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

COVT (REALISATIONS) LIMITED

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00382553
Private Limited Company
Liquidation

Company Overview

About Covt (realisations) Ltd
COVT (REALISATIONS) LIMITED was founded on 1943-09-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Covt (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
COVT (REALISATIONS) LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Previous Names
LTI LIMITED07/02/2013
Filing Information
Company Number 00382553
Company ID Number 00382553
Date formed 1943-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 31/10/2012
Latest return 27/04/2012
Return next due 25/05/2013
Type of accounts FULL
VAT Number /Sales tax ID GB418647334  
Last Datalog update: 2018-08-07 02:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVT (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 COVT (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNEDY RUSSELL
Director 2007-03-05
PETER JOHN SHILLCOCK
Director 2002-11-13
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
JEVON THURSTON THORPE
Director 1999-02-05 2004-11-12
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 1994-05-13 2003-01-17
TAMSIN WATERHOUSE
Company Secretary 2002-06-27 2002-08-23
MICHAEL FRANCIS DURHAM
Company Secretary 1999-12-01 2002-06-27
ROY ALEXANDER MCMASTER
Director 2001-04-18 2002-06-09
EDWARD OSMOND
Director 1992-02-04 2001-02-08
BARRY WIDDOWSON
Director 1992-02-04 2001-01-08
AMANDA WALKER
Company Secretary 1997-09-01 1999-12-01
ADRIAN CHRISTOPHER PEAKE
Director 1995-12-07 1999-03-23
GRAHAM RICHARD WILLIAM GILLESPIE
Director 1994-05-13 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
BRIAN PAUL CANNING
Director 1992-02-04 1994-05-13
WILLIAM MICHAEL EDWARDS
Director 1992-02-04 1994-05-13
BRIAN GRAHAM WOODFORD
Director 1992-02-04 1994-05-13
PETER JAMES LESLIE WILDGOOSE
Director 1992-02-04 1994-04-29
ALISON HILARY THWAITES
Company Secretary 1993-05-10 1993-12-31
BRIAN PAUL CANNING
Company Secretary 1992-02-04 1993-05-10

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 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
JOHN KENNEDY RUSSELL COVTP (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1896-09-23 Liquidation
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 COVTP (REALISATIONS) LIMITED Director 2006-08-03 CURRENT 1896-09-23 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
2017-12-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.2
2017-01-064.68LIQUIDATOR'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
2016-09-074.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2015-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015
2015-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014
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)
2013-11-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2013
2013-10-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-162.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2013-06-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013
2013-02-07RES15CHANGE OF NAME 31/01/2013
2013-02-07CERTNMCOMPANY NAME CHANGED LTI LIMITED CERTIFICATE ISSUED ON 07/02/13
2013-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-01-032.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-12-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY MARK DEVIN
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM BENSON STREET 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2012-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-02LATEST SOC02/05/12 STATEMENT OF CAPITAL;GBP 4200000
2012-05-02AR0127/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0130/03/11 FULL LIST
2010-12-01RES15CHANGE OF NAME 15/11/2010
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20RES03EXEMPTION FROM APPOINTING AUDITORS
2010-10-20RES12VARYING SHARE RIGHTS AND NAMES
2010-10-14RES12VARYING SHARE RIGHTS AND NAMES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2010-03-02AR0102/03/10 FULL LIST
2010-01-05AUDAUDITOR'S RESIGNATION
2009-12-07SH0107/12/09 STATEMENT OF CAPITAL GBP 4200000
2009-12-02RES01ADOPT ARTICLES 23/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 03/11/2009
2009-02-11363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 04/02/08; 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
2007-03-03363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: HOLYHEAD RD, COVENTRY, CV5 8JJ
2006-08-15288bDIRECTOR RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-21363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11363aRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-11-24288bDIRECTOR RESIGNED
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-01363aRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to COVT (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
Appointment of Liquidators2013-11-08
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 COVT (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2012-11-20 Outstanding LLOYDS UTD LIMITED
CHARGE 1984-06-18 Satisfied MIDLAND BANK PLC
CHARGE 1983-10-07 PART of the property or undertaking has been released from charge MANGANESE BRONZE HOLDINGS PLC
MORTGAGE DEBENTURE 1981-12-21 Satisfied MARTIN & AUSTIN LTD
Filed Financial Reports
Annual Accounts
2010-12-31

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 COVT (REALISATIONS) LIMITED

Intangible Assets
Patents
We have not found any records of COVT (REALISATIONS) LIMITED registering or being granted any patents
Domain Names

COVT (REALISATIONS) LIMITED owns 2 domain names.

lti.co.uk   ltimail.co.uk  

Trademarks
We have not found any records of COVT (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVT (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 (29100 - Manufacture of motor vehicles) as COVT (REALISATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVT (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.
Import/Export of Goods
Goods imported/exported by COVT (REALISATIONS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0140093100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with textile materials, without fittings
2015-07-0040093100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with textile materials, without fittings
2015-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-10-0187085035Drive-axles with differential, whether or not provided with other transmission components, and non-driving axles, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20)
2013-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-09-0173269098Articles of iron or steel, n.e.s.
2013-09-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-09-0187085035Drive-axles with differential, whether or not provided with other transmission components, and non-driving axles, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20)
2013-08-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-08-0194012000Seats for motor vehicles
2013-07-0187099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2013-05-0187099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOVT (REALISATIONS) LIMITEDEvent Date2013-10-30
David Matthew Hammond , PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW : Anthony Steven Barrell , Ian David Green and Michael John Andrew Jervis , PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Benson House, 33 Wellington Street, Leeds LS1 4JP and 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOVT (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 interim 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 HOLDINGS PLCEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8128 8125 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 Companies is to take place. The Meeting will be held at Ricoh Arena, Phoenix Way, Coventry CV6 6GE on 19 December 2012 at 10.00 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). Proxy forms are 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 Companies on 30 October 2012 . The Companies registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companies principal trading address is Holyhead Road, Coventry CV5 8JJ.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMANGANESE BRONZE HOLDINGS PLCEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8128 8125 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 10.00 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.
 
Initiating party Event TypeAppointment of Administrators
Defending partyLTI LIMITEDEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8128 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVT (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 COVT (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.