Company NameCP Realisations 2016 Limited
Company StatusLiquidation
Company Number02575621
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)
Previous NameCovpress Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Xiaoming You
Date of BirthJuly 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed23 July 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleProfessional Manager
Country of ResidenceChina
Correspondence AddressBuilding No 1 Number 165
Qingken Dawang
Guangrao
China 257335
Director NameMr Xuezhong You
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityChinese
StatusCurrent
Appointed23 July 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleProfessional Manager
Country of ResidenceChina
Correspondence AddressBuilding No.1 Number 165
Qingken Dawang
Guangrao
China 257335
Director NameMs Rachel Clare Dodd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Guoqing Sui
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed03 May 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleJoint Chief Executive Officer
Country of ResidenceChina
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Martin Gareth Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Kit James Halliday
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleJoint Chief Executive Officer
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameAlain Fabre
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address2 Rue Pilaudo
Asnieres
92600
France
Director NameMonsteur Jean Pelux
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address42 Boulevard Henri Iv
Paris 75004
France
Director NamePatrice Barbaud
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1991(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleFinance Director
Correspondence Address6 Rue Charles Duport
92270 Bois Colombes
Foreign
Director NameMonsirur Jean Lebranchu
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address22 Villa Pilaudo
Asnieres 92600
Foreign
Director NameFrancis Barge
Date of BirthDecember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1994(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Rue Saint Louis
Versailles
Paris
78000
Director NameFelix Domenech
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1994(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address5 Allee Blanc Soleil
Crespieres
78121
Secretary NameAnthony John Ellis
NationalityBritish
StatusResigned
Appointed13 November 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOxstalls Farm
Brockhill Drive
Redditch
Worcestershire
B97 6QD
Secretary NameMr Philip John Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameJean Revault D'Allonnes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1997(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleMarketing
Correspondence Address7 Rue Pierre Bonnard
Plaisir 78370
France
Foreign
Secretary NameJohn Dominic Timothy Bartlett
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1999)
RoleCompany Director
Correspondence Address42 Nigel Avenue
Birmingham
West Midlands
B31 1LH
Director NameGerard Garenne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBarraud
Abzac
33230
France
Director NameMichael David Gillett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Franklin Road
Birmingham
West Midlands
B30 2HE
Secretary NameMr Philip John Davies
NationalityBritish
StatusResigned
Appointed30 December 1999(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Inchford Road
Solihull
West Midlands
B92 9QD
Secretary NameMr Philip John Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameJean Claude Garolla
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2000(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address7 Rue Marbeau
Paris
75016
Foreign
Secretary NameRussell James Ford
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Daybell Road
Swadlincote
Derbyshire
DE12 6DZ
Secretary NameMichael David Gillett
NationalityBritish
StatusResigned
Appointed28 February 2003(12 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Franklin Road
Birmingham
West Midlands
B30 2HE
Director NameGraham David Swan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2004)
RoleFinance Director
Correspondence Address25 First Meadow Piece
Woodgate Valley
Birmingham
West Midlands
B32 2QJ
Secretary NameGraham David Swan
NationalityBritish
StatusResigned
Appointed04 August 2003(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2004)
RoleFinance Director
Correspondence Address25 First Meadow Piece
Woodgate Valley
Birmingham
West Midlands
B32 2QJ
Director NameMichael David Gillett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Franklin Road
Birmingham
West Midlands
B30 2HE
Director NameMr Leszek Richard Litwinowicz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Rosemary Hill Road
Streetly
Sutton Coldfield
West Midlands
B74 4HJ
Director NameMr Leszek Richard Litwinowicz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Rosemary Hill Road
Streetly
Sutton Coldfield
West Midlands
B74 4HJ
Director NameMr Peter James Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressCk Consulting 193 Wolverhampton Street
Dudley
West Midlands
DY1 1DU
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed29 January 1991(1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 February 1991)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1994(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 1995)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitecovpress.com
Telephone024 76691000
Telephone regionCoventry

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

7.9m at £1Covpress Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,398,140
Gross Profit£12,656,100
Net Worth£15,588,890
Cash£190,470
Current Liabilities£38,501,471

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Charges

31 October 2008Delivered on: 5 November 2008
Satisfied on: 27 September 2014
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: 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.
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.
Fully Satisfied
8 July 2004Delivered on: 14 July 2004
Satisfied on: 27 September 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £720,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being spiertz NZE45-22 600 tonne mechanical dble action power press serial no 23051, 2 x wilkins & mitchel H1084-16TR power press serial no's 1385 and 59-1241, including all accessories component parts books manuals and other documentation, for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
5 July 2004Delivered on: 13 July 2004
Satisfied on: 27 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 July 2004Delivered on: 7 July 2004
Satisfied on: 9 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north of burnsall road canley coventry t/nos WM463967 and WM532623.
Fully Satisfied
11 September 2001Delivered on: 25 September 2001
Satisfied on: 9 June 2006
Persons entitled: Bank One,Na,Security Agent for Itself and on Behalf of the Banks Andfinancial Institutions from Time to Time Parties to the Secured Documents

Classification: Debenture between the company,bank one,na as the security agent (as defined),bank one,na and bank one,michigan
Secured details: All monies due or to become due from the company to the chargee under or pursuant to (I) a facility letter dated 12 july 1999 (as defined),(ii) a revolving credit loan agreement dated 7 may 1999 (as defined) and (iii) all other provisions of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 May 1993Delivered on: 3 June 1993
Satisfied on: 24 March 2004
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums from time to time standing to the credit of account(s) 1122126.302.00 maintained with the bank. See the mortgage charge document for full details.
Fully Satisfied
24 December 1991Delivered on: 8 January 1992
Satisfied on: 24 March 2004
Persons entitled: Le Credit Lyonnais S.A.

Classification: Legal charge
Secured details: 27,500,00 french francs due from lebranchu S.a to the chargee as agent and trustee for itself and the banks (as therein defined) under the terms of a guarantee and indemnity and on any account whatsoever.
Particulars: All dividends or interest paid or payable on the entire issued share capital of coventry presswork limited and towerstream properties limited together with all bonds stocks shares and other securitiessee form 395 for full details.
Fully Satisfied
25 September 2012Delivered on: 27 September 2012
Satisfied on: 27 September 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Schedule of the goods;. Cattaneo S4-2500-6000 transfer press with product handling, quick die change including 2: rail mounted bolster serial number 1197 (2007). rovetta S4-8000/4000 x 2000/e/ET3 transfer press, with product handling, quick die-change including 2: rail mounted bolster serial number unknown (2001)-BMBF001. Rovetta S4-15000/S500 x 2500/ld/ET3 transfer press with product handling, quick die change including 2: rail mounted bolster serial number 1 (1999)- BMBF002. For further details of schedule please refer to form MG01. Together with all accessories and component parts. See image for full details.
Fully Satisfied
31 October 2008Delivered on: 7 November 2008
Satisfied on: 27 September 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule together with all accessories - rovetta S4-8000/4000X2000/e/ET3 transfer press, with product handling, quick die-change including 2 x rail mounted bolster, identification:BMBF001. Rovetta S4-15000/S500X2500/ld/ET3 transfer press s/no. 1 (1999) with product handling, quick die change including 2 x rail mounted bolster, identification:BMBF002. Rovetta 630T-2MR/3600X1800 progression press, with quick die change including 2 x rail mounted bolster, saronni coil unwind, identification:BMBF003, for details of further goods charged please refer to form 395, see image for full details.
Fully Satisfied
11 July 1991Delivered on: 30 July 1991
Satisfied on: 24 March 2004
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum(s) from time to time standing to the credit of account(s) 01122126.301.00 & the sums(s) standing to the credit of any blocked deposit accounts which may be opened.
Fully Satisfied
12 December 2002Delivered on: 13 December 2002
Persons entitled: Corus UK Limited

Classification: Debenture
Secured details: 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.
Particulars: Including freehold property under title nos.WM463967 and WM532623. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 July 2013Delivered on: 29 July 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: 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.
Outstanding
23 July 2013Delivered on: 24 July 2013
Persons entitled: Abn Amro Lease N.V

Classification: A registered charge
Particulars: All assets debenture. (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.
Outstanding

Filing History

5 February 2024Return of final meeting in a creditors' voluntary winding up (27 pages)
9 December 2023Removal of liquidator by court order (10 pages)
1 November 2023Liquidators' statement of receipts and payments to 2 October 2023 (28 pages)
9 December 2022Liquidators' statement of receipts and payments to 2 October 2022 (25 pages)
7 December 2021Liquidators' statement of receipts and payments to 2 October 2021 (24 pages)
15 November 2021Registered 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 15 November 2021 (1 page)
23 December 2020Appointment of a voluntary liquidator (14 pages)
14 December 2020Liquidators' statement of receipts and payments to 2 October 2020 (23 pages)
12 December 2019Liquidators' statement of receipts and payments to 2 October 2019 (26 pages)
13 May 2019Removal of liquidator by court order (11 pages)
17 December 2018Liquidators' statement of receipts and payments to 2 October 2018 (25 pages)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages)
3 October 2017Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages)
10 May 2017Administrator's progress report to 28 March 2017 (21 pages)
10 May 2017Administrator's progress report to 28 March 2017 (21 pages)
25 February 2017Amended certificate of constitution of creditors' committee (1 page)
25 February 2017Amended certificate of constitution of creditors' committee (1 page)
21 February 2017Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages)
21 February 2017Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages)
16 February 2017Notice of resignation of an administrator (1 page)
16 February 2017Notice of resignation of an administrator (1 page)
24 January 2017Change of name notice (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
24 January 2017Change of name notice (2 pages)
13 January 2017Statement of affairs with form 2.14B/2.15B (17 pages)
13 January 2017Statement of affairs with form 2.14B/2.15B (17 pages)
28 December 2016Result of meeting of creditors (1 page)
28 December 2016Amended certificate of constitution of creditors' committee (1 page)
28 December 2016Amended certificate of constitution of creditors' committee (1 page)
28 December 2016Result of meeting of creditors (1 page)
2 December 2016Statement of administrator's proposal (58 pages)
2 December 2016Statement of administrator's proposal (58 pages)
21 October 2016Registered office address changed from Burnsall Road Canley Coventry CV5 6RT to 4 Hardman Square Spinningfields Manchester M3 3EB on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from Burnsall Road Canley Coventry CV5 6RT to 4 Hardman Square Spinningfields Manchester M3 3EB on 21 October 2016 (2 pages)
17 October 2016Appointment of an administrator (1 page)
17 October 2016Appointment of an administrator (1 page)
26 September 2016Full accounts made up to 30 June 2015 (28 pages)
26 September 2016Full accounts made up to 30 June 2015 (28 pages)
3 June 2016Resolutions
  • RES13 ‐ Director appointments 03/05/2016
(3 pages)
3 June 2016Resolutions
  • RES13 ‐ Director appointments 03/05/2016
(3 pages)
16 May 2016Appointment of Mr Guoqing Sui as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Martin Gareth Jones as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Kit James Halliday as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Guoqing Sui as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Martin Gareth Jones as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Kit James Halliday as a director on 3 May 2016 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,902,167
(6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,902,167
(6 pages)
8 April 2015Full accounts made up to 30 June 2014 (28 pages)
8 April 2015Full accounts made up to 30 June 2014 (28 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,902,167
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,902,167
(6 pages)
27 September 2014Satisfaction of charge 8 in full (4 pages)
27 September 2014Satisfaction of charge 9 in full (4 pages)
27 September 2014Satisfaction of charge 7 in full (4 pages)
27 September 2014Satisfaction of charge 11 in full (4 pages)
27 September 2014Satisfaction of charge 9 in full (4 pages)
27 September 2014Satisfaction of charge 10 in full (4 pages)
27 September 2014Satisfaction of charge 11 in full (4 pages)
27 September 2014Satisfaction of charge 10 in full (4 pages)
27 September 2014Satisfaction of charge 7 in full (4 pages)
27 September 2014Satisfaction of charge 8 in full (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7,902,167
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7,902,167
(6 pages)
14 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
14 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
30 December 2013Appointment of Mrs Rachel Clare Dodd as a director (2 pages)
30 December 2013Appointment of Mrs Rachel Clare Dodd as a director (2 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Auditor's resignation (2 pages)
7 August 2013Auditor's resignation (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 August 2013Termination of appointment of Philip Davies as a secretary (1 page)
1 August 2013Appointment of Mr Xuezhong You as a director (2 pages)
1 August 2013Termination of appointment of Philip Davies as a secretary (1 page)
1 August 2013Termination of appointment of Michael Gillett as a director (1 page)
1 August 2013Appointment of Mr Peter James Smith as a director (2 pages)
1 August 2013Appointment of Mr Xiaoming You as a director (2 pages)
1 August 2013Termination of appointment of Leszek Litwinowicz as a director (1 page)
1 August 2013Appointment of Mr Peter James Smith as a director (2 pages)
1 August 2013Termination of appointment of Leszek Litwinowicz as a director (1 page)
1 August 2013Appointment of Mr Xiaoming You as a director (2 pages)
1 August 2013Appointment of Mr Xuezhong You as a director (2 pages)
1 August 2013Termination of appointment of Michael Gillett as a director (1 page)
29 July 2013Registration of charge 025756210013 (28 pages)
29 July 2013Registration of charge 025756210013 (28 pages)
24 July 2013Registration of charge 025756210012 (30 pages)
24 July 2013Registration of charge 025756210012 (30 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
(6 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
(6 pages)
13 February 2013Full accounts made up to 31 December 2012 (23 pages)
13 February 2013Full accounts made up to 31 December 2012 (23 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 11 (26 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 11 (26 pages)
14 March 2012Full accounts made up to 31 December 2011 (22 pages)
14 March 2012Full accounts made up to 31 December 2011 (22 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 31 December 2010 (29 pages)
4 April 2011Full accounts made up to 31 December 2010 (29 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 December 2009 (49 pages)
7 May 2010Full accounts made up to 31 December 2009 (49 pages)
5 January 2010Director's details changed for Mr Leszek Richard Litwinowicz on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael David Gillett on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Michael David Gillett on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Leszek Richard Litwinowicz on 31 December 2009 (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (24 pages)
17 August 2009Full accounts made up to 31 December 2008 (24 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 10 (12 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 10 (12 pages)
5 November 2008Director appointed leszek richard litwinowicz (3 pages)
5 November 2008Director appointed leszek richard litwinowicz (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (13 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2008Resolutions
  • RES13 ‐ Re facility gareement / guarantee/ debenture 31/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Re facility gareement / guarantee/ debenture 31/10/2008
(1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (13 pages)
25 March 2008Full accounts made up to 31 December 2007 (26 pages)
25 March 2008Full accounts made up to 31 December 2007 (26 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007Full accounts made up to 31 December 2006 (23 pages)
5 June 2007Full accounts made up to 31 December 2006 (23 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
14 July 2006Full accounts made up to 31 December 2005 (29 pages)
14 July 2006Full accounts made up to 31 December 2005 (29 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 March 2005Ad 02/03/05--------- £ si 99000@1=99000 £ ic 6502167/6601167 (2 pages)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Ad 05/07/04--------- £ si 1301000@1 (2 pages)
9 March 2005Nc inc already adjusted 02/03/05 (2 pages)
9 March 2005Ad 02/03/05--------- £ si 99000@1=99000 £ ic 6502167/6601167 (2 pages)
9 March 2005Ad 05/07/04--------- £ si 1301000@1 (2 pages)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Nc inc already adjusted 02/03/05 (2 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Full accounts made up to 31 December 2004 (25 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
5 February 2005Full accounts made up to 31 December 2004 (25 pages)
8 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 July 2004New director appointed (4 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004New director appointed (4 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004Particulars of mortgage/charge (5 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
7 July 2004Particulars of mortgage/charge (8 pages)
7 July 2004Particulars of mortgage/charge (8 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
25 March 2004Return made up to 31/12/02; full list of members; amend (6 pages)
25 March 2004Return made up to 31/12/03; full list of members (6 pages)
25 March 2004Return made up to 31/12/02; full list of members; amend (6 pages)
25 March 2004Return made up to 31/12/03; full list of members (6 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
30 December 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
30 December 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Company name changed sofedit uk LIMITED\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed sofedit uk LIMITED\certificate issued on 03/10/03 (2 pages)
25 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned;director resigned (1 page)
4 July 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
4 July 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
25 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
19 March 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
22 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Particulars of mortgage/charge (4 pages)
25 September 2001Particulars of mortgage/charge (4 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
19 April 2001Company name changed lebranchu uk LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed lebranchu uk LIMITED\certificate issued on 19/04/01 (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2001Full group accounts made up to 31 December 1999 (22 pages)
31 January 2001Full group accounts made up to 31 December 1999 (22 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
17 February 2000Full group accounts made up to 31 December 1998 (21 pages)
17 February 2000Full group accounts made up to 31 December 1998 (21 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
14 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Full group accounts made up to 31 December 1997 (25 pages)
18 January 1999Full group accounts made up to 31 December 1997 (25 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 February 1998Return made up to 16/01/98; full list of members (6 pages)
19 February 1998Return made up to 16/01/98; full list of members (6 pages)
3 February 1998Full group accounts made up to 31 December 1996 (25 pages)
3 February 1998Full group accounts made up to 31 December 1996 (25 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
3 February 1997Full group accounts made up to 31 December 1995 (24 pages)
3 February 1997Full group accounts made up to 31 December 1995 (24 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 April 1996Full accounts made up to 31 December 1994 (15 pages)
12 April 1996Full accounts made up to 31 December 1994 (15 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1995Registered office changed on 16/11/95 from: rutland house, 148 edmund st, birmingham, B3 2JR (1 page)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: rutland house, 148 edmund st, birmingham, B3 2JR (1 page)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 February 1994Ad 24/12/93--------- £ si 6502165@1=6502165 £ ic 100/6502265 (2 pages)
25 February 1994Ad 24/12/93--------- £ si 6502165@1=6502165 £ ic 100/6502265 (2 pages)
23 February 1994£ nc 100/6901000 24/12/93 (1 page)
23 February 1994£ nc 100/6901000 24/12/93 (1 page)
3 June 1993Particulars of mortgage/charge (3 pages)
3 June 1993Particulars of mortgage/charge (3 pages)
8 January 1992Particulars of mortgage/charge (4 pages)
8 January 1992Particulars of mortgage/charge (4 pages)
30 July 1991Particulars of mortgage/charge (3 pages)
30 July 1991Particulars of mortgage/charge (3 pages)
11 February 1991Company name changed glorydeal LIMITED\certificate issued on 12/02/91 (2 pages)
11 February 1991Company name changed glorydeal LIMITED\certificate issued on 12/02/91 (2 pages)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1991Incorporation (17 pages)
22 January 1991Incorporation (17 pages)