COVPRESS INTERNATIONAL HOLDINGS LIMITED

COVPRESS INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOVPRESS INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06582152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COVPRESS INTERNATIONAL HOLDINGS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is COVPRESS INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of COVPRESS INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 678 LIMITEDMay 01, 2008May 01, 2008

    What are the latest accounts for COVPRESS INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for COVPRESS INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 18, 2022

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 18, 2020

    24 pagesLIQ03

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 16, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    14 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    14 pages600

    Liquidators' statement of receipts and payments to Oct 02, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 18, 2019

    25 pagesLIQ03

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 18, 2018

    25 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    44 pagesAM22

    Administrator's progress report

    17 pagesAM10

    Termination of appointment of Peter James Smith as a director on Sep 30, 2016

    2 pagesTM01

    Termination of appointment of Rachel Clare Dodd as a director on Oct 12, 2016

    2 pagesTM01

    Notice of resignation of an administrator

    1 pages2.38B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    58 pages2.17B

    Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Spinningfields Manchester M3 3EB on Nov 15, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Jun 30, 2015

    29 pagesAA

    Who are the officers of COVPRESS INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIDAY, Kit James
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Administration Building
    West Midlands
    United Kingdom
    Director
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Administration Building
    West Midlands
    United Kingdom
    EnglandEnglish207865990001
    JONES, Martin Gareth
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Administration Building
    West Midlands
    United Kingdom
    Director
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Administration Building
    West Midlands
    United Kingdom
    EnglandEnglish199996320001
    SUI, Guoqing
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Administration Building
    West Midlands
    United Kingdom
    Director
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Administration Building
    West Midlands
    United Kingdom
    ChinaChinese207866080001
    YOU, Xiaoming
    Number 165
    Qingken Dawang
    Guangrao
    Buildings No 1
    China 257335
    Director
    Number 165
    Qingken Dawang
    Guangrao
    Buildings No 1
    China 257335
    ChinaChinese180270250001
    YOU, Xuezhong
    Number 165
    Qingken Dawang
    Guangrao
    Building No.1
    China 257335
    Director
    Number 165
    Qingken Dawang
    Guangrao
    Building No.1
    China 257335
    ChinaChinese180274890001
    DAVIES, Philip John
    27 Inchford Road
    B92 9QD Solihull
    West Midlands
    Secretary
    27 Inchford Road
    B92 9QD Solihull
    West Midlands
    British67970790001
    HBJGW SECRETARIAL SUPPORT LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    130105670001
    DAVIES, Philip John
    27 Inchford Road
    B92 9QD Solihull
    West Midlands
    Director
    27 Inchford Road
    B92 9QD Solihull
    West Midlands
    EnglandBritish67970790001
    DODD, Rachel Clare
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish164903260001
    GILLETT, Michael David
    156 Franklin Road
    B30 2HE Birmingham
    West Midlands
    Director
    156 Franklin Road
    B30 2HE Birmingham
    West Midlands
    United KingdomBritish67969510001
    GROVE, David Leslie
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    Director
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    EnglandBritish4174280001
    GROVE, Jonathon David
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    Director
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    EnglandBritish165212210001
    GROVE, Simon Leslie
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    Director
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    United KingdomBritish165211550001
    JONES, Martin Gareth
    29 Birchwood Close
    Muxton
    TF2 8SG Telford
    Shropshire
    Director
    29 Birchwood Close
    Muxton
    TF2 8SG Telford
    Shropshire
    EnglandBritish37076510002
    LITWINOWICZ, Leszek Richard
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    Director
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    EnglandBritish70815770002
    MIDDLETON, Trevor
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    Director
    Burnsall Road
    Canley
    CV5 6RT Coventry
    Warwickshire
    EnglandBritish221486370001
    SMITH, Peter James
    193 Wolverhampton Street
    DY1 1DU Dudley
    Ck Consulting Limited
    West Midlands
    England
    Director
    193 Wolverhampton Street
    DY1 1DU Dudley
    Ck Consulting Limited
    West Midlands
    England
    EnglandBritish89622670001
    HBJGW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000005

    Does COVPRESS INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2013
    Delivered On Jul 29, 2013
    Outstanding
    Brief description
    All assets debenture including:. (A) a charge by way of legal mortgage over all freehold and leasehold property vested in the company at the date of this debenture including that specified in schedule 2 together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon;. (B) by way of separate fixed charges over the following classes of assets (whether now or in the future belonging to the company or to which the company may be entitled :-. (I) all future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon; and. (Ii) all present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of licence) legally or beneficially owned by the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Jul 29, 2013Registration of a charge (MR01)
    Composite guarantee and debenture
    Created On Oct 31, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 27, 2014Satisfaction of a charge (MR04)
    Insurance assignment of key-man policies
    Created On Oct 31, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee all its present and future right, title and interest in and to the key-man policies see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over bank account
    Created On Oct 31, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right in the security account numbered 73381595 and the account balance, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over bank account
    Created On Oct 31, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right in the security account numbered 13421295 and the account balance, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does COVPRESS INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2016Administration started
    Oct 19, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    Richard Lewis
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    practitioner
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Oct 19, 2017Commencement of winding up
    Mar 12, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    4 Hardman Square
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    M3 3EB Manchester
    Jonathan Roden
    Colmore Building Colmore Circus
    Queensway
    B4 6AT Birmingham
    practitioner
    Colmore Building Colmore Circus
    Queensway
    B4 6AT Birmingham
    Jonathan Roden
    Colmore Building Colmore Circus
    Queensway
    B4 6AT Birmingham
    practitioner
    Colmore Building Colmore Circus
    Queensway
    B4 6AT Birmingham
    Nigel Morrison
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol
    practitioner
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol

    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