Liquidation
Company Information for COVE PROGRAM MANAGERS LIMITED
Pkf Gm 15 Westferry Circus, Canary Wharf, London, E14 4HD,
|
Company Registration Number
07748598
Private Limited Company
Liquidation |
Company Name | |
---|---|
COVE PROGRAM MANAGERS LIMITED | |
Legal Registered Office | |
Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD Other companies in EC4Y | |
Company Number | 07748598 | |
---|---|---|
Company ID Number | 07748598 | |
Date formed | 2011-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-21 12:58:25 |
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 |
---|---|---|
IAN ERIC BEATON |
||
KEVIN MAURICE HASTINGS |
||
PAUL MARK JANSEN |
||
COLIN WILLIAM KINGSNORTH |
||
JOHN PETER MICHAEL MAWSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOVA RE INVESTMENT SOLUTIONS LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
ARK SYNDICATE MANAGEMENT LIMITED | Director | 2007-03-09 | CURRENT | 2006-07-26 | Active | |
HLC GROUP LIMITED | Director | 2012-01-17 | CURRENT | 2000-10-16 | Liquidation | |
Z ROOMS LTD. | Director | 2010-05-06 | CURRENT | 1999-02-24 | Active | |
LAXEY PARTNERS (UK) LIMITED | Director | 2000-07-10 | CURRENT | 2000-07-10 | Liquidation | |
THE LAXEY INVESTMENT TRUST LIMITED | Director | 1997-01-28 | CURRENT | 1996-10-21 | Dissolved 2017-02-28 | |
OPTIO RISK SERVICES LTD | Director | 2015-09-10 | CURRENT | 2015-02-16 | Active | |
OPTIO UNDERWRITING LTD | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-20 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/21 FROM 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077485980003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077485980002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077485980004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MAURICE HASTINGS | |
CH01 | Director's details changed for Mr Kevin Maurice Hastings on 2019-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077485980003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT England to 10th Floor One Minster Court Mincing Lane London EC3R 7AA | |
CH01 | Director's details changed for Mr Kevin Maurice Hastings on 2019-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/19 FROM St Brides House 10 Salisbury Square London EC4Y 8EH | |
PSC05 | Change of details for Leo Bidco Limited as a person with significant control on 2019-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077485980002 | |
PSC07 | CESSATION OF PAUL MARK JANSEN AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/04/19 STATEMENT OF CAPITAL GBP 169.48 | |
PSC02 | Notification of Leo Bidco Limited as a person with significant control on 2019-04-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ERIC BEATON | |
SH01 | 22/03/19 STATEMENT OF CAPITAL GBP 149.68 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077485980001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK JANSEN / 19/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAURICE HASTINGS / 19/10/2017 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER MICHAEL MAWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT | |
AD02 | Register inspection address changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH England to C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 141.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077485980001 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 141.2 | |
AR01 | 22/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 141.2 | |
AR01 | 22/08/14 FULL LIST | |
SH01 | 01/11/13 STATEMENT OF CAPITAL GBP 141.20 | |
AR01 | 22/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERIC BEATON / 01/01/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED COLIN WILLIAM KINGSNORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH | |
RES13 | APPROVE PUT OPTION AGREEMENT 25/11/2011 | |
RES13 | COMPANY BUSINESS 25/11/2011 | |
AP01 | DIRECTOR APPOINTED MR IAN ERIC BEATON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/09/2011 | |
SH01 | 07/09/11 STATEMENT OF CAPITAL GBP 130 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-11-01 |
Notices to | 2021-11-01 |
Resolution | 2021-11-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
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 COVE PROGRAM MANAGERS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as COVE PROGRAM MANAGERS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COVE PROGRAM MANAGERS LIMITED | Event Date | 2021-11-01 |
Company Number: 07748598 Name of Company: COVE PROGRAM MANAGERS LIMITED Nature of Business: Activities of financial services holding companies, Non-life insurance, Non-life reinsurance Registered offi… | |||
Initiating party | Event Type | Notices to | |
Defending party | COVE PROGRAM MANAGERS LIMITED | Event Date | 2021-11-01 |
Initiating party | Event Type | Resolution | |
Defending party | COVE PROGRAM MANAGERS LIMITED | Event Date | 2021-11-01 |
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. |