964-08-10 Dissolved 2018-04-30
GLEN PHILIP HARTE COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED Director 2016-09-22 CURRENT 1937-01-20 Liquidation
GLEN PHILIP HARTE COVERIS UK BRAVO GROUP LIMITED Director 2016-09-22 CURRENT 1998-04-06 Liquidation
GLEN PHILIP HARTE LEAROYD PACKAGING LIMITED Director 2016-09-22 CURRENT 2003-11-11 Dissolved 2018-03-13
GLEN PHILIP HARTE COVERIS FLEXIBLES (LOUTH) UK LIMITED Director 2016-09-22 CURRENT 1964-08-10 Dissolved 2018-04-30
MARK EDWARD LAPPING AQUAPAK HYDROPOLYMERS LTD Director 2018-05-23 CURRENT 2011-01-10 Active
MARK EDWARD LAPPING AQUAPAK POLYMERS LTD Director 2018-05-23 CURRENT 2005-01-26 Active
MARK EDWARD LAPPING COVERIS UK BRAVO GROUP LIMITED Director 2016-07-25 CURRENT 1998-04-06 Liquidation
MARK EDWARD LAPPING LEAROYD PACKAGING LIMITED Director 2014-08-20 CURRENT 2003-11-11 Dissolved 2018-03-13
MARK EDWARD LAPPING ST NEOTS HOLDINGS LIMITED Director 2014-06-11 CURRENT 2008-01-31 Dissolved 2017-06-02
MARK EDWARD LAPPING PORTUGAL MANAGEMENT LIMITED Director 2012-12-28 CURRENT 2012-12-28 Dissolved 2014-08-12
MARK EDWARD LAPPING PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED Director 2007-10-18 CURRENT 2007-08-13 Dissolved 2017-10-13

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
2018-03-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-10LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064732810006
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064732810007
2016-10-21AD03REGISTER(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
2016-10-21AD02SAIL ADDRESS CHANGED FROM: 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD ENGLAND
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD
2016-10-184.70DECLARATION OF SOLVENCY
2016-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-22AP01DIRECTOR APPOINTED MR GLEN PHILIP HARTE
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064732810007
2016-07-28AP01DIRECTOR APPOINTED MR MARK EDWARD LAPPING
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-27AR0115/01/16 FULL LIST
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O BRITTON TACO LTD ROAD ONE WINSFORD INDUSTRIAL ESTATE, WINSFORD CHESHIRE CW7 3RD
2015-12-04SH0125/09/15 STATEMENT OF CAPITAL GBP 10001.00
2015-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOBY
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-21AR0115/01/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON
2014-06-24AP01DIRECTOR APPOINTED MR KARL BOSTOCK
2014-06-24AP01DIRECTOR APPOINTED MR MARK EDWARD LAPPING
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN
2014-01-31RES15CHANGE OF NAME 27/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED BRITTON FLEXIBLES LIMITED CERTIFICATE ISSUED ON 31/01/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-24AR0115/01/14 FULL LIST
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064732810006
2013-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / LEE RISCHARDSON / 24/10/2013
2013-10-24AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN
2013-04-11AP01DIRECTOR APPOINTED DARREN WILLIAM DEAN
2013-04-11AP03SECRETARY APPOINTED LEE RISCHARDSON
2013-01-25AR0115/01/13 FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINNERAN
2012-11-01AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-02-08AR0115/01/12 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FOX
2012-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-19AP01DIRECTOR APPOINTED THOMAS FOX
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MAWBY
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREIG
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DURSTON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ATALLA
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-19AR0115/01/11 FULL LIST
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TURNER
2010-01-20AR0115/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN TURNER / 15/01/2010
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM TOBY / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FINNERAN / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DURSTON / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD RIYAD ATALLA / 15/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREIG / 15/01/2010
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FINNERAN / 07/04/2009
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL
2008-05-21225CURREXT FROM 31/01/2009 TO 30/04/2009
2008-04-15SASHARE AGREEMENT OTC
2008-04-1588(2)AD 25/02/08 GBP SI 4709@1=4709 GBP IC 5291/10000
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-10288aDIRECTOR APPOINTED CHRISTOPHER GILL
2008-03-10288aDIRECTOR APPOINTED JOHN DURSTON
2008-03-10288aDIRECTOR APPOINTED MAHMOUD RIYAD ATALLA
2008-03-10288aDIRECTOR APPOINTED MARK FINNERAN
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COVERIS BRAVO FLEXIBLES 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 Liquidators2016-10-10
Resolutions for Winding-up2016-10-10
Fines / Sanctions
No fines or sanctions have been issued against COVERIS BRAVO FLEXIBLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Satisfied GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2013-11-15 Satisfied GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE AND DEBENTURE 2011-06-01 Satisfied INVESTEC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-03-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied MICHAEL CLARK, AS SECURITY AGENT FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30

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 COVERIS BRAVO FLEXIBLES LIMITED

Intangible Assets
Patents
We have not found any records of COVERIS BRAVO FLEXIBLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERIS BRAVO FLEXIBLES LIMITED
Trademarks
We have not found any records of COVERIS BRAVO FLEXIBLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERIS BRAVO FLEXIBLES 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 (99999 - Dormant Company) as COVERIS BRAVO FLEXIBLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVERIS BRAVO FLEXIBLES 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 Type
Defending partyCOVERIS BRAVO FLEXIBLES LIMITEDEvent Date2016-09-29
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 7229. Alternative contact: Florence Lightfoot
 
Initiating party Event Type
Defending partyCOVERIS BRAVO FLEXIBLES LIMITEDEvent Date2016-09-29
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 21 November 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved Date of Appointment: 29 September 2016 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 7229. Alternative contact: Jai Bhalla
 
Initiating party Event Type
Defending partyCOVERIS BRAVO FLEXIBLES LIMITEDEvent Date2016-09-29
The following written resolutions were passed on 29 September 2016 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 7229. Alternative contact: Florence Lightfoot
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERIS BRAVO FLEXIBLES 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 COVERIS BRAVO FLEXIBLES 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.