COVENTRY ENGINEERING LTD.

COVENTRY ENGINEERING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOVENTRY ENGINEERING LTD.
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 06937986
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COVENTRY ENGINEERING LTD.?

    • Manufacture of other machine tools (28490) / Manufacturing

    Where is COVENTRY ENGINEERING LTD. located?

    Registered Office Address
    C/O Begbies Traynor 11th Floor
    One Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of COVENTRY ENGINEERING LTD.?

    Previous Company Names
    Company NameFromUntil
    PRECISION TOOLING TECHNOLOGIES LTD.Jul 02, 2009Jul 02, 2009
    ENSCO 743 LIMITEDJun 18, 2009Jun 18, 2009

    What are the latest accounts for COVENTRY ENGINEERING LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for COVENTRY ENGINEERING LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 05, 2025
    Next Confirmation Statement DueApr 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2024
    OverdueYes

    What are the latest filings for COVENTRY ENGINEERING LTD.?

    Filings
    DateDescriptionDocumentType

    Statement of administrator's revised proposal

    5 pagesAM09

    Revision of administrator’s proposals

    12 pagesAM08

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    51 pagesAM03

    Registered office address changed from Units 9 & 11 Paragon Way Bayton Road Industrial Estate Coventry Warks CV7 9QS to C/O Begbies Traynor 11th Floor One Temple Row Birmingham B2 5LG on Jul 24, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Paul Kenneth Pickering as a director on Jun 26, 2024

    1 pagesTM01

    Director's details changed for Mr Paul Kenneth Pickering on Feb 01, 2022

    2 pagesCH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Gerard Hewitson as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 28, 2023 with updates

    5 pagesCS01

    Termination of appointment of Robert Benbow as a director on Jan 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Statement of capital on Apr 01, 2022

    • Capital: GBP 1
    6 pagesSH02

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Registration of charge 069379860010, created on Jan 12, 2022

    19 pagesMR01

    Appointment of Mr Robert Benbow as a director on Aug 25, 2021

    2 pagesAP01

    Who are the officers of COVENTRY ENGINEERING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, Andrew Hugh
    c/o Profectum Technologies Limited
    City Road
    CF24 3JB Cardiff
    209
    Wales
    Secretary
    c/o Profectum Technologies Limited
    City Road
    CF24 3JB Cardiff
    209
    Wales
    221865820001
    FLYNN, Andrew Hugh
    c/o Profectum Technologies Limited
    City Road
    CF24 3JB Cardiff
    209
    Wales
    Director
    c/o Profectum Technologies Limited
    City Road
    CF24 3JB Cardiff
    209
    Wales
    ScotlandBritish221855790001
    GORDON, Robert Malcolm
    Upper Bridge Street
    SY22 5ES Llanfyllin
    Hafan Heulog
    United Kingdom
    Secretary
    Upper Bridge Street
    SY22 5ES Llanfyllin
    Hafan Heulog
    United Kingdom
    220908690001
    GORDON, Robert Malcolm
    & 11
    Paragon Way Bayton Road Industrial Estate
    CV7 9QS Coventry
    Units 9
    Warks
    United Kingdom
    Secretary
    & 11
    Paragon Way Bayton Road Industrial Estate
    CV7 9QS Coventry
    Units 9
    Warks
    United Kingdom
    British66969580001
    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
    139040550001
    BARNETT, Andrew Mark
    Claverham Road
    BS16 2HT Bristol
    45
    United Kingdom
    Director
    Claverham Road
    BS16 2HT Bristol
    45
    United Kingdom
    United KingdomBritish170481620001
    BENBOW, Robert
    & 11
    Paragon Way Bayton Road Industrial Estate
    CV7 9QS Coventry
    Units 9
    Warks
    Director
    & 11
    Paragon Way Bayton Road Industrial Estate
    CV7 9QS Coventry
    Units 9
    Warks
    EnglandBritish286637560001
    DEVLIN, Peter James
    25 Chelsea Drive
    Four Oaks
    B74 4UG Sutton Coldfield
    Director
    25 Chelsea Drive
    Four Oaks
    B74 4UG Sutton Coldfield
    United KingdomBritish88666370001
    GORDON, Robert Malcolm
    Upper Bridge Street
    SY22 5ES Llanfyllin
    Hafan Heulog
    Powys
    Wales
    Director
    Upper Bridge Street
    SY22 5ES Llanfyllin
    Hafan Heulog
    Powys
    Wales
    United KingdomBritish66969580002
    HEWITSON, Paul Gerard
    c/o Profectum Technologies Limited
    City Road
    CF24 3JB Cardiff
    209
    Wales
    Director
    c/o Profectum Technologies Limited
    City Road
    CF24 3JB Cardiff
    209
    Wales
    EnglandBritish210990930001
    PICKERING, Paul Kenneth
    Lutterworth Road
    Burbage
    LE10 2DW Hinckley
    118
    England
    Director
    Lutterworth Road
    Burbage
    LE10 2DW Hinckley
    118
    England
    EnglandBritish132678630003
    WARD, Michael James
    Westmorelands 26 Westfield Road
    Edgbaston
    B15 3QG Birmingham
    West Midlands
    Director
    Westmorelands 26 Westfield Road
    Edgbaston
    B15 3QG Birmingham
    West Midlands
    EnglandBritish7966270004
    HBJGW INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    68279000005

    Who are the persons with significant control of COVENTRY ENGINEERING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Profectum Technologies Ltd
    Suite 13
    City Road
    CF24 3JB Cardiff
    209
    Wales
    Jan 04, 2017
    Suite 13
    City Road
    CF24 3JB Cardiff
    209
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10086943
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does COVENTRY ENGINEERING LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 12, 2022
    Delivered On Jan 12, 2022
    Outstanding
    Brief description
    The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Seneca Trade Partners LTD
    Transactions
    • Jan 12, 2022Registration of a charge (MR01)
    A registered charge
    Created On May 07, 2021
    Delivered On May 10, 2021
    Outstanding
    Brief description
    1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fse Meif LP, Acting by Its General Partner Fse Meif Gp LTD
    Transactions
    • May 10, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 25, 2020
    Delivered On Jun 30, 2020
    Outstanding
    Brief description
    Dmg mori clx 550 universal turning centre serial number 0032000193C.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Coventry and Warwickshire Reinvestment Trust LTD
    Transactions
    • Jun 30, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 09, 2017
    Delivered On Jan 09, 2017
    Satisfied
    Brief description
    All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by coventry engineering limited ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bcrs Business Loans Limited
    Transactions
    • Jan 09, 2017Registration of a charge (MR01)
    • Nov 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 06, 2017
    Delivered On Jan 11, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coventry and Warwickshire Reinvestment Trust LTD
    Transactions
    • Jan 11, 2017Registration of a charge (MR01)
    Debenture
    Created On Oct 05, 2009
    Delivered On Oct 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    • Jun 21, 2024Satisfaction of a charge (MR04)
    Charge over stock
    Created On Jul 09, 2009
    Delivered On Jul 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All stock including raw materials work in progress and finished goods.
    Persons Entitled
    • Coventry & Warwickshire Reinvestment Trust LTD
    Transactions
    • Jul 30, 2009Registration of a charge (395)
    • Aug 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Jul 09, 2009
    Delivered On Jul 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chattels and the documents see image for full details.
    Persons Entitled
    • Coventry Toolholders Limited
    Transactions
    • Jul 17, 2009Registration of a charge (395)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Jul 08, 2009
    Delivered On Jul 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chattels and the documents see image for full details.
    Persons Entitled
    • Robert Malcolm Gordon (As Security Trustee for the Beneficiaries)
    Transactions
    • Jul 17, 2009Registration of a charge (395)
    • Nov 15, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 08, 2009
    Delivered On Jul 17, 2009
    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
    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
    • Ultimate Finance Limited
    Transactions
    • Jul 17, 2009Registration of a charge (395)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does COVENTRY ENGINEERING LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Craig Povey
    11th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    11th Floor One Temple Row
    B2 5LG Birmingham
    Gareth Prince
    11th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    11th Floor One Temple Row
    B2 5LG Birmingham

    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