COVERIS FLEXIBLES (ST NEOTS) UK LIMITED

Register to unlock more data on OkredoRegister

COVERIS FLEXIBLES (ST NEOTS) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02875069

Incorporation date

24/11/1993

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1993)
dot icon12/03/2018
Final Gazette dissolved following liquidation
dot icon12/12/2017
Return of final meeting in a members' voluntary winding up
dot icon09/08/2017
Appointment of a voluntary liquidator
dot icon09/08/2017
Removal of liquidator by court order
dot icon18/11/2016
Satisfaction of charge 028750690022 in full
dot icon18/11/2016
Satisfaction of charge 028750690020 in full
dot icon20/10/2016
Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon20/10/2016
Register inspection address has been changed to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon20/10/2016
Registered office address changed from Holland Place Wardentree Park Spalding PE11 3ZN to 1 More London Place London SE1 2AF on 2016-10-21
dot icon17/10/2016
Declaration of solvency
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon26/09/2016
Satisfaction of charge 028750690019 in full
dot icon26/09/2016
Satisfaction of charge 028750690021 in full
dot icon22/08/2016
Registration of charge 028750690022, created on 2016-08-18
dot icon21/08/2016
Part of the property or undertaking has been released and no longer forms part of charge 028750690020
dot icon26/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon06/12/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Termination of appointment of Mark Edward Lapping as a director on 2015-08-31
dot icon01/04/2015
Part of the property or undertaking has been released and no longer forms part of charge 028750690021
dot icon21/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon26/10/2014
Registration of charge 028750690021
dot icon28/09/2014
Certificate of change of name
dot icon28/09/2014
Change of name notice
dot icon27/08/2014
Registration of charge 028750690020
dot icon03/08/2014
Statement of company's objects
dot icon03/08/2014
Resolutions
dot icon29/07/2014
Appointment of Karl Bostock as a director on 2014-06-11
dot icon29/07/2014
Appointment of Mark Edward Lapping as a director on 2014-06-11
dot icon20/07/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon15/07/2014
Termination of appointment of Michael Anthony Kearns as a director on 2014-06-12
dot icon15/07/2014
Termination of appointment of David Brown Manning as a director on 2014-06-12
dot icon15/07/2014
Registered office address changed from 7 Howard Road Eaton Socon St. Neots PE19 8ET on 2014-07-16
dot icon15/07/2014
Termination of appointment of Andrew James Ducker as a director on 2014-06-12
dot icon19/06/2014
Satisfaction of charge 028750690018 in full
dot icon19/06/2014
Satisfaction of charge 12 in full
dot icon15/06/2014
Registration of charge 028750690019
dot icon12/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon11/12/2013
Termination of appointment of Alan David Pealling as a director on 2013-09-16
dot icon11/12/2013
Termination of appointment of Alan David Pealling as a secretary on 2013-09-16
dot icon03/12/2013
Registration of charge 028750690018
dot icon02/12/2013
Satisfaction of charge 6 in full
dot icon02/12/2013
Satisfaction of charge 8 in full
dot icon02/12/2013
Satisfaction of charge 2 in full
dot icon02/12/2013
Satisfaction of charge 1 in full
dot icon02/12/2013
Satisfaction of charge 3 in full
dot icon02/12/2013
Satisfaction of charge 7 in full
dot icon02/12/2013
Satisfaction of charge 5 in full
dot icon02/12/2013
Satisfaction of charge 11 in full
dot icon02/12/2013
Satisfaction of charge 15 in full
dot icon02/12/2013
Satisfaction of charge 10 in full
dot icon02/12/2013
Satisfaction of charge 14 in full
dot icon02/12/2013
Satisfaction of charge 9 in full
dot icon02/12/2013
Satisfaction of charge 16 in full
dot icon02/12/2013
Satisfaction of charge 17 in full
dot icon20/08/2013
Satisfaction of charge 4 in full
dot icon20/08/2013
Satisfaction of charge 13 in full
dot icon27/05/2013
Director's details changed for Mr Michael Anthony Kearns on 2013-05-01
dot icon13/05/2013
Termination of appointment of Stephen Clarke as a director on 2013-05-13
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 17
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon05/03/2013
Appointment of Mr Stephen Clarke as a director on 2013-03-01
dot icon30/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2012-06-30
dot icon22/03/2012
Full accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon03/05/2011
Full accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon05/10/2010
Termination of appointment of Gary Orsman as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Michael Anthony Kearns on 2010-01-03
dot icon03/02/2010
Appointment of Mr Alan David Pealling as a secretary
dot icon03/02/2010
Termination of appointment of Timothy Thompson as a director
dot icon03/02/2010
Appointment of Mr Alan David Pealling as a director
dot icon02/02/2010
Appointment of Mr Andrew James Ducker as a director
dot icon02/02/2010
Appointment of Mr David Brown Manning as a director
dot icon25/01/2010
Termination of appointment of Timothy Thompson as a secretary
dot icon22/04/2009
Full accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon06/01/2009
Director and secretary's change of particulars / tim thompson / 07/01/2009
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon11/09/2008
Appointment terminated secretary michael kearns
dot icon11/09/2008
Director and secretary appointed tim thompson
dot icon15/04/2008
Duplicate mortgage certificatecharge no:12
dot icon10/04/2008
Auditor's resignation
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/03/2008
Accounts for a medium company made up to 2007-06-30
dot icon17/01/2008
Return made up to 03/01/08; full list of members
dot icon14/11/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 03/01/07; full list of members
dot icon10/12/2006
Accounts for a medium company made up to 2006-06-30
dot icon13/03/2006
Return made up to 03/01/06; full list of members
dot icon15/01/2006
Full accounts made up to 2005-06-30
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
New secretary appointed
dot icon08/05/2005
Director resigned
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 03/01/05; full list of members
dot icon05/12/2004
Full accounts made up to 2004-06-30
dot icon08/08/2004
£ ic 2000/1800 30/06/04 £ sr [email protected]=200
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon25/03/2004
Full accounts made up to 2003-06-30
dot icon01/02/2004
Return made up to 03/01/04; full list of members
dot icon14/01/2003
Return made up to 03/01/03; full list of members
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Full accounts made up to 2002-06-30
dot icon06/01/2002
Return made up to 03/01/02; full list of members
dot icon05/12/2001
Accounts for a medium company made up to 2001-06-30
dot icon27/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon07/01/2001
Return made up to 03/01/01; full list of members
dot icon07/01/2001
Secretary resigned
dot icon20/02/2000
Full accounts made up to 1999-06-30
dot icon06/01/2000
Return made up to 09/01/00; full list of members
dot icon06/01/2000
New secretary appointed
dot icon23/01/1999
Return made up to 09/01/99; full list of members
dot icon03/09/1998
Accounts for a medium company made up to 1998-06-30
dot icon20/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Particulars of mortgage/charge
dot icon23/02/1998
Accounts for a small company made up to 1997-06-30
dot icon20/01/1998
Return made up to 09/01/98; full list of members
dot icon20/01/1998
Director's particulars changed
dot icon15/04/1997
Accounts for a small company made up to 1996-06-30
dot icon28/01/1997
Return made up to 09/01/97; full list of members
dot icon12/12/1996
Particulars of mortgage/charge
dot icon14/11/1996
Registered office changed on 15/11/96 from: unit 1 bydand lane little paxton st neots huntingdon cambridge PE19 4EF
dot icon28/03/1996
Accounts for a small company made up to 1995-06-30
dot icon05/03/1996
Memorandum and Articles of Association
dot icon05/03/1996
Ad 30/01/96--------- £ si [email protected]
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon18/01/1996
Return made up to 09/01/96; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon28/01/1995
Return made up to 09/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Registered office changed on 18/10/94 from: 6 bedford road sandy bedfordshire SG19 1EN
dot icon22/08/1994
Particulars of mortgage/charge
dot icon22/08/1994
Particulars of mortgage/charge
dot icon27/07/1994
Accounting reference date notified as 30/06
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon15/06/1994
Particulars of mortgage/charge
dot icon28/04/1994
Certificate of change of name
dot icon28/04/1994
Certificate of change of name
dot icon24/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orsman, Gary
Director
06/06/1994 - 29/09/2010
11
WOODFINES COMPANY SERVICES LIMITED
Corporate Secretary
25/11/1993 - 15/12/1999
31
Pealling, Alan David
Director
06/08/2009 - 16/09/2013
23
Mr Andrew James Ducker
Director
06/08/2009 - 12/06/2014
130
Thompson, Timothy Bonar Oldaker
Secretary
05/09/2008 - 06/08/2009
1

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 (ST NEOTS) UK LIMITED

COVERIS FLEXIBLES (ST NEOTS) UK LIMITED is an(a) Dissolved company incorporated on 24/11/1993 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director 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 (ST NEOTS) UK LIMITED?

toggle

COVERIS FLEXIBLES (ST NEOTS) UK LIMITED is currently Dissolved. It was registered on 24/11/1993 and dissolved on 12/03/2018.

Where is COVERIS FLEXIBLES (ST NEOTS) UK LIMITED located?

toggle

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

What does COVERIS FLEXIBLES (ST NEOTS) UK LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/03/2018: Final Gazette dissolved following liquidation.