ISO COVERS LIMITED
Overview
Company Name | ISO COVERS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05272904 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ISO COVERS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ISO COVERS LIMITED located?
Registered Office Address | Azzurri House Walsall Business Park WS9 0RB Walsall Road Walsall |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISO COVERS LIMITED?
Company Name | From | Until |
---|---|---|
ENERGY AWARE LIMITED | Oct 28, 2004 | Oct 28, 2004 |
What are the latest accounts for ISO COVERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for ISO COVERS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 14, 2020 |
Next Confirmation Statement Due | Dec 26, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2019 |
Overdue | Yes |
What are the latest filings for ISO COVERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 17, 2025 | 19 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 21 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2024 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on May 15, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2023 | 19 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2022 | 37 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2021 | 32 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Unit 16 Trent Valley Ind Est Station Rd Rugeley Staffordshire WS15 2HQ to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on May 13, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Registration of charge 052729040002, created on Feb 05, 2018 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | AA | |||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Who are the officers of ISO COVERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPANO, Vincent William | Secretary | 36 Kettlewell Way B37 5JD Birmingham West Midlands | British | Director | 30392900005 | |||||
GREAVES, John Frank | Director | 36 Kettlewell Way B37 5JD Birmingham West Midlands | United Kingdom | British | Director | 115785170001 | ||||
SPANO, Ann | Director | 36 Kettlewell Way B37 5JD Birmingham West Midlands | United Kingdom | British | Director | 103541780002 | ||||
SPANO, Vincent William | Director | 36 Kettlewell Way B37 5JD Birmingham West Midlands | United Kingdom | British | Director | 30392900005 | ||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of ISO COVERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Vincent Spano | Nov 14, 2016 | Walsall Business Park WS9 0RB Walsall Road Azzurri House Walsall | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
|
Does ISO COVERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0