Dissolved
Dissolved 2014-01-14
Company Information for COVT AUTOMOBILE LIMITED
COVENTRY, UNITED KINGDOM, CV5,
|
Company Registration Number
07889407
Private Limited Company
Dissolved Dissolved 2014-01-14 |
Company Name | ||
---|---|---|
COVT AUTOMOBILE LIMITED | ||
Legal Registered Office | ||
COVENTRY UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 07889407 | |
---|---|---|
Date formed | 2011-12-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-01-14 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-13 18:48:39 |
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 |
---|---|---|
JOHN KENNEDY RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SVERRE JOHANSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVENTRY GOLF CLUB,LIMITED(THE) | Director | 2017-11-08 | CURRENT | 1911-05-19 | Active | |
SBT TRADING LIMITED | Director | 2014-04-04 | CURRENT | 1996-11-21 | Active | |
COVT EUROPE LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2014-01-14 | |
HAILESWOOD LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
MANN & OVERTON FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2004-09-07 | Dissolved 2013-09-10 | |
THE BLACK CAB COMPANY LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LONDON TAXI RETAIL LTD | Director | 2007-03-05 | CURRENT | 1998-06-04 | Dissolved 2013-09-10 | |
LONDON TAXI EXPORTS LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LTI FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-07-29 | Dissolved 2013-09-10 | |
LONDON TAXI INSURANCE AGENCY LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
LONDON TAXIS INTERNATIONAL FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-08-02 | Dissolved 2013-09-10 | |
MANN & OVERTON LIMITED | Director | 2007-03-05 | CURRENT | 1997-04-07 | Dissolved 2013-09-10 | |
MBH NOMINEES NO.2 LIMITED | Director | 2007-03-05 | CURRENT | 1967-11-23 | Dissolved 2015-03-16 | |
MBH NOMINEES NO.1 LIMITED | Director | 2007-03-05 | CURRENT | 1955-12-14 | Dissolved 2015-03-16 | |
ADINE LIMITED | Director | 2007-03-05 | CURRENT | 1997-08-19 | Dissolved 2013-09-10 | |
MANGANESE BRONZE COMPONENTS LIMITED | Director | 2007-03-05 | CURRENT | 1988-03-09 | Active | |
MBC7 LIMITED | Director | 2007-03-05 | CURRENT | 1966-03-18 | Dissolved 2016-04-19 | |
COVTS (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1971-08-24 | Liquidation | |
COVT (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1943-09-04 | Liquidation | |
MANGANESE BRONZE HOLDINGS PLC | Director | 2007-03-05 | CURRENT | 1899-03-10 | Liquidation | |
MANGANESE BRONZE LIMITED | Director | 2007-03-05 | CURRENT | 1966-01-18 | Active | |
COVTP (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1896-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHANSEN | |
RES15 | CHANGE OF NAME 31/01/2013 | |
CERTNM | COMPANY NAME CHANGED GEELY AUTOMOBILE LIMITED CERTIFICATE ISSUED ON 15/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as COVT AUTOMOBILE LIMITED are:
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. |