COVAC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COVAC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05006154

Incorporation date

05/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon29/11/2025
Final Gazette dissolved following liquidation
dot icon29/08/2025
Return of final meeting in a members' voluntary winding up
dot icon18/06/2025
Liquidators' statement of receipts and payments to 2025-05-29
dot icon19/06/2024
Declaration of solvency
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Appointment of a voluntary liquidator
dot icon19/06/2024
Registered office address changed from Eagle House Bilton Way Lutterworth Leicestershire LE17 4JA England to The Old Rectory Main Street Glenfield Leicester LE3 6DG on 2024-06-19
dot icon29/05/2024
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon29/05/2024
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon29/05/2024
All of the property or undertaking has been released and no longer forms part of charge 050061540004
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon19/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon16/01/2019
Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to Paul Beech and Company Ltd 6 the Terrace Rugby Road Lutterworth LE17 4BW
dot icon15/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon03/05/2016
Registered office address changed from 7 st. Johns Business Park Lutterworth Leicestershire LE17 4HB to Eagle House Bilton Way Lutterworth Leicestershire LE17 4JA on 2016-05-03
dot icon27/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Registration of charge 050061540004, created on 2014-09-04
dot icon15/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon07/11/2011
Registered office address changed from Unit 7 St Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4JL on 2011-11-07
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon01/02/2011
Register(s) moved to registered inspection location
dot icon01/02/2011
Register inspection address has been changed
dot icon18/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon28/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon28/01/2010
Director's details changed for Adrian Roy Emmett on 2009-10-01
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon29/01/2009
Return made up to 05/01/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon28/01/2008
Return made up to 05/01/08; full list of members
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon30/01/2007
Return made up to 05/01/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon26/01/2006
Return made up to 05/01/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/01/2006
Registered office changed on 03/01/06 from: eagle house bilton way lutterworth leicestershire LE17 4JA
dot icon20/12/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 05/01/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon13/09/2004
New secretary appointed;new director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Registered office changed on 13/09/04 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB
dot icon10/09/2004
Accounting reference date shortened from 31/01/05 to 31/08/04
dot icon03/09/2004
Ad 25/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
Director resigned
dot icon05/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+14.62 % *

* during past year

Cash in Bank

£139,466.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
448.98K
-
0.00
102.21K
-
2022
0
468.47K
-
0.00
121.68K
-
2023
0
484.87K
-
0.00
139.47K
-
2023
0
484.87K
-
0.00
139.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

484.87K £Ascended3.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.47K £Ascended14.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/01/2004 - 08/01/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/01/2004 - 08/01/2004
41295
Phillips, Craig Anthony
Director
25/08/2004 - Present
8
Emmett, Adrian Roy
Director
25/08/2004 - Present
4
Phillips, Craig Anthony
Secretary
25/08/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVAC PROPERTIES LIMITED

COVAC PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/01/2004 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 6DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COVAC PROPERTIES LIMITED?

toggle

COVAC PROPERTIES LIMITED is currently Dissolved. It was registered on 05/01/2004 and dissolved on 29/11/2025.

Where is COVAC PROPERTIES LIMITED located?

toggle

COVAC PROPERTIES LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 6DG.

What does COVAC PROPERTIES LIMITED do?

toggle

COVAC PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COVAC PROPERTIES LIMITED?

toggle

The latest filing was on 29/11/2025: Final Gazette dissolved following liquidation.