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

COREVALE SERVICES LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
05642204
Private Limited Company
Liquidation

Company Overview

About Corevale Services Ltd
COREVALE SERVICES LIMITED was founded on 2005-12-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Corevale Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COREVALE SERVICES LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
Company Number 05642204
Company ID Number 05642204
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 01/12/2009
Return next due 29/12/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 22:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COREVALE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRETIUM BUSINESS SERVICES LIMITED   RAISE ASSOCIATES LIMITED   SARKS (UK) 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 COREVALE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL BELL
Company Secretary 2008-07-31
PAUL BELL
Director 2006-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH BANNAN
Company Secretary 2006-02-24 2008-08-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-12-01 2006-01-30
HANOVER DIRECTORS LIMITED
Nominated Director 2005-12-01 2006-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Company Secretary 2008-09-30 CURRENT 2005-09-16 Liquidation
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL TRADETEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Company Secretary 2008-07-31 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL HEXAGON CONTRACTS LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-19 Liquidation
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-04-13 Liquidation
PAUL BELL HEXAGON ADMINSTRATION LTD Company Secretary 2008-07-31 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL GREENRISE SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL LAYMEAD MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Company Secretary 2008-07-31 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL HEXAGON SERVICES UK LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON ENGINEERING LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-02 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-16 Liquidation
PAUL BELL MG CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-10 Active
PAUL BELL DUSTBURY LTD Company Secretary 2008-07-31 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Liquidation
PAUL BELL HILLDOWN CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Company Secretary 2008-07-31 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL PAVILLION CONSULTANCY LIMITED Company Secretary 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Liquidation
PAUL BELL CARTEL EVENTS LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-08-25
PAUL BELL HEXAGON SOLUTIONS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL TRI ANGLO TRADE LTD Director 2012-08-24 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL BELL SUN EAST TRADE LTD Director 2012-08-24 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Director 2010-05-20 CURRENT 2007-05-14 Liquidation
PAUL BELL PAVILLION CONSULTANCY LIMITED Director 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL EVOLVE MANAGEMENT RESOURCES LIMITED Director 2008-02-20 CURRENT 2007-05-14 Liquidation
PAUL BELL HEXAGON SERVICES UK LIMITED Director 2008-02-01 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Director 2008-01-20 CURRENT 2003-01-17 Liquidation
PAUL BELL ETICA LIMITED Director 2007-11-01 CURRENT 2001-04-04 Dissolved 2016-05-24
PAUL BELL LAYMEAD MANAGEMENT LIMITED Director 2007-10-02 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL HILLDOWN CONSORTIUM LIMITED Director 2007-10-02 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Director 2007-09-03 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL DUSTBURY LTD Director 2007-09-03 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL UNIVERSAL BACK OFFICE SERVICES LTD Director 2007-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
PAUL BELL HEYWOOD ENGINEERING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ROMNEY CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL RUSHEN ENGINEERING LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL STRAND ENGINEERING & CONSULTING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ARION PAYROLL SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Liquidation
PAUL BELL BARRULE SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-10 Active - Proposal to Strike off
PAUL BELL CONISTER CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Liquidation
PAUL BELL ARION IT SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Active - Proposal to Strike off
PAUL BELL HUSTLE LIMITED Director 2007-03-06 CURRENT 2007-03-01 Dissolved 2016-03-15
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Director 2006-11-10 CURRENT 2006-05-10 Active
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Director 2006-11-01 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Director 2006-10-12 CURRENT 2006-08-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Director 2006-09-08 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Director 2006-09-08 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Director 2006-09-08 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Director 2006-07-31 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL QUANTUM SECURITIES UK LIMITED Director 2006-07-31 CURRENT 2005-09-06 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Director 2006-03-02 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Director 2006-02-01 CURRENT 2005-09-16 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Director 2006-01-24 CURRENT 2005-09-16 Liquidation
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Director 2006-01-16 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Director 2006-01-04 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINSTRATION LTD Director 2005-12-02 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL MG CONSORTIUM LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL FENCREST ENTERPRISES LIMITED Director 2005-11-17 CURRENT 2005-09-05 Liquidation
PAUL BELL GREATCASE LIMITED Director 2005-11-11 CURRENT 2005-09-08 Liquidation
PAUL BELL PAVILLION LAW LIMITED Director 2005-11-10 CURRENT 2005-09-13 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Director 2005-10-20 CURRENT 2005-03-19 Liquidation
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Director 2005-10-20 CURRENT 2005-03-02 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Director 2005-09-27 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Director 2005-09-27 CURRENT 2005-04-13 Liquidation
PAUL BELL TRADETEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Director 2005-02-18 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL LYNCOT CONSULTANTS LIMITED Director 2005-01-10 CURRENT 2002-01-09 Dissolved 2018-03-10
PAUL BELL HEXAGON CONTRACTS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON SOLUTIONS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL HEXAGON ENGINEERING LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off

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
2021-08-11WU15Compulsory liquidation. Final meeting
2020-10-09WU07Compulsory liquidation winding up progress report
2019-10-07WU07Compulsory liquidation winding up progress report
2018-10-12WU07Compulsory liquidation winding up progress report
2017-10-18WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/08/2017:LIQ. CASE NO.1
2017-10-18WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/08/2017:LIQ. CASE NO.1
2015-10-06LIQ MISCInsolvency:annual progress report for period up to 11/08/2015
2013-11-04LIQ MISC OCCourt order insolvency:replacement of liquidator
2013-11-04COCOMPCompulsory winding up order
2013-11-044.31Compulsory liquidaton liquidator appointment
2013-10-15LIQ MISCInsolvency:liquidator's progress report to 11/08/2013
2012-10-04LIQ MISCInsolvency:liquidator's progress report 12/08/2011 to 12/08/2012
2010-09-134.31Compulsory liquidaton liquidator appointment
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/10 FROM 10 the Edge Clowes Street Manchester M3 5NB United Kingdom
2010-07-27COCOMPCompulsory winding up order
2010-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2010-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-12-15LATEST SOC15/12/09 STATEMENT OF CAPITAL;GBP 2
2009-12-15AR0101/12/09 ANNUAL RETURN FULL LIST
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/09 FROM Corevale Services Ltd 77 Oxford Street London W1D 2ES
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2008-12-11363aReturn made up to 01/12/08; full list of members
2008-10-15288bAppointment terminated secretary caroline bannan
2008-10-15288aSecretary appointed paul bell
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-09AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-06363aReturn made up to 01/12/07; full list of members
2006-12-01363aReturn made up to 01/12/06; full list of members
2006-12-01288cSECRETARY'S PARTICULARS CHANGED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: THE HOMESTEAD SUNBRIDGE HILL ROCHESTER KENT ME2 1LF
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to COREVALE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2010-08-27
Winding-Up Orders2010-07-27
Petitions to Wind Up (Companies)2010-07-01
Proposal to Strike Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against COREVALE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COREVALE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.269
MortgagesNumMortOutstanding0.919
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 7450 - Labour recruitment

Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 COREVALE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COREVALE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COREVALE SERVICES LIMITED
Trademarks
We have not found any records of COREVALE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COREVALE SERVICES 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 (7450 - Labour recruitment) as COREVALE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COREVALE SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOREVALE SERVICES LIMITEDEvent Date2010-08-12
In the High Court of Justice case number 3277 Notice is hereby given, as required by Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Joint Liquidators have been appointed by the Court. Russell Stewart Cash (IP Number 8783) and Lindsey Jane Cooper (8931) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed as Joint Liquidators of the Companies on 12 August 2010 . The Companies registered office and principal trading address is 10 The Edge, Clowes Street, Manchester, M3 5NB . Further information about this case is available from David Pritchard at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 4000.
 
Initiating party Event TypeWinding-Up Orders
Defending partyCOREVALE SERVICES LIMITEDEvent Date2010-07-14
In the High Court Of Justice case number 003277 Principal Trading Address: Not Known K Beasley, 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8531, Email Piu.north@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 14 July 2010
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOREVALE SERVICES LIMITEDEvent Date2010-06-01
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOREVALE SERVICES LIMITEDEvent Date2010-04-29
In the High Court of Justice (Chancery Division) Companies Court case number 3277 A Petition to wind up the above-named Company, Registration Number 05642204, of 10 The Edge, Clowes Street, Manchester M3 5NB , presented on 29 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 14 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 July 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1471466/37/G/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COREVALE SERVICES 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 COREVALE SERVICES 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.