THE SUPERCOVER GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SUPERCOVER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02080470

Incorporation date

03/12/1986

Size

Group

Contacts

Registered address

Registered address

C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon06/12/2010
Final Gazette dissolved following liquidation
dot icon14/09/2010
Administrator's progress report to 2010-08-27
dot icon06/09/2010
Administrator's progress report to 2010-08-27
dot icon06/09/2010
Notice of move from Administration to Dissolution on 2010-08-27
dot icon11/04/2010
Administrator's progress report to 2010-03-05
dot icon08/04/2010
Administrator's progress report to 2010-03-05
dot icon08/04/2010
Administrator's progress report to 2010-03-05
dot icon10/03/2010
Notice of extension of period of Administration
dot icon05/10/2009
Administrator's progress report to 2009-09-05
dot icon05/10/2009
Administrator's progress report to 2009-09-08
dot icon03/08/2009
Registered office changed on 04/08/2009 from bentinck mill bentinck street farnworth bolton, lancashire BL4 7EP
dot icon18/05/2009
Result of meeting of creditors
dot icon19/04/2009
Statement of administrator's proposal
dot icon02/04/2009
Statement of affairs with form 2.14B
dot icon14/03/2009
Appointment of an administrator
dot icon11/02/2009
Appointment Terminated Secretary carol helm
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/09/2008
Group of companies' accounts made up to 2007-09-30
dot icon22/07/2008
Secretary Appointed Carol Ann Helm Logged Form
dot icon22/07/2008
Director Appointed James Brandon Phillips Logged Form
dot icon17/07/2008
Secretary appointed mrs carol ann helm
dot icon16/07/2008
Director appointed mr james brandon phillips
dot icon14/07/2008
Appointment Terminated Director michael robinson
dot icon25/06/2008
Appointment Terminated Secretary michael robinson
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon04/02/2008
Return made up to 08/12/07; full list of members
dot icon04/02/2008
Director resigned
dot icon12/07/2007
New director appointed
dot icon24/01/2007
Return made up to 08/12/06; full list of members
dot icon18/12/2006
Group of companies' accounts made up to 2006-09-30
dot icon18/12/2006
Group of companies' accounts made up to 2005-09-30
dot icon12/10/2006
Ad 09/08/05--------- £ si 1@1
dot icon12/10/2006
Ad 09/08/05--------- £ si 1@1
dot icon12/10/2006
Nc inc already adjusted 09/08/05
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
New director appointed
dot icon05/06/2006
Certificate of change of name
dot icon04/01/2006
Return made up to 08/12/05; full list of members
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon04/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon30/11/2004
Return made up to 08/12/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon22/08/2004
Full accounts made up to 2003-09-30
dot icon31/01/2004
Return made up to 08/12/03; full list of members
dot icon05/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-09-30
dot icon01/12/2002
Return made up to 08/12/02; full list of members
dot icon01/12/2002
Secretary's particulars changed;director's particulars changed
dot icon29/11/2002
Particulars of mortgage/charge
dot icon28/11/2002
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon11/07/2002
Particulars of mortgage/charge
dot icon20/06/2002
Accounts for a medium company made up to 2001-09-30
dot icon25/01/2002
Return made up to 08/12/01; full list of members
dot icon25/01/2002
Secretary's particulars changed;director's particulars changed
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Secretary resigned
dot icon01/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon17/01/2001
Return made up to 08/12/00; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon11/01/2001
Certificate of change of name
dot icon05/09/2000
Director resigned
dot icon22/02/2000
Return made up to 08/12/99; full list of members
dot icon03/02/2000
Full group accounts made up to 1999-09-30
dot icon12/09/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon01/02/1999
Full group accounts made up to 1998-09-30
dot icon13/01/1999
Return made up to 08/12/98; no change of members
dot icon23/11/1998
New director appointed
dot icon27/05/1998
Full group accounts made up to 1997-09-30
dot icon18/01/1998
Return made up to 08/12/97; full list of members
dot icon08/12/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon03/02/1997
Full group accounts made up to 1996-09-30
dot icon16/01/1997
Return made up to 08/12/96; no change of members
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/03/1996
Particulars of mortgage/charge
dot icon13/03/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Full group accounts made up to 1995-09-30
dot icon23/01/1996
Return made up to 08/12/95; no change of members
dot icon24/07/1995
Full group accounts made up to 1994-09-30
dot icon17/07/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon27/04/1995
Particulars of mortgage/charge
dot icon26/03/1995
Director resigned
dot icon26/03/1995
Ad 16/09/94--------- £ si 100@1
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 08/12/94; full list of members
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon08/11/1994
Director resigned
dot icon07/11/1994
£ nc 1000/1100 16/09/94
dot icon28/09/1994
Resolutions
dot icon12/09/1994
Particulars of mortgage/charge
dot icon26/05/1994
Accounting reference date extended from 31/05 to 30/09
dot icon05/05/1994
Return made up to 08/12/93; full list of members
dot icon18/12/1993
Accounts for a medium company made up to 1993-05-31
dot icon25/01/1993
Particulars of mortgage/charge
dot icon10/12/1992
Return made up to 08/12/92; no change of members
dot icon30/11/1992
Accounts for a medium company made up to 1992-05-31
dot icon15/03/1992
Return made up to 08/12/91; no change of members
dot icon03/12/1991
Accounts for a medium company made up to 1991-05-31
dot icon31/01/1991
Return made up to 04/10/90; full list of members
dot icon10/09/1990
Accounts for a small company made up to 1990-05-31
dot icon20/03/1990
Return made up to 08/12/89; full list of members
dot icon07/01/1990
Accounts for a small company made up to 1989-05-31
dot icon18/04/1989
Return made up to 14/11/88; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1988-05-31
dot icon27/11/1988
Registered office changed on 28/11/88 from: supercover hse park hill st bolton lancs
dot icon03/12/1987
Particulars of mortgage/charge
dot icon02/11/1987
Particulars of mortgage/charge
dot icon15/02/1987
Accounting reference date notified as 31/05
dot icon12/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1987
Registered office changed on 13/01/87 from: 124/128 city road london EC1V 2NJ
dot icon22/12/1986
Certificate of change of name
dot icon22/12/1986
Certificate of change of name
dot icon03/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Melanie, Dr
Director
01/09/2006 - 26/02/2007
1
Phillips, James Brandon
Director
19/03/2008 - Present
15
Mole, Stephen Richard
Director
25/09/1998 - 31/03/1999
32
Morley, Victoria
Director
01/09/2006 - Present
1
Swift, Mark
Director
01/09/2006 - Present
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 THE SUPERCOVER GROUP LIMITED

THE SUPERCOVER GROUP LIMITED is an(a) Dissolved company incorporated on 03/12/1986 with the registered office located at C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 6 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 THE SUPERCOVER GROUP LIMITED?

toggle

THE SUPERCOVER GROUP LIMITED is currently Dissolved. It was registered on 03/12/1986 and dissolved on 06/12/2010.

Where is THE SUPERCOVER GROUP LIMITED located?

toggle

THE SUPERCOVER GROUP LIMITED is registered at C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does THE SUPERCOVER GROUP LIMITED do?

toggle

THE SUPERCOVER GROUP LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for THE SUPERCOVER GROUP LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved following liquidation.