COVT (REALISATIONS) LIMITED

Register to unlock more data on OkredoRegister

COVT (REALISATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00382553

Incorporation date

04/09/1943

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1943)
dot icon07/06/2019
Final Gazette dissolved following liquidation
dot icon07/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2019
Liquidators' statement of receipts and payments to 2018-10-29
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-10-29
dot icon06/01/2017
Liquidators' statement of receipts and payments to 2016-10-29
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon07/09/2016
Notice of Constitution of Liquidation Committee
dot icon30/12/2015
Liquidators' statement of receipts and payments to 2015-10-29
dot icon16/01/2015
Liquidators' statement of receipts and payments to 2014-10-29
dot icon05/01/2015
Liquidators' statement of receipts and payments to 2014-10-29
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon11/11/2013
Administrator's progress report to 2013-10-30
dot icon30/10/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/07/2013
Administrator's notice of a change in committee membership
dot icon05/06/2013
Administrator's progress report to 2013-04-29
dot icon07/02/2013
Certificate of change of name
dot icon07/02/2013
Change of name notice
dot icon24/01/2013
Result of meeting of creditors
dot icon11/01/2013
Statement of affairs with form 2.15B
dot icon03/01/2013
Amended certificate of constitution of creditors' committee
dot icon14/12/2012
Statement of affairs with form 2.14B
dot icon06/12/2012
Statement of administrator's proposal
dot icon28/11/2012
Termination of appointment of Mark Devin as a secretary
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/11/2012
Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 2012-11-08
dot icon05/11/2012
Appointment of an administrator
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Change of name notice
dot icon20/10/2010
Resolutions
dot icon14/10/2010
Resolutions
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Mark Fryer as a director
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/01/2010
Auditor's resignation
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-12-07
dot icon02/12/2009
Resolutions
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Director's details changed for Mark Rupert Maxwell Fryer on 2009-11-03
dot icon03/11/2009
Director's details changed for John Kennedy Russell on 2009-11-03
dot icon11/02/2009
Return made up to 04/02/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 04/02/08; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon02/07/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon25/06/2007
Director's particulars changed
dot icon11/06/2007
Full accounts made up to 2006-07-31
dot icon01/06/2007
New director appointed
dot icon03/03/2007
Return made up to 04/02/07; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: holyhead rd, coventry, CV5 8JJ
dot icon15/08/2006
Director resigned
dot icon01/06/2006
Full accounts made up to 2005-07-31
dot icon21/02/2006
Return made up to 04/02/06; full list of members
dot icon31/05/2005
Full accounts made up to 2004-07-31
dot icon11/02/2005
Return made up to 04/02/05; full list of members
dot icon11/02/2005
Director's particulars changed
dot icon24/11/2004
Director resigned
dot icon16/09/2004
Director's particulars changed
dot icon14/07/2004
Director's particulars changed
dot icon27/05/2004
Full accounts made up to 2003-07-31
dot icon01/03/2004
Return made up to 04/02/04; full list of members
dot icon27/02/2004
Director's particulars changed
dot icon27/02/2004
Director's particulars changed
dot icon27/02/2004
Director's particulars changed
dot icon27/02/2004
Secretary's particulars changed;director's particulars changed
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon13/04/2003
Full accounts made up to 2002-07-31
dot icon08/03/2003
Return made up to 04/02/03; full list of members
dot icon31/01/2003
Director resigned
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Director resigned
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon10/08/2002
Auditor's resignation
dot icon14/07/2002
New secretary appointed
dot icon14/07/2002
Secretary resigned
dot icon14/07/2002
Director resigned
dot icon19/02/2002
Full accounts made up to 2001-07-31
dot icon11/02/2002
Return made up to 04/02/02; full list of members
dot icon14/01/2002
New director appointed
dot icon09/08/2001
New director appointed
dot icon24/04/2001
Full accounts made up to 2000-07-31
dot icon24/04/2001
Director resigned
dot icon12/02/2001
Return made up to 04/02/01; full list of members
dot icon16/01/2001
Director resigned
dot icon14/02/2000
Return made up to 04/02/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-07-31
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
New secretary appointed
dot icon31/03/1999
Director resigned
dot icon23/03/1999
Full accounts made up to 1998-07-31
dot icon21/02/1999
New director appointed
dot icon09/02/1999
Return made up to 04/02/99; full list of members
dot icon08/02/1999
New director appointed
dot icon22/06/1998
New director appointed
dot icon02/06/1998
Secretary's particulars changed
dot icon19/05/1998
Director resigned
dot icon18/02/1998
Return made up to 04/02/98; full list of members
dot icon08/12/1997
Full accounts made up to 1997-07-31
dot icon21/11/1997
Secretary's particulars changed
dot icon04/09/1997
Director's particulars changed
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
New secretary appointed
dot icon14/08/1997
Auditor's resignation
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
New secretary appointed
dot icon06/03/1997
Return made up to 04/02/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-07-31
dot icon06/06/1996
Full accounts made up to 1995-07-31
dot icon15/02/1996
Return made up to 04/02/96; no change of members
dot icon15/12/1995
New director appointed
dot icon04/10/1995
Full accounts made up to 1994-07-31
dot icon10/02/1995
Return made up to 04/02/95; full list of members
dot icon10/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Declaration of mortgage charge released/ceased
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1994
Declaration of mortgage charge released/ceased
dot icon20/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon17/02/1994
Return made up to 04/02/94; no change of members
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Full accounts made up to 1993-07-31
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
Return made up to 04/02/93; no change of members
dot icon28/02/1993
Full accounts made up to 1992-07-31
dot icon18/05/1992
Secretary's particulars changed;director's particulars changed
dot icon21/02/1992
Full accounts made up to 1991-07-31
dot icon11/02/1992
Return made up to 04/02/92; full list of members
dot icon31/01/1992
Certificate of change of name
dot icon16/01/1992
Resolutions
dot icon05/12/1991
Director resigned
dot icon08/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon18/06/1991
Director resigned
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon28/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Full accounts made up to 1990-07-31
dot icon06/03/1991
Return made up to 04/02/91; no change of members
dot icon17/09/1990
New director appointed
dot icon06/02/1990
New director appointed
dot icon02/02/1990
Full accounts made up to 1989-07-31
dot icon02/02/1990
Return made up to 18/01/90; full list of members
dot icon09/11/1989
New secretary appointed;director resigned;new director appointed
dot icon10/02/1989
Return made up to 06/12/88; full list of members
dot icon10/02/1989
Full accounts made up to 1988-07-31
dot icon12/01/1988
Full accounts made up to 1987-07-31
dot icon12/01/1988
Return made up to 27/11/87; full list of members
dot icon21/12/1987
Declaration of satisfaction of mortgage/charge
dot icon21/12/1987
Declaration of mortgage charge released/ceased
dot icon31/07/1987
New director appointed
dot icon27/02/1987
Full accounts made up to 1986-07-31
dot icon27/02/1987
Return made up to 09/12/86; full list of members
dot icon22/10/1986
New director appointed
dot icon15/05/1986
Director's particulars changed
dot icon07/10/1983
Particulars of property mortgage/charge
dot icon24/12/1982
Accounts made up to 1982-07-31
dot icon12/11/1976
Memorandum and Articles of Association
dot icon04/09/1943
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
02/01/2002 - 13/08/2010
74
Pickering, Ian
Director
01/05/1998 - 31/07/2006
31
Thurston-Thorpe, Jevon
Director
05/02/1999 - 12/11/2004
22
Russell, John Kennedy
Director
05/03/2007 - Present
46
Borwick, Geoffrey Robert James, Lord
Director
13/05/1994 - 17/01/2003
44

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 COVT (REALISATIONS) LIMITED

COVT (REALISATIONS) LIMITED is an(a) Dissolved company incorporated on 04/09/1943 with the registered office located at Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 2 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 COVT (REALISATIONS) LIMITED?

toggle

COVT (REALISATIONS) LIMITED is currently Dissolved. It was registered on 04/09/1943 and dissolved on 07/06/2019.

Where is COVT (REALISATIONS) LIMITED located?

toggle

COVT (REALISATIONS) LIMITED is registered at Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does COVT (REALISATIONS) LIMITED do?

toggle

COVT (REALISATIONS) LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for COVT (REALISATIONS) LIMITED?

toggle

The latest filing was on 07/06/2019: Final Gazette dissolved following liquidation.