Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVERSELECT LTD
Company Information for

COVERSELECT LTD

LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04251969
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Coverselect Ltd
COVERSELECT LTD was founded on 2001-07-13 and had its registered office in Little New Street. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
COVERSELECT LTD
 
Legal Registered Office
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in RH12
 
Previous Names
ROAD RUNNER SELECT LTD12/06/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVERSELECT LTD
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 COVERSELECT LTD

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE HOWE
Director 2016-06-15 2017-01-26
JON LAWTON HANCOCK
Director 2011-07-22 2016-10-14
DIANA BLASKETT
Director 2015-02-25 2016-06-15
SARAH ISABELLE GRAY
Director 2011-09-20 2015-04-02
TARA JANE KNEAFSEY
Director 2011-07-22 2014-11-13
MARK DOUGLAS ANTHONY CHRISTER
Director 2008-02-05 2011-07-22
ROBERT JOHN CLAYTON
Director 2010-08-24 2011-07-22
DENISE PATRICIA COCKREM
Director 2010-08-24 2011-07-22
NON-DESTRUCTIVE TESTERS LIMITED
Director 2010-07-02 2010-08-04
KENNETH NORGROVE
Director 2008-12-01 2010-07-02
JULIA CAROLINE POSSENER
Company Secretary 2008-04-18 2010-06-09
ANDREW JOHN BURKE
Director 2008-02-05 2008-11-30
PAUL FREDERICK INSKIP
Director 2001-07-13 2008-11-30
LUKE THOMAS
Company Secretary 2008-02-05 2008-04-18
HILARY WINIFRED INSKIP
Company Secretary 2006-01-13 2008-02-05
HILARY WINIFRED INSKIP
Director 2005-02-01 2008-02-05
MICHAEL DENNIS SLACK
Director 2001-07-13 2008-02-05
MARTIN JOHN WEBSTER
Company Secretary 2001-07-13 2006-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-13 2001-07-13

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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOWE
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JON HANCOCK
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JON HANCOCK
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2016-08-164.70DECLARATION OF SOLVENCY
2016-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BLASKETT
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BLASKETT
2016-06-16AP01DIRECTOR APPOINTED NEVILLE HOWE
2016-06-16AP01DIRECTOR APPOINTED NEVILLE HOWE
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HANCOCK / 28/03/2013
2016-04-26MISCPSC REGISTER
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0125/09/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GRAY
2015-02-27AP01DIRECTOR APPOINTED MS DIANA BLASKETT
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TARA KNEAFSEY
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0125/09/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA JANE KNEAFSEY / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ISABELLE GRAY / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HANCOCK / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL-RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0125/09/13 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0125/09/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0125/09/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED SARAH ISABELLE GRAY
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AP01DIRECTOR APPOINTED JON HANCOCK
2011-08-09AP01DIRECTOR APPOINTED MISS TARA JANE KNEAFSEY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2010-10-12AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AP01DIRECTOR APPOINTED MS DENISE PATRICIA COCKREM
2010-09-16AP01DIRECTOR APPOINTED MR ROBERT JOHN CLAYTON
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NORGROVE
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-07-30AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2010-07-30AP02CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 09/04/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS ANTHONY CHRISTER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NORGROVE / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-08-14225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-15288aDIRECTOR APPOINTED KENNETH NORGROVE
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BURKE
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL INSKIP
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM STUART FYFE SUITE 725 BRIGHTON ROAD PURLEY SURREY CR8 2PG
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATE, SECRETARY LUKE THOMAS LOGGED FORM
2008-08-05363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY LUKE THOMAS
2008-08-04288aSECRETARY APPOINTED JULIA CAROLINE POSSENER
2008-04-03288aSECRETARY APPOINTED LUKE THOMAS
2008-04-01288aDIRECTOR APPOINTED ANDREW JOHN BURKE
2008-04-01288aDIRECTOR APPOINTED MARK DOUGLAS ANTHONY CHRISTER
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HILARY INSKIP
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SLACK
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-24363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-06-18363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS; AMEND
2007-06-12CERTNMCOMPANY NAME CHANGED ROAD RUNNER SELECT LTD CERTIFICATE ISSUED ON 12/06/07
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/05/06
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COVERSELECT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-25
Resolutions for Winding-up2016-07-25
Fines / Sanctions
No fines or sanctions have been issued against COVERSELECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVERSELECT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
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 COVERSELECT LTD

Intangible Assets
Patents
We have not found any records of COVERSELECT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COVERSELECT LTD
Trademarks
We have not found any records of COVERSELECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVERSELECT LTD. 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 (96090 - Other service activities not elsewhere classified) as COVERSELECT LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COVERSELECT LTD 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 Type
Defending partyCOVERSELECT LTDEvent Date2016-07-20
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 partyCOVERSELECT LTDEvent Date2016-07-19
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 partyCOVERSELECT LTDEvent Date2016-07-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVERSELECT LTD 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 COVERSELECT LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3