Company Information for COVERIS FLEXIBLES (WINSFORD) UK LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
02233869
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COVERIS FLEXIBLES (WINSFORD) UK LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in CW7 | ||
Previous Names | ||
|
Company Number | 02233869 | |
---|---|---|
Company ID Number | 02233869 | |
Date formed | 1988-03-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-09-01 | |
Return next due | 2017-09-15 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
KARL ROBERT BOSTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EDWARD LAPPING |
Director | ||
LEE RICHARDSON |
Company Secretary | ||
LEE DAVID RICHARDSON |
Director | ||
DARREN WILLIAM DEAN |
Director | ||
STEPHEN TONY GOODMAN |
Company Secretary | ||
STEPHEN TONY GOODMAN |
Director | ||
MICHAEL CLARK |
Director | ||
NEIL JAMES |
Company Secretary | ||
NEIL JAMES |
Director | ||
RICHARD JAMES SEARLE |
Director | ||
RICHARD JAMES SEARLE |
Company Secretary | ||
HUGH WILLIAM BISHOP |
Company Secretary | ||
HUGH WILLIAM BISHOP |
Director | ||
KEITH MILLICAN |
Director | ||
NIGEL PETER BEAUMONT |
Director | ||
RAYMOND ALBERT PETERS |
Director | ||
COLIN ALFRED SMITH |
Director | ||
JEDIDIAH JAMES BURNHAM |
Director | ||
GAIL ANN CONSTANCIO |
Director | ||
BETH ANNE PARISH |
Director | ||
STEVEN SELINSKE |
Director | ||
JILL BARTLETT WOODMAN SISSON |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
VINCENT BERNARD GALE |
Company Secretary | ||
SIMON DELAVAL BEART |
Director | ||
STEPHEN RICHARD MOLE |
Company Secretary | ||
STEPHEN RICHARD MOLE |
Director | ||
MALCOLM JAMES SMITH |
Director | ||
MARK JONATHAN TAYLOR |
Director | ||
MARK JONATHAN TAYLOR |
Company Secretary | ||
MICHAEL JOHN TAYLOR |
Director | ||
PAUL RICHARD BELOCK SAMUEL |
Director | ||
MICHAEL JOHN COMPTON |
Director | ||
MICHAEL DAVID DUERDEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTUGAL MIDCO LIMITED | Director | 2014-08-29 | CURRENT | 2012-12-21 | Dissolved 2017-06-02 | |
BRAVO BIDCO LIMITED | Director | 2014-05-31 | CURRENT | 2011-02-17 | Dissolved 2017-06-02 | |
BRITTON GROUP (HOLDINGS) LIMITED | Director | 2014-05-31 | CURRENT | 1998-04-03 | Dissolved 2017-06-02 | |
BRITTON HOLDINGS LIMITED | Director | 2014-05-31 | CURRENT | 2004-01-21 | Dissolved 2017-06-02 | |
BRITTON SECURITY PACKAGING LIMITED | Director | 2014-05-31 | CURRENT | 1938-04-13 | Dissolved 2017-06-02 | |
MERLIN GROUP HOLDINGS LIMITED | Director | 2014-05-31 | CURRENT | 1994-01-19 | Dissolved 2017-06-02 | |
PAMPASCOURT LIMITED | Director | 2014-05-31 | CURRENT | 1998-06-25 | Dissolved 2017-06-02 | |
COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED | Director | 2014-05-31 | CURRENT | 1937-01-20 | Liquidation | |
COVERIS UK BRAVO GROUP LIMITED | Director | 2014-05-31 | CURRENT | 1998-04-06 | Liquidation | |
COVERIS BRAVO FLEXIBLES LIMITED | Director | 2014-05-31 | CURRENT | 2008-01-15 | Dissolved 2018-03-13 | |
COVERIS FLEXIBLES (LOUTH) UK LIMITED | Director | 2014-05-31 | CURRENT | 1964-08-10 | Dissolved 2018-04-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022338690017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022338690016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022338690015 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022338690017 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022338690016 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022338690015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD LAPPING | |
AP01 | DIRECTOR APPOINTED MR KARL BOSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN | |
RES15 | CHANGE OF NAME 27/01/2014 | |
CERTNM | COMPANY NAME CHANGED BRITTON TACO LIMITED CERTIFICATE ISSUED ON 31/01/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022338690016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022338690015 | |
AP01 | DIRECTOR APPOINTED MR LEE DAVID RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN | |
AP03 | SECRETARY APPOINTED LEE RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
AR01 | 01/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DARREN WILLIAM DEAN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 01/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 01/09/10 FULL LIST | |
AD03 | REGISTER(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 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM C/O BRITTON TACO LTD ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER ARTICLES 23/02/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GOLDMAN SACHS BANK USA AS COLLATERAL AGENT | ||
Satisfied | GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES | ||
Satisfied | GE CAPITAL BANK LIMITED (THE SECURITY HOLDER) | ||
GUARANTEE & DEBENTURE | Satisfied | INVESTEC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT) | |
LEGAL CHARGE | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | HSBC INVESTMENT BANK HOLDINGS PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | MICHAEL CLARK, AS SECURITY AGENT FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTEL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | LLOYDS TSB DEVELOPMENT CAPITAL LIMITED | |
A GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANIES LISTED ON THE SHEDULE ATTACHED TO THE FORM 395 (TOGETHER THE "CHARGING COMPANIES"), THE CHARGEE AND THE CVC ENTITIES NAMED THEREIN | Satisfied | CREDIT SUISSE FIRST BOSTON AS SUBORDINATED SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED THEREIN) | |
GUARANTEE AND DEBENTURE | Satisfied | CREDIT SUISSE FIRST BOSTON,AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED) | |
DEBENTURE | Satisfied | DOW CHEMICAL COMPANY LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOLTLAND PLC. |
|
|
|
|
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 FLEXIBLES (WINSFORD) UK LIMITED
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as COVERIS FLEXIBLES (WINSFORD) UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
39012090 | Polyethylene with a specific gravity of >= 0,94, in primary forms (excl. polyethylene in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a specific gravity of >= 0,958 at 23°C, containing <= 50 mg/kg of aluminium, <= 2 mg/kg of calcium, of chromium, of iron, of nickel and of titanium each and <= 8 mg/kg of vanadium, for the manufacture of chlorosulphonated polyethylene) | |||
39012090 | Polyethylene with a specific gravity of >= 0,94, in primary forms (excl. polyethylene in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a specific gravity of >= 0,958 at 23°C, containing <= 50 mg/kg of aluminium, <= 2 mg/kg of calcium, of chromium, of iron, of nickel and of titanium each and <= 8 mg/kg of vanadium, for the manufacture of chlorosulphonated polyethylene) | |||
39012090 | Polyethylene with a specific gravity of >= 0,94, in primary forms (excl. polyethylene in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a specific gravity of >= 0,958 at 23°C, containing <= 50 mg/kg of aluminium, <= 2 mg/kg of calcium, of chromium, of iron, of nickel and of titanium each and <= 8 mg/kg of vanadium, for the manufacture of chlorosulphonated polyethylene) | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
39012090 | Polyethylene with a specific gravity of >= 0,94, in primary forms (excl. polyethylene in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a specific gravity of >= 0,958 at 23°C, containing <= 50 mg/kg of aluminium, <= 2 mg/kg of calcium, of chromium, of iron, of nickel and of titanium each and <= 8 mg/kg of vanadium, for the manufacture of chlorosulphonated polyethylene) | |||
39012090 | Polyethylene with a specific gravity of >= 0,94, in primary forms (excl. polyethylene in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a specific gravity of >= 0,958 at 23°C, containing <= 50 mg/kg of aluminium, <= 2 mg/kg of calcium, of chromium, of iron, of nickel and of titanium each and <= 8 mg/kg of vanadium, for the manufacture of chlorosulphonated polyethylene) | |||
39012090 | Polyethylene with a specific gravity of >= 0,94, in primary forms (excl. polyethylene in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a specific gravity of >= 0,958 at 23°C, containing <= 50 mg/kg of aluminium, <= 2 mg/kg of calcium, of chromium, of iron, of nickel and of titanium each and <= 8 mg/kg of vanadium, for the manufacture of chlorosulphonated polyethylene) | |||
39012090 | Polyethylene with a specific gravity of >= 0,94, in primary forms (excl. polyethylene in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms, of a specific gravity of >= 0,958 at 23°C, containing <= 50 mg/kg of aluminium, <= 2 mg/kg of calcium, of chromium, of iron, of nickel and of titanium each and <= 8 mg/kg of vanadium, for the manufacture of chlorosulphonated polyethylene) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COVERIS FLEXIBLES (WINSFORD) UK LIMITED | Event Date | 2016-09-29 |
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 party | COVERIS FLEXIBLES (WINSFORD) UK LIMITED | Event Date | 2016-09-29 |
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 party | COVERIS FLEXIBLES (WINSFORD) UK LIMITED | Event Date | 2016-09-29 |
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 | |||
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. |