COVERIS UK BRAVO GROUP LIMITED

Register to unlock more data on OkredoRegister

COVERIS UK BRAVO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03541144

Incorporation date

05/04/1998

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1998)
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 035411440014 in full
dot icon18/11/2016
Satisfaction of charge 035411440013 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 from C/O Coveris Flexibles (Winsford) Uk Limited 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 icon20/10/2016
Registered office address changed from C/O Coveris Flexibles (Winsford) Uk Limited 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd 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 035411440012 in full
dot icon21/09/2016
Appointment of Mr Glen Philip Harte as a director on 2016-09-22
dot icon22/08/2016
Registration of charge 035411440014, created on 2016-08-18
dot icon27/07/2016
Appointment of Mr Mark Edward Lapping as a director on 2016-07-25
dot icon28/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon04/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 035411440012
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Statement of capital on 2015-09-25
dot icon24/09/2015
Statement by Directors
dot icon24/09/2015
Solvency Statement dated 25/09/15
dot icon24/09/2015
Resolutions
dot icon09/09/2015
Termination of appointment of Mark Edward Lapping as a director on 2015-08-31
dot icon03/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Lee Richardson as a secretary on 2014-06-30
dot icon03/09/2014
Termination of appointment of Lee David Richardson as a director on 2014-06-30
dot icon23/06/2014
Appointment of Mr Mark Edward Lapping as a director
dot icon23/06/2014
Appointment of Mr Karl Bostock as a director
dot icon29/05/2014
Termination of appointment of Darren Dean as a director
dot icon21/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon21/04/2014
Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3RD on 2014-04-22
dot icon21/04/2014
Register inspection address has been changed from C/O Britton Taco Ltd Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD England
dot icon10/03/2014
Certificate of change of name
dot icon10/02/2014
Resolutions
dot icon10/02/2014
Change of name with request to seek comments from relevant body
dot icon10/02/2014
Change of name notice
dot icon18/11/2013
Satisfaction of charge 11 in full
dot icon14/11/2013
Registration of charge 035411440013
dot icon13/11/2013
Registration of charge 035411440012
dot icon23/10/2013
Appointment of Mr Lee David Richardson as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Stephen Goodman as a director
dot icon24/04/2013
Termination of appointment of Stephen Goodman as a secretary
dot icon10/04/2013
Appointment of Darren William Dean as a director
dot icon10/04/2013
Appointment of Lee Richardson as a secretary
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon31/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon19/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2011-04-30
dot icon29/08/2011
Termination of appointment of Michael Clark as a director
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-04-30
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Michael Clark on 2009-11-06
dot icon13/11/2009
Full accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/02/2009
Full accounts made up to 2008-04-30
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2008
Return made up to 06/04/08; full list of members
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/01/2008
Full accounts made up to 2007-04-30
dot icon09/04/2007
Return made up to 06/04/07; full list of members
dot icon07/09/2006
Full accounts made up to 2006-04-30
dot icon09/04/2006
Return made up to 06/04/06; full list of members
dot icon16/10/2005
Full accounts made up to 2005-04-30
dot icon06/04/2005
Return made up to 06/04/05; full list of members
dot icon30/08/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon07/07/2004
Registered office changed on 08/07/04 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
Registered office changed on 04/06/04 from: castle court 41 london road reigate surrey RH2 9RJ
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon31/05/2004
Auditor's resignation
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Auditor's resignation
dot icon13/04/2004
Return made up to 06/04/04; full list of members
dot icon15/01/2004
New director appointed
dot icon10/01/2004
Full accounts made up to 2002-12-31
dot icon13/12/2003
Director resigned
dot icon17/04/2003
Return made up to 06/04/03; full list of members
dot icon20/07/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Full accounts made up to 2000-12-31
dot icon30/04/2002
Return made up to 06/04/02; full list of members
dot icon29/04/2002
Director resigned
dot icon15/01/2002
Statement of affairs
dot icon15/01/2002
Ad 02/11/01--------- £ si 45042127@1=45042127 £ ic 37114162/82156289
dot icon01/01/2002
Memorandum and Articles of Association
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
£ nc 37200100/82700100 02/11/01
dot icon18/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
New secretary appointed;new director appointed
dot icon11/11/2001
Secretary resigned
dot icon05/11/2001
Secretary resigned;director resigned
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
New director appointed
dot icon11/10/2001
Registered office changed on 12/10/01 from: talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES
dot icon23/05/2001
Return made up to 06/04/01; full list of members
dot icon20/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon17/01/2001
Statement of affairs
dot icon17/01/2001
Ad 08/12/00--------- £ si 37114161@1=37114161 £ ic 1/37114162
dot icon09/01/2001
Nc inc already adjusted 08/12/00
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon19/11/2000
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Director resigned
dot icon04/05/2000
Return made up to 06/04/00; full list of members
dot icon23/11/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon30/06/1999
Registered office changed on 01/07/99 from: 42 colebrooke row islington london N1 8AF
dot icon12/04/1999
Return made up to 06/04/99; full list of members
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon03/11/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon02/09/1998
Registered office changed on 03/09/98 from: 20 furnival street london EC4A 1BN
dot icon13/08/1998
New director appointed
dot icon15/07/1998
Particulars of mortgage/charge
dot icon12/07/1998
Certificate of change of name
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Secretary resigned
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon06/05/1998
New director appointed
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/04/1998
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dummett, Robin Piers
Director
31/08/1998 - 20/10/1998
199
Lapping, Mark Edward
Director
24/07/2016 - Present
35
Goodman, Stephen Tony
Director
20/05/2004 - 25/03/2013
42
Beaumont, Nigel Peter
Director
18/04/1998 - 29/07/1999
20
Clark, Michael
Director
03/11/2003 - 14/08/2011
28

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 UK BRAVO GROUP LIMITED

COVERIS UK BRAVO GROUP LIMITED is an(a) Dissolved company incorporated on 05/04/1998 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 UK BRAVO GROUP LIMITED?

toggle

COVERIS UK BRAVO GROUP LIMITED is currently Dissolved. It was registered on 05/04/1998 and dissolved on 12/03/2018.

Where is COVERIS UK BRAVO GROUP LIMITED located?

toggle

COVERIS UK BRAVO GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COVERIS UK BRAVO GROUP LIMITED do?

toggle

COVERIS UK BRAVO GROUP LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for COVERIS UK BRAVO GROUP LIMITED?

toggle

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