COVTS (REALISATIONS) LIMITED

Register to unlock more data on OkredoRegister

COVTS (REALISATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01022107

Incorporation date

24/08/1971

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Welington Stree, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1971)
dot icon14/06/2018
Final Gazette dissolved following liquidation
dot icon14/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2018
Liquidators' statement of receipts and payments to 2017-10-31
dot icon11/01/2017
Liquidators' statement of receipts and payments to 2016-10-31
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 Welington Stree Leeds LS1 4DL on 2016-10-14
dot icon30/12/2015
Liquidators' statement of receipts and payments to 2015-10-31
dot icon05/01/2015
Liquidators' statement of receipts and payments to 2014-10-31
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 icon08/11/2013
Administrator's progress report to 2013-11-01
dot icon01/11/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/06/2013
Administrator's progress report to 2013-04-29
dot icon25/02/2013
Result of meeting of creditors
dot icon22/02/2013
Result of meeting of creditors
dot icon07/02/2013
Certificate of change of name
dot icon07/02/2013
Change of name notice
dot icon11/01/2013
Statement of affairs with form 2.15B
dot icon17/12/2012
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 icon08/11/2012
Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 2012-11-08
dot icon06/11/2012
Appointment of an administrator
dot icon13/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/10/2010
Resolutions
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Mark Fryer as a director
dot icon19/08/2010
Termination of appointment of Mark Fryer as a director
dot icon18/08/2010
Termination of appointment of Mark Fryer as a director
dot icon11/06/2010
Resolutions
dot icon16/01/2010
Resolutions
dot icon05/01/2010
Auditor's resignation
dot icon24/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon10/11/2009
Secretary's details changed for Mr Mark Devin on 2009-11-10
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 icon05/01/2009
Return made up to 28/12/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 28/12/07; 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 icon23/01/2007
Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN
dot icon22/01/2007
Return made up to 28/12/06; full list of members
dot icon11/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon01/06/2006
Full accounts made up to 2005-07-31
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon24/01/2006
Registered office changed on 24/01/06 from: 7 quayside lodge william morris way london SW6 2UZ
dot icon17/01/2006
Return made up to 28/12/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-07-31
dot icon14/01/2005
Return made up to 28/12/04; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon18/10/2004
Director resigned
dot icon14/07/2004
Director's particulars changed
dot icon27/05/2004
Full accounts made up to 2003-07-31
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
New secretary appointed
dot icon06/02/2004
New director appointed
dot icon04/02/2004
Return made up to 28/12/03; full list of members
dot icon04/02/2004
Location of register of members address changed
dot icon04/02/2004
Location of debenture register address changed
dot icon27/01/2004
Director's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned
dot icon13/04/2003
Full accounts made up to 2002-07-31
dot icon20/02/2003
Registered office changed on 20/02/03 from: 1 love lane london EC2V 7HJ
dot icon05/02/2003
New director appointed
dot icon30/01/2003
Return made up to 28/12/02; full list of members
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 icon08/04/2002
Full accounts made up to 2001-07-31
dot icon15/01/2002
Return made up to 28/12/01; full list of members
dot icon14/01/2002
New director appointed
dot icon27/12/2001
Certificate of change of name
dot icon10/09/2001
Director's particulars changed
dot icon24/04/2001
Full accounts made up to 2000-07-31
dot icon24/01/2001
Return made up to 28/12/00; full list of members
dot icon16/01/2001
Director resigned
dot icon17/08/2000
Registered office changed on 17/08/00 from: 7 quayside lodge william morris way fulham london SW6 2UZ
dot icon11/01/2000
Return made up to 28/12/99; 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 icon29/03/1999
Full accounts made up to 1998-07-31
dot icon06/01/1999
Return made up to 28/12/98; full list of members
dot icon22/06/1998
New director appointed
dot icon02/06/1998
Secretary's particulars changed
dot icon19/05/1998
Director resigned
dot icon26/01/1998
Return made up to 28/12/97; full list of members
dot icon26/01/1998
Director's particulars changed
dot icon26/01/1998
Director's particulars changed
dot icon15/01/1998
Full accounts made up to 1997-07-31
dot icon14/01/1998
Director resigned
dot icon21/11/1997
Secretary's particulars changed
dot icon10/10/1997
New director appointed
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New secretary appointed
dot icon04/09/1997
Director's particulars changed
dot icon14/08/1997
Auditor's resignation
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
New secretary appointed
dot icon11/02/1997
Full accounts made up to 1996-07-31
dot icon13/01/1997
Return made up to 28/12/96; full list of members
dot icon10/01/1997
Director resigned
dot icon01/02/1996
Full accounts made up to 1995-07-31
dot icon24/01/1996
Return made up to 28/12/95; full list of members
dot icon24/01/1996
Location of debenture register address changed
dot icon24/01/1996
Director's particulars changed
dot icon05/12/1995
New director appointed
dot icon16/08/1995
Certificate of change of name
dot icon31/05/1995
Full accounts made up to 1994-07-31
dot icon06/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Director resigned
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon08/04/1994
New secretary appointed;director resigned
dot icon19/01/1994
Full accounts made up to 1993-07-31
dot icon21/12/1993
Return made up to 28/12/93; no change of members
dot icon04/05/1993
Full accounts made up to 1992-07-31
dot icon11/01/1993
Return made up to 28/12/92; full list of members
dot icon30/09/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon29/09/1992
New secretary appointed;director resigned;new director appointed
dot icon29/09/1992
Secretary resigned;new director appointed
dot icon11/09/1992
Ad 30/07/92--------- £ si 268210@1=268210 £ ic 8/268218
dot icon21/08/1992
Resolutions
dot icon21/08/1992
£ nc 100/300000 15/07/92
dot icon21/08/1992
Registered office changed on 21/08/92 from: 1 love lane london EC2V 7HJ
dot icon17/08/1992
Secretary resigned;new secretary appointed
dot icon10/08/1992
Certificate of change of name
dot icon21/01/1992
Full accounts made up to 1991-07-31
dot icon21/01/1992
Return made up to 28/12/91; full list of members
dot icon19/08/1991
Director resigned;new director appointed
dot icon28/02/1991
Full accounts made up to 1990-07-31
dot icon18/01/1991
Return made up to 28/12/90; no change of members
dot icon29/10/1990
Registered office changed on 29/10/90 from: 70-74 cannon street london EC4N 6AE
dot icon02/07/1990
Secretary resigned;new secretary appointed
dot icon02/04/1990
Full accounts made up to 1989-07-31
dot icon25/01/1990
Return made up to 29/12/89; full list of members
dot icon22/03/1989
Registered office changed on 22/03/89 from: 1 love lane london EC2V 7JN
dot icon25/01/1989
Full accounts made up to 1988-07-31
dot icon25/01/1989
Return made up to 07/12/88; full list of members
dot icon18/02/1988
Return made up to 15/12/87; full list of members
dot icon10/12/1987
Full accounts made up to 1987-07-31
dot icon06/07/1987
Full accounts made up to 1986-07-31
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon17/02/1987
Director resigned;new director appointed
dot icon14/08/1986
Director resigned;new director appointed
dot icon17/05/1986
Full accounts made up to 1985-07-31
dot icon24/08/1971
Incorporation

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Elizabeth Dickson
Director
28/11/1995 - 19/09/2002
3
Ward, Aidan
Director
11/11/2002 - 28/02/2006
4
Fryer, Mark Rupert Maxwell
Director
02/01/2002 - 13/08/2010
74
Devin, Mark
Secretary
11/06/2007 - 28/11/2012
22
Waterhouse, Tamsin
Secretary
27/06/2002 - 23/08/2002
16

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 COVTS (REALISATIONS) LIMITED

COVTS (REALISATIONS) LIMITED is an(a) Dissolved company incorporated on 24/08/1971 with the registered office located at Central Square 8th Floor, 29 Welington Stree, Leeds 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 COVTS (REALISATIONS) LIMITED?

toggle

COVTS (REALISATIONS) LIMITED is currently Dissolved. It was registered on 24/08/1971 and dissolved on 14/06/2018.

Where is COVTS (REALISATIONS) LIMITED located?

toggle

COVTS (REALISATIONS) LIMITED is registered at Central Square 8th Floor, 29 Welington Stree, Leeds LS1 4DL.

What does COVTS (REALISATIONS) LIMITED do?

toggle

COVTS (REALISATIONS) LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

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

toggle

The latest filing was on 14/06/2018: Final Gazette dissolved following liquidation.