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

COVERIS FLEXIBLES (WINSFORD) UK LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02233869
Private Limited Company
Liquidation

Company Overview

About Coveris Flexibles (winsford) Uk Ltd
COVERIS FLEXIBLES (WINSFORD) UK LIMITED was founded on 1988-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Coveris Flexibles (winsford) Uk Limited is a Private Limited Company registered in United Kingdom 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
COVERIS FLEXIBLES (WINSFORD) UK LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CW7
 
Previous Names
BRITTON TACO LIMITED31/01/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERIS FLEXIBLES (WINSFORD) UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 COVERIS FLEXIBLES (WINSFORD) UK LIMITED

Current Directors
Officer Role Date Appointed
KARL ROBERT BOSTOCK
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD LAPPING
Director 2014-05-31 2015-08-31
LEE RICHARDSON
Company Secretary 2013-03-25 2014-06-30
LEE DAVID RICHARDSON
Director 2013-10-24 2014-06-30
DARREN WILLIAM DEAN
Director 2012-03-30 2014-05-21
STEPHEN TONY GOODMAN
Company Secretary 2004-05-21 2013-03-26
STEPHEN TONY GOODMAN
Director 2004-05-21 2013-03-26
MICHAEL CLARK
Director 2003-11-04 2011-08-15
NEIL JAMES
Company Secretary 2001-11-07 2004-05-21
NEIL JAMES
Director 2001-11-07 2004-05-21
RICHARD JAMES SEARLE
Director 2001-01-31 2003-10-03
RICHARD JAMES SEARLE
Company Secretary 2001-10-29 2001-11-07
HUGH WILLIAM BISHOP
Company Secretary 1998-04-20 2001-10-29
HUGH WILLIAM BISHOP
Director 1998-04-20 2001-10-29
KEITH MILLICAN
Director 1998-07-31 2000-06-16
NIGEL PETER BEAUMONT
Director 1998-04-20 1999-07-30
RAYMOND ALBERT PETERS
Director 1998-04-20 1999-07-23
COLIN ALFRED SMITH
Director 1995-06-12 1998-09-02
JEDIDIAH JAMES BURNHAM
Director 1998-01-14 1998-04-20
GAIL ANN CONSTANCIO
Director 1998-01-14 1998-04-20
BETH ANNE PARISH
Director 1998-02-26 1998-04-20
STEVEN SELINSKE
Director 1998-02-25 1998-04-20
JILL BARTLETT WOODMAN SISSON
Director 1998-02-26 1998-04-20
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-01-14 1998-04-17
VINCENT BERNARD GALE
Company Secretary 1997-02-01 1998-01-14
SIMON DELAVAL BEART
Director 1993-07-30 1998-01-14
STEPHEN RICHARD MOLE
Company Secretary 1995-04-26 1997-01-31
STEPHEN RICHARD MOLE
Director 1995-07-12 1997-01-31
MALCOLM JAMES SMITH
Director 1995-07-12 1996-11-01
MARK JONATHAN TAYLOR
Director 1992-01-31 1995-06-01
MARK JONATHAN TAYLOR
Company Secretary 1991-11-26 1995-04-26
MICHAEL JOHN TAYLOR
Director 1991-10-02 1995-02-24
PAUL RICHARD BELOCK SAMUEL
Director 1991-10-02 1994-12-31
MICHAEL JOHN COMPTON
Director 1991-10-02 1992-02-05
MICHAEL DAVID DUERDEN
Company Secretary 1991-10-02 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROBERT BOSTOCK PORTUGAL MIDCO LIMITED Director 2014-08-29 CURRENT 2012-12-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRAVO BIDCO LIMITED Director 2014-05-31 CURRENT 2011-02-17 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON GROUP (HOLDINGS) LIMITED Director 2014-05-31 CURRENT 1998-04-03 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON HOLDINGS LIMITED Director 2014-05-31 CURRENT 2004-01-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON SECURITY PACKAGING LIMITED Director 2014-05-31 CURRENT 1938-04-13 Dissolved 2017-06-02
KARL ROBERT BOSTOCK MERLIN GROUP HOLDINGS LIMITED Director 2014-05-31 CURRENT 1994-01-19 Dissolved 2017-06-02
KARL ROBERT BOSTOCK PAMPASCOURT LIMITED Director 2014-05-31 CURRENT 1998-06-25 Dissolved 2017-06-02
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED Director 2014-05-31 CURRENT 1937-01-20 Liquidation
KARL ROBERT BOSTOCK COVERIS UK BRAVO GROUP LIMITED Director 2014-05-31 CURRENT 1998-04-06 Liquidation
KARL ROBERT BOSTOCK COVERIS BRAVO FLEXIBLES LIMITED Director 2014-05-31 CURRENT 2008-01-15 Dissolved 2018-03-13
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (LOUTH) UK LIMITED Director 2014-05-31 CURRENT 1964-08-10 Dissolved 2018-04-30

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
2017-12-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-10LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022338690017
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022338690016
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD
2016-10-21AD03REGISTER(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
2016-10-21AD02SAIL ADDRESS CHANGED FROM: UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD ENGLAND
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022338690015
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022338690017
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-15AR0101/09/15 FULL LIST
2015-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022338690016
2015-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022338690015
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-08AR0101/09/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON
2014-06-30AP01DIRECTOR APPOINTED MR MARK EDWARD LAPPING
2014-06-30AP01DIRECTOR APPOINTED MR KARL BOSTOCK
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN
2014-01-31RES15CHANGE OF NAME 27/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED BRITTON TACO LIMITED CERTIFICATE ISSUED ON 31/01/14
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022338690016
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022338690015
2013-10-24AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-26AR0101/09/13 FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN
2013-04-11AP03SECRETARY APPOINTED LEE RICHARDSON
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-01AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-09-11AR0101/09/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED DARREN WILLIAM DEAN
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-07AR0101/09/11 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-09AR0101/09/10 FULL LIST
2010-09-09AD03REGISTER(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
2010-09-09AD02SAIL ADDRESS CREATED
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM C/O BRITTON TACO LTD ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD
2009-11-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-04363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05RES01ALTER ARTICLES 23/02/2008
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-04363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-06363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-09-08363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to COVERIS FLEXIBLES (WINSFORD) UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVERIS FLEXIBLES (WINSFORD) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Satisfied GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2013-11-15 Satisfied GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2013-11-14 Satisfied GE CAPITAL BANK LIMITED (THE SECURITY HOLDER)
GUARANTEE & DEBENTURE 2011-06-01 Satisfied INVESTEC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-03-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
LEGAL CHARGE 2008-02-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied MICHAEL CLARK, AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-21 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 2001-11-02 Satisfied CREDIT SUISSE FIRST BOSTON AS SUBORDINATED SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED THEREIN)
GUARANTEE AND DEBENTURE 1998-04-20 Satisfied CREDIT SUISSE FIRST BOSTON,AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
DEBENTURE 1992-02-05 Satisfied DOW CHEMICAL COMPANY LIMITED
DEBENTURE 1990-06-18 Satisfied THE ROYAL BANK OF SCOLTLAND PLC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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

Intangible Assets
Patents
We have not found any records of COVERIS FLEXIBLES (WINSFORD) UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVERIS FLEXIBLES (WINSFORD) UK LIMITED
Trademarks
We have not found any records of COVERIS FLEXIBLES (WINSFORD) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERIS FLEXIBLES (WINSFORD) UK 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 (22220 - Manufacture of plastic packing goods) as COVERIS FLEXIBLES (WINSFORD) UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVERIS FLEXIBLES (WINSFORD) UK 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 COVERIS FLEXIBLES (WINSFORD) UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184779080Parts 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)
2015-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-12-0139012090Polyethylene 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)
2014-11-0139012090Polyethylene 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)
2014-10-0139012090Polyethylene 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)
2014-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2014-09-0139012090Polyethylene 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)
2014-08-0139012090Polyethylene 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)
2014-06-0139012090Polyethylene 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)
2014-04-0139012090Polyethylene 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

Legal Notices/Action
Initiating party Event Type
Defending partyCOVERIS FLEXIBLES (WINSFORD) UK LIMITEDEvent Date2016-09-29
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 partyCOVERIS FLEXIBLES (WINSFORD) UK LIMITEDEvent Date2016-09-29
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 partyCOVERIS FLEXIBLES (WINSFORD) UK LIMITEDEvent Date2016-09-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERIS FLEXIBLES (WINSFORD) UK 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 COVERIS FLEXIBLES (WINSFORD) UK 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.