COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED

Register to unlock more data on OkredoRegister

COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00323279

Incorporation date

20/01/1937

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1937)
dot icon13/03/2018
Final Gazette dissolved following liquidation
dot icon13/12/2017
Return of final meeting in a members' voluntary winding up
dot icon10/08/2017
Appointment of a voluntary liquidator
dot icon10/08/2017
Removal of liquidator by court order
dot icon19/11/2016
Satisfaction of charge 003232790015 in full
dot icon19/11/2016
Satisfaction of charge 003232790014 in full
dot icon21/10/2016
Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon21/10/2016
Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon21/10/2016
Registered office address changed from Coveris Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to 1 More London Place London SE1 2AF on 2016-10-21
dot icon18/10/2016
Declaration of solvency
dot icon18/10/2016
Appointment of a voluntary liquidator
dot icon18/10/2016
Resolutions
dot icon27/09/2016
Satisfaction of charge 003232790013 in full
dot icon22/09/2016
Appointment of Mr Glen Philip Harte as a director on 2016-09-22
dot icon23/08/2016
Registration of charge 003232790015, created on 2016-08-18
dot icon15/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon15/04/2016
Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to Coveris Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd on 2016-04-15
dot icon05/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 003232790013
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Statement of capital on 2015-09-25
dot icon25/09/2015
Solvency Statement dated 25/09/15
dot icon25/09/2015
Statement by Directors
dot icon25/09/2015
Resolutions
dot icon10/09/2015
Rectified The TM01 was removed from the public register on 27/10/2015 as it is invalid or ineffective
dot icon15/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Termination of appointment of Lee David Richardson as a director on 2014-06-30
dot icon04/09/2014
Termination of appointment of Lee Richardson as a secretary on 2014-06-30
dot icon30/06/2014
Appointment of Mr Mark Edward Lapping as a director
dot icon30/06/2014
Appointment of Mr Karl Bostock as a director
dot icon30/05/2014
Termination of appointment of Darren Dean as a director
dot icon27/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon31/01/2014
Certificate of change of name
dot icon19/11/2013
Satisfaction of charge 12 in full
dot icon15/11/2013
Registration of charge 003232790014
dot icon14/11/2013
Registration of charge 003232790013
dot icon24/10/2013
Appointment of Mr Lee David Richardson as a director
dot icon22/10/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Termination of appointment of Stephen Goodman as a director
dot icon25/04/2013
Termination of appointment of Stephen Goodman as a secretary
dot icon11/04/2013
Appointment of Lee Richardson as a secretary
dot icon13/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-04-30
dot icon01/11/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon10/04/2012
Appointment of Darren William Dean as a director
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-04-30
dot icon30/08/2011
Termination of appointment of Michael Clark as a director
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Director's details changed for Michael Clark on 2009-11-06
dot icon08/03/2010
Register inspection address has been changed
dot icon14/11/2009
Full accounts made up to 2009-04-30
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon06/03/2009
Return made up to 24/02/09; full list of members
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/02/2008
Return made up to 24/02/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 24/02/07; full list of members
dot icon08/09/2006
Full accounts made up to 2006-04-30
dot icon13/03/2006
Return made up to 24/02/06; full list of members
dot icon17/10/2005
Full accounts made up to 2005-04-30
dot icon09/03/2005
Return made up to 24/02/05; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon08/07/2004
Registered office changed on 08/07/04 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Secretary resigned;director resigned
dot icon04/06/2004
Registered office changed on 04/06/04 from: castle court 41 london road reigate surrey RH2 9RJ
dot icon04/06/2004
New secretary appointed;new director appointed
dot icon01/06/2004
Auditor's resignation
dot icon29/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Auditor's resignation
dot icon14/04/2004
Return made up to 24/02/04; full list of members
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 24/02/03; full list of members
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 24/02/02; full list of members
dot icon12/12/2001
Full accounts made up to 2000-12-31
dot icon19/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Director resigned
dot icon12/11/2001
New secretary appointed;new director appointed
dot icon12/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Secretary resigned;director resigned
dot icon06/11/2001
New director appointed
dot icon12/10/2001
Registered office changed on 12/10/01 from: talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES
dot icon01/03/2001
Return made up to 24/02/01; full list of members
dot icon23/02/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Director resigned
dot icon24/02/2000
Return made up to 24/02/00; full list of members
dot icon24/11/1999
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Director resigned
dot icon09/09/1999
Director resigned
dot icon01/07/1999
Registered office changed on 01/07/99 from: 42 colebrooke row islington london N1 8AF
dot icon13/04/1999
Return made up to 24/02/99; full list of members
dot icon17/02/1999
Full accounts made up to 1998-04-19
dot icon17/11/1998
Accounting reference date shortened from 19/04/99 to 31/12/98
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
Director resigned
dot icon14/08/1998
New director appointed
dot icon21/06/1998
Registered office changed on 21/06/98 from: 20 furnival street london EC4A 1BN
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Accounting reference date shortened from 31/12/98 to 19/04/98
dot icon07/05/1998
Registered office changed on 07/05/98 from: 1 castle lane london SW1E 6DN
dot icon07/05/1998
New secretary appointed;new director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Declaration of assistance for shares acquisition
dot icon06/05/1998
Particulars of mortgage/charge
dot icon28/04/1998
Resolutions
dot icon23/04/1998
Auditor's resignation
dot icon22/04/1998
Secretary resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Location of register of members (non legible)
dot icon17/03/1998
Return made up to 24/02/98; no change of members
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Registered office changed on 11/03/98 from: 1 silk street london EC2Y 8HQ
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon22/01/1998
New secretary appointed
dot icon22/01/1998
Registered office changed on 22/01/98 from: 1 castle lane london SW1E 6DN
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon03/08/1997
Resolutions
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Resolutions
dot icon06/04/1997
Return made up to 24/02/97; full list of members
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Secretary resigned
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Secretary resigned
dot icon03/08/1996
Registered office changed on 03/08/96 from: skerne road hartlepool industrial estate hartlepool cleveland TS24 0RH
dot icon29/07/1996
Certificate of change of name
dot icon01/03/1996
Return made up to 24/02/96; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
New director appointed
dot icon13/04/1995
Return made up to 24/02/95; full list of members
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon05/10/1994
Director resigned
dot icon24/05/1994
Registered office changed on 24/05/94 from:\lamsden house 75-79 southwark st london SE1 0HX
dot icon21/03/1994
Return made up to 24/02/94; no change of members
dot icon16/01/1994
New director appointed
dot icon18/11/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Director resigned
dot icon11/03/1993
Return made up to 24/02/93; no change of members
dot icon24/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1992
Return made up to 24/02/92; full list of members
dot icon18/03/1992
Full accounts made up to 1991-12-31
dot icon10/02/1992
New director appointed
dot icon09/08/1991
Director resigned
dot icon20/05/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Return made up to 02/05/91; full list of members
dot icon16/02/1991
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 11/10/90; full list of members
dot icon04/10/1990
Secretary resigned;director resigned
dot icon03/09/1990
New director appointed
dot icon15/02/1990
Director resigned;new director appointed
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon15/11/1989
Return made up to 04/08/89; full list of members
dot icon31/07/1989
Director resigned
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon25/11/1988
Return made up to 14/10/88; full list of members
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 14/10/87; full list of members
dot icon03/12/1986
Return made up to 14/10/86; full list of members
dot icon07/11/1986
Full accounts made up to 1985-12-31
dot icon20/01/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
14/01/1998 - 17/04/1998
1313
Searle, Richard James
Director
31/01/2001 - 03/10/2003
36
Bishop, Hugh William
Director
20/04/1998 - 29/10/2001
21
Harte, Glen Philip
Director
22/09/2016 - Present
5
Watters, Roderick Ian Alistair
Director
19/10/1999 - 31/10/2000
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED

COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED is an(a) Dissolved company incorporated on 20/01/1937 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED?

toggle

COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED is currently Dissolved. It was registered on 20/01/1937 and dissolved on 13/03/2018.

Where is COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED located?

toggle

COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED do?

toggle

COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED?

toggle

The latest filing was on 13/03/2018: Final Gazette dissolved following liquidation.