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

COVTP (REALISATIONS) LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00049488
Private Limited Company
Liquidation

Company Overview

About Covtp (realisations) Ltd
COVTP (REALISATIONS) LIMITED was founded on 1896-09-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Covtp (realisations) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COVTP (REALISATIONS) LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Previous Names
MANGANESE BRONZE PROPERTY SERVICES LIMITED04/02/2013
OLD BSA LIMITED23/02/2004
MANGANESE BRONZE PROPERTIES LIMITED26/01/2004
OLD BSA LIMITED20/01/2004
Filing Information
Company Number 00049488
Company ID Number 00049488
Date formed 1896-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 31/10/2012
Latest return 24/11/2011
Return next due 22/12/2012
Type of accounts FULL
Last Datalog update: 2018-10-05 03:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVTP (REALISATIONS) 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 COVTP (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNEDY RUSSELL
Director 2007-03-05
PETER JOHN SHILLCOCK
Director 2006-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DEVIN
Company Secretary 2007-06-11 2012-11-28
MARK RUPERT MAXWELL FRYER
Director 2002-01-02 2010-08-13
TIMOTHY SCOTT WHITE
Company Secretary 2003-12-10 2007-06-11
IAN PICKERING
Director 1998-05-01 2006-07-31
MARK RUPERT MAXWELL FRYER
Company Secretary 2003-11-20 2003-12-10
MIMI AJIBADE
Company Secretary 2002-08-23 2003-11-20
GEOFFREY ROBERT JAMES BORWICK
Director 1991-12-28 2003-01-17
TAMSIN WATERHOUSE
Company Secretary 2002-06-27 2002-08-23
MICHAEL FRANCIS DURHAM
Company Secretary 1999-12-01 2002-06-27
AMANDA WALKER
Company Secretary 1997-09-01 1999-12-01
AMANDA WALKER
Director 1998-03-31 1999-12-01
MICHAEL GLYN WILLIAMS
Director 1991-12-28 1999-04-16
GRAHAM RICHARD WILLIAM GILLESPIE
Director 1994-04-12 1998-03-31
GRAHAM RICHARD WILLIAM GILLESPIE
Company Secretary 1997-06-20 1997-09-01
ALEXANDRA LOUISE SCOTT
Company Secretary 1993-12-31 1997-06-20
ALEXANDRA LOUISE SCOTT
Director 1993-12-31 1997-06-20
ALISON HILARY THWAITES
Company Secretary 1993-06-01 1993-12-31
ALISON HILARY THWAITES
Director 1993-06-01 1993-12-31
RODERIC HENRY TURNER
Director 1991-12-28 1993-10-31
ANTONY EDWARD PARIS
Company Secretary 1991-12-28 1993-06-01
ANTONY EDWARD PARIS
Director 1991-12-28 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNEDY RUSSELL COVENTRY GOLF CLUB,LIMITED(THE) Director 2017-11-08 CURRENT 1911-05-19 Active
JOHN KENNEDY RUSSELL SBT TRADING LIMITED Director 2014-04-04 CURRENT 1996-11-21 Active
JOHN KENNEDY RUSSELL COVT AUTOMOBILE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL COVT EUROPE LIMITED Director 2009-06-26 CURRENT 2009-06-26 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL HAILESWOOD LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON FINANCE LIMITED Director 2007-03-05 CURRENT 2004-09-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL THE BLACK CAB COMPANY LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI RETAIL LTD Director 2007-03-05 CURRENT 1998-06-04 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI EXPORTS LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LTI FINANCE LIMITED Director 2007-03-05 CURRENT 2002-07-29 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI INSURANCE AGENCY LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXIS INTERNATIONAL FINANCE LIMITED Director 2007-03-05 CURRENT 2002-08-02 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON LIMITED Director 2007-03-05 CURRENT 1997-04-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MBH NOMINEES NO.2 LIMITED Director 2007-03-05 CURRENT 1967-11-23 Dissolved 2015-03-16
JOHN KENNEDY RUSSELL MBH NOMINEES NO.1 LIMITED Director 2007-03-05 CURRENT 1955-12-14 Dissolved 2015-03-16
JOHN KENNEDY RUSSELL ADINE LIMITED Director 2007-03-05 CURRENT 1997-08-19 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANGANESE BRONZE COMPONENTS LIMITED Director 2007-03-05 CURRENT 1988-03-09 Active
JOHN KENNEDY RUSSELL MBC7 LIMITED Director 2007-03-05 CURRENT 1966-03-18 Dissolved 2016-04-19
JOHN KENNEDY RUSSELL COVTS (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1971-08-24 Liquidation
JOHN KENNEDY RUSSELL COVT (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1943-09-04 Liquidation
JOHN KENNEDY RUSSELL MANGANESE BRONZE HOLDINGS PLC Director 2007-03-05 CURRENT 1899-03-10 Liquidation
JOHN KENNEDY RUSSELL MANGANESE BRONZE LIMITED Director 2007-03-05 CURRENT 1966-01-18 Active
PETER JOHN SHILLCOCK E-SQD ASSOCIATES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
PETER JOHN SHILLCOCK MIRA LIMITED Director 2008-05-22 CURRENT 1946-01-01 In Administration/Administrative Receiver
PETER JOHN SHILLCOCK COVTS (REALISATIONS) LIMITED Director 2006-08-03 CURRENT 1971-08-24 Liquidation
PETER JOHN SHILLCOCK COVT (REALISATIONS) LIMITED Director 2002-11-13 CURRENT 1943-09-04 Liquidation

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
2018-01-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.2
2017-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2015-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015
2015-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2013
2013-10-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013
2013-02-04RES15CHANGE OF NAME 31/01/2013
2013-02-04CERTNMCOMPANY NAME CHANGED MANGANESE BRONZE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 04/02/13
2013-01-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2012-12-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY MARK DEVIN
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM COMPANY SECRETARY LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ
2012-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-12-13LATEST SOC13/12/11 STATEMENT OF CAPITAL;GBP 1000000
2011-12-13AR0124/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0124/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2010-01-05AUDAUDITOR'S RESIGNATION
2009-12-02RES01ADOPT ARTICLES 23/11/2009
2009-11-24AR0124/11/09 FULL LIST
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEVIN / 10/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 03/11/2009
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-01288aNEW DIRECTOR APPOINTED
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THIRD FLOOR MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN
2007-01-22363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-16363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-14363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: C/O LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ
2004-02-23CERTNMCOMPANY NAME CHANGED OLD BSA LIMITED CERTIFICATE ISSUED ON 23/02/04
2004-02-07288aNEW SECRETARY APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-02-07288aNEW SECRETARY APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-04363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288bSECRETARY RESIGNED
2004-01-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COVTP (REALISATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-09-23
Meetings of Creditors2012-12-07
Meetings of Creditors2012-12-03
Appointment of Administrators2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against COVTP (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-01-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COVTP (REALISATIONS) LIMITED

Intangible Assets
Patents
We have not found any records of COVTP (REALISATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVTP (REALISATIONS) LIMITED
Trademarks
We have not found any records of COVTP (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVTP (REALISATIONS) 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 (82990 - Other business support service activities n.e.c.) as COVTP (REALISATIONS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COVTP (REALISATIONS) 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 TypeNotice of Intended Dividends
Defending partyCOVTP (REALISATIONS) LIMITEDEvent Date2013-10-30
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers, Central Square, 29 Wellington Street, Leeds, LS1 4DL by 19 October 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: David Matthew Hammond (IP number 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Anthony Steven Barrell (IP number 9523 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Ian David Green and Michael John Andrew Jervis (IP numbers 9045 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 October 2013 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4162. David Matthew Hammond , Anthony Steven Barrell , Ian David Green and Michael John Andrew Jervis , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyMANGANESE BRONZE PROPERTY SERVICES LIMITEDEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8129 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Ricoh Arena, Phoenix Way, Coventry CV6 6GE on 19 December 2012 at 11.30 am . The meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. David Matthew Hammond (IP number 9355) and Anthony Steven Barrell (IP number 9523) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Michael John Andrew Jervis (IP number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Company on 30 October 2012 . The Company’s registered office is Benson House, 33 Wellington Street, Leeds LS14JP and the Company’s principal trading address is Holyhead Road, Coventry CV5 8JJ.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMANGANESE BRONZE PROPERTY SERVICES LIMITEDEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8129 David Matthew Hammond , Anthony Steven Barrell (IP No 9355 , 9523 ) of PricewaterhouseCoopers LLP , Cornwall Court, Birmingham B3 2DT ; and Ian David Green and Michael John Andrew Jervis (IP No 9045 and 8689 ) of PricewaterhouseCoopers LLP , Wellington Street, Leeds LS1 4JP and 7 More London, Riverside, London SE1 2RT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMANGANESE BRONZE PROPERTY SERVICES LIMITEDEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8129 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Ricoh Arena, Phoenix Way, Coventry CV6 6GE on 19 December 2012 at 11.30 am . The meeting is the Creditors, pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986 (as amended), converting from Administration to Creditors Voluntary Liquidation. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. David Matthew Hammond (IP number 9355) and Anthony Steven Barrell (IP number 9523) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Michael John Andrew Jervis (IP number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Company on 30 October 2012 . The Companys registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address is Holyhead Road, Coventry CV5 8JJ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVTP (REALISATIONS) 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 COVTP (REALISATIONS) 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.