Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY RESEARCH & DEVELOPMENT LTD
Company Information for

COVENTRY RESEARCH & DEVELOPMENT LTD

LEGGE STREET, BIRMINGHAM, B4 7EU,
Company Registration Number
06503920
Private Limited Company
Dissolved

Dissolved 2015-01-08

Company Overview

About Coventry Research & Development Ltd
COVENTRY RESEARCH & DEVELOPMENT LTD was founded on 2008-02-14 and had its registered office in Legge Street. The company was dissolved on the 2015-01-08 and is no longer trading or active.

Key Data
Company Name
COVENTRY RESEARCH & DEVELOPMENT LTD
 
Legal Registered Office
LEGGE STREET
BIRMINGHAM
B4 7EU
Other companies in B4
 
Previous Names
KINGLONG UK LIMITED14/12/2010
Filing Information
Company Number 06503920
Date formed 2008-02-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-02-28
Date Dissolved 2015-01-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 09:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY RESEARCH & DEVELOPMENT LTD
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 COVENTRY RESEARCH & DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
TINA ELAINE EGAN
Company Secretary 2008-02-14
ROBERT LESLIE BIRCH
Director 2010-07-23
RAYMOND MCNALLY
Director 2009-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ANTHONY HODGSON
Director 2009-06-23 2010-08-01
CLIVE KEVIN MCNALLY
Director 2008-02-14 2009-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LESLIE BIRCH VALE ANTIQUES LTD Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ROBERT LESLIE BIRCH BMC PLC Director 2011-01-20 CURRENT 2007-10-29 Dissolved 2014-03-27
RAYMOND MCNALLY MIDLAND COACH COMPANY LTD. Director 2009-04-06 CURRENT 2000-12-21 Live but Receiver Manager on at least one charge
RAYMOND MCNALLY AUTOSAN UK LIMITED Director 2009-04-06 CURRENT 2004-03-04 Liquidation
RAYMOND MCNALLY BMC PLC Director 2009-01-28 CURRENT 2007-10-29 Dissolved 2014-03-27

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
2015-01-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-084.43REPORT OF FINAL MEETING OF CREDITORS
2014-08-20COCOMPORDER OF COURT TO WIND UP
2014-08-20LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2014-07-11LIQ MISCINSOLVENCY:PROGRESS REPORT
2013-07-04LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT - 09/06/2012 - 08/06/2013
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU
2011-09-094.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM
2011-07-14COCOMPORDER OF COURT TO WIND UP
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM THREE SPIRES INDUSTRIAL ESTATE IBSTOCK RD COVENTRY CV6 6JR
2011-05-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-05GAZ1FIRST GAZETTE
2010-12-14RES15CHANGE OF NAME 10/12/2010
2010-12-14CERTNMCOMPANY NAME CHANGED KINGLONG UK LIMITED CERTIFICATE ISSUED ON 14/12/10
2010-11-24LATEST SOC24/11/10 STATEMENT OF CAPITAL;GBP 100000
2010-11-24AR0124/11/10 FULL LIST
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HODGSON
2010-07-23AP01DIRECTOR APPOINTED MR ROBERT LESLIE BIRCH
2010-05-04AR0114/02/10 FULL LIST
2010-01-14AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-10-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-23288aDIRECTOR APPOINTED MR PHILLIP HODGSON
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-05-07123GBP NC 100/100000 01/01/09
2009-03-16288aDIRECTOR APPOINTED MR RAYMOND MCNALLY
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR CLIVE MCNALLY
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / TINA CULBERTSON / 24/02/2009
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to COVENTRY RESEARCH & DEVELOPMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-25
Winding-Up Orders2011-07-13
Appointment of Liquidators2011-07-05
Petitions to Wind Up (Companies)2011-05-12
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY RESEARCH & DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-16 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2009-02-28

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 COVENTRY RESEARCH & DEVELOPMENT LTD

Intangible Assets
Patents
We have not found any records of COVENTRY RESEARCH & DEVELOPMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COVENTRY RESEARCH & DEVELOPMENT LTD
Trademarks
We have not found any records of COVENTRY RESEARCH & DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVENTRY RESEARCH & DEVELOPMENT LTD. 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 (5010 - Sale of motor vehicles) as COVENTRY RESEARCH & DEVELOPMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY RESEARCH & DEVELOPMENT LTD 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 partyCOVENTRY RESEARCH & DEVELOPMENT LIMITEDEvent Date2011-06-09
In the High Court of Justice case number 2924 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 , that a Final Meeting of Creditors of the above named Company, summoned by the Liquidator, will be held at Quayside Tower, 252-260 Legge Street, Birmingham, B1 2HF on 26 September 2014 at 11:00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release from office of the Liquidator. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at Baker Tilly Business Services Limited , Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF no later than 12.00 noon on 25 September 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Name of office holder 1: Andrew Appleyard Office holder 1 IP number: 8749 Name of office holder 2: Nicholas Charles Osborn Lee Office holder 2 IP number: 9069 Postal address of office holder(s): Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF Office holders telephone no and/or email address: 0121 698 2190 Capacity of office holder(s): Joint Liquidators Date of appointment: 9 June 2011
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOVENTRY RESEARCH & DEVELOPMENT LIMITEDEvent Date2011-06-09
In the High Court of Justice case number 2924 Trading from Three Spires Industrial Estate, Ibstock Road, Coventry, CV6 6JR I hereby give notice that, Andrew Appleyard and Nicholas Charles Osborn Lee both of RSM Tenon, 6th Floor, The White House, 111 New Street, Birmingham B2 4EU were appointed joint liquidators of the above named company on 9 June 2011 by the Sectretary of State. Creditors of the company who have not already proved their debts, are invited to do so by sending details of their claim to RSM Tenon , 6th Floor, The White House, 111 New Street, Birmingham B2 4EU by 1 September 2011. No further public advertisement or invitation to prove debts will be given. Andrew Appleyard Joint Liquidator : Andrew Appleyard (IP Number 8749) and Nicholas Charles Osborn Lee (IP Number 9069) of RSM Tenon , 6th Floor, The White House, 111 New Street, Birmingham B2 4EU were appointed as Joint Liquidators of the Company on 9 June 2011 . The Companys registered office is Three Spires Industrial Estate, Ibstock Road, Coventry, CV6 6JR .
 
Initiating party Event TypeWinding-Up Orders
Defending partyCOVENTRY RESEARCH & DEVELOPMENT LTDEvent Date2011-05-25
In the High Court Of Justice case number 002924 Liquidator appointed: M Dunn 1st Floor Sol House , 29 St Katherines Street , Northampton , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCOVENTRY RESEARCH & DEVELOPMENT LTDEvent Date2011-04-12
In the High Court of Justice (Chancery Division) Companies Court case number 2924 A Petition to wind up the above-named Company, Registration Number 06503920, of Three Spires Industrial Estate, Ibstock Road, Coventry CV6 6JR , presented on 12 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1512523/37/A.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOVENTRY RESEARCH & DEVELOPMENT LTDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY RESEARCH & DEVELOPMENT LTD 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 COVENTRY RESEARCH & DEVELOPMENT LTD 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.