Dissolved 2017-06-30
Company Information for COVERSELECT LTD
LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
04251969
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | ||
---|---|---|
COVERSELECT LTD | ||
Legal Registered Office | ||
LITTLE NEW STREET LONDON EC4A 3TR Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 04251969 | |
---|---|---|
Date formed | 2001-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-23 23:41:21 |
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 |
---|---|---|
ROYSUN LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEVILLE HOWE |
Director | ||
JON LAWTON HANCOCK |
Director | ||
DIANA BLASKETT |
Director | ||
SARAH ISABELLE GRAY |
Director | ||
TARA JANE KNEAFSEY |
Director | ||
MARK DOUGLAS ANTHONY CHRISTER |
Director | ||
ROBERT JOHN CLAYTON |
Director | ||
DENISE PATRICIA COCKREM |
Director | ||
NON-DESTRUCTIVE TESTERS LIMITED |
Director | ||
KENNETH NORGROVE |
Director | ||
JULIA CAROLINE POSSENER |
Company Secretary | ||
ANDREW JOHN BURKE |
Director | ||
PAUL FREDERICK INSKIP |
Director | ||
LUKE THOMAS |
Company Secretary | ||
HILARY WINIFRED INSKIP |
Company Secretary | ||
HILARY WINIFRED INSKIP |
Director | ||
MICHAEL DENNIS SLACK |
Director | ||
MARTIN JOHN WEBSTER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON HANCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA BLASKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA BLASKETT | |
AP01 | DIRECTOR APPOINTED NEVILLE HOWE | |
AP01 | DIRECTOR APPOINTED NEVILLE HOWE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON HANCOCK / 28/03/2013 | |
MISC | PSC REGISTER | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GRAY | |
AP01 | DIRECTOR APPOINTED MS DIANA BLASKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARA KNEAFSEY | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA JANE KNEAFSEY / 19/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ISABELLE GRAY / 19/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON HANCOCK / 19/05/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL-RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH ISABELLE GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED JON HANCOCK | |
AP01 | DIRECTOR APPOINTED MISS TARA JANE KNEAFSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON | |
AR01 | 25/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MS DENISE PATRICIA COCKREM | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH NORGROVE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER | |
AP04 | CORPORATE SECRETARY APPOINTED ROYSUN LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 09/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS ANTHONY CHRISTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NORGROVE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED KENNETH NORGROVE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BURKE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL INSKIP | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM STUART FYFE SUITE 725 BRIGHTON ROAD PURLEY SURREY CR8 2PG | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATE, SECRETARY LUKE THOMAS LOGGED FORM | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LUKE THOMAS | |
288a | SECRETARY APPOINTED JULIA CAROLINE POSSENER | |
288a | SECRETARY APPOINTED LUKE THOMAS | |
288a | DIRECTOR APPOINTED ANDREW JOHN BURKE | |
288a | DIRECTOR APPOINTED MARK DOUGLAS ANTHONY CHRISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HILARY INSKIP | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SLACK | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS; AMEND | |
CERTNM | COMPANY NAME CHANGED ROAD RUNNER SELECT LTD CERTIFICATE ISSUED ON 12/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 |
Appointment of Liquidators | 2016-07-25 |
Resolutions for Winding-up | 2016-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
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 COVERSELECT LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as COVERSELECT LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COVERSELECT LTD | Event Date | 2016-07-20 |
The Companies were placed into Members Voluntary Liquidation on 19 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 23 August 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 23 August 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | ||
Defending party | COVERSELECT LTD | Event Date | 2016-07-19 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | ||
Defending party | COVERSELECT LTD | Event Date | 2016-07-19 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: 15 July 2016. Effective Date: on 19 July 2016 , I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies are wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 0312 | |||
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. |