Liquidation
Company Information for COVENTRY BINDERS LIMITED
14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
|
Company Registration Number
06832577
Private Limited Company
Liquidation |
Company Name | |
---|---|
COVENTRY BINDERS LIMITED | |
Legal Registered Office | |
14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA Other companies in CV1 | |
Company Number | 06832577 | |
---|---|---|
Company ID Number | 06832577 | |
Date formed | 2009-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 04:22:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COVENTRY BINDERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KARL HENLY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBULATIO LIMITED | Director | 2007-11-12 | CURRENT | 2007-11-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 09/03/2018 | |
RES01 | ADOPT ARTICLES 09/03/2018 | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS TRUDY HENLY / 01/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KARL HENLY / 01/02/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Karl Henly on 2017-01-24 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068325770003 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Victoria House 44-45 Queens Road Coventry CV1 3EH | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068325770002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 27/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-12-31 |
Appointment of Liquidators | 2018-12-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | BCRS BUSINESS LOANS LIMITED | ||
DEBENTURE | Satisfied | STATE SECURITES PLC |
Creditors Due After One Year | 2012-03-31 | £ 91,996 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 516,006 |
Creditors Due Within One Year | 2012-03-31 | £ 433,461 |
Creditors and other liabilities
|
|
|
|
|
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 COVENTRY BINDERS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 250,059 |
Current Assets | 2012-03-31 | £ 216,324 |
Debtors | 2013-03-31 | £ 249,159 |
Debtors | 2012-03-31 | £ 215,374 |
Shareholder Funds | 2013-03-31 | £ 27,299 |
Shareholder Funds | 2012-03-31 | £ 18,137 |
Tangible Fixed Assets | 2013-03-31 | £ 293,246 |
Tangible Fixed Assets | 2012-03-31 | £ 327,270 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18140 - Binding and related services) as COVENTRY BINDERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COVENTRY BINDERS LIMITED | Event Date | 2018-12-17 |
At a general meeting of the above-named company, duly convened, and held at Bradford Court, 129-131 Bradford Street, Birmingham B12 0NS on 17 December 2018 , the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: 9718) be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid , 9718 , Liquidator , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA info@kingslandbr.co.uk 0800 955 3595 : Mr Karl Henly , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COVENTRY BINDERS LIMITED | Event Date | 2018-12-17 |
Liquidator's name and address: Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , 0800 955 3595 , info@kingslandbr.co.uk : | |||
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. |