Qingken Dawang
Guangrao
China 257335
Director Name | Mr Xuezhong You |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 July 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Professional Manager |
Country of Residence | China |
Correspondence Address | Building No.1 Number 165 Qingken Dawang Guangrao China 257335 |
Director Name | Ms Rachel Clare Dodd |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Guoqing Sui |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 03 May 2016(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Joint Chief Executive Officer |
Country of Residence | China |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Martin Gareth Jones |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2016(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Kit James Halliday |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2016(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Joint Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Alain Fabre |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 2 Rue Pilaudo Asnieres 92600 France |
Director Name | Monsteur Jean Pelux |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 42 Boulevard Henri Iv Paris 75004 France |
Director Name | Patrice Barbaud |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1995) |
Role | Finance Director |
Correspondence Address | 6 Rue Charles Duport 92270 Bois Colombes Foreign |
Director Name | Monsirur Jean Lebranchu |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 22 Villa Pilaudo Asnieres 92600 Foreign |
Director Name | Francis Barge |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Rue Saint Louis Versailles Paris 78000 |
Director Name | Felix Domenech |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 5 Allee Blanc Soleil Crespieres 78121 |
Secretary Name | Anthony John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Oxstalls Farm Brockhill Drive Redditch Worcestershire B97 6QD |
Secretary Name | Mr Philip John Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Jean Revault D'Allonnes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Marketing |
Correspondence Address | 7 Rue Pierre Bonnard Plaisir 78370 France Foreign |
Secretary Name | John Dominic Timothy Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 42 Nigel Avenue Birmingham West Midlands B31 1LH |
Director Name | Gerard Garenne |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Barraud Abzac 33230 France |
Director Name | Michael David Gillett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Franklin Road Birmingham West Midlands B30 2HE |
Secretary Name | Mr Philip John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Inchford Road Solihull West Midlands B92 9QD |
Secretary Name | Mr Philip John Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(8 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Jean Claude Garolla |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2000(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 7 Rue Marbeau Paris 75016 Foreign |
Secretary Name | Russell James Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Daybell Road Swadlincote Derbyshire DE12 6DZ |
Secretary Name | Michael David Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 04 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Franklin Road Birmingham West Midlands B30 2HE |
Director Name | Graham David Swan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2004) |
Role | Finance Director |
Correspondence Address | 25 First Meadow Piece Woodgate Valley Birmingham West Midlands B32 2QJ |
Secretary Name | Graham David Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2004) |
Role | Finance Director |
Correspondence Address | 25 First Meadow Piece Woodgate Valley Birmingham West Midlands B32 2QJ |
Director Name | Michael David Gillett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Franklin Road Birmingham West Midlands B30 2HE |
Director Name | Mr Leszek Richard Litwinowicz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Rosemary Hill Road Streetly Sutton Coldfield West Midlands B74 4HJ |
Director Name | Mr Leszek Richard Litwinowicz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Rosemary Hill Road Streetly Sutton Coldfield West Midlands B74 4HJ |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ck Consulting 193 Wolverhampton Street Dudley West Midlands DY1 1DU |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 February 1991) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1994(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 1995) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | covpress.com |
---|---|
Telephone | 024 76691000 |
Telephone region | Coventry |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
7.9m at £1 | Covpress Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,398,140 |
Gross Profit | £12,656,100 |
Net Worth | £15,588,890 |
Cash | £190,470 |
Current Liabilities | £38,501,471 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 14 January 2017 (overdue) |
---|
31 October 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
5 February 2024 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
---|---|
9 December 2023 | Removal of liquidator by court order (10 pages) |
1 November 2023 | Liquidators' statement of receipts and payments to 2 October 2023 (28 pages) |
9 December 2022 | Liquidators' statement of receipts and payments to 2 October 2022 (25 pages) |
7 December 2021 | Liquidators' statement of receipts and payments to 2 October 2021 (24 pages) |
15 November 2021 | 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 15 November 2021 (1 page) |
23 December 2020 | Appointment of a voluntary liquidator (14 pages) |
14 December 2020 | Liquidators' statement of receipts and payments to 2 October 2020 (23 pages) |
12 December 2019 | Liquidators' statement of receipts and payments to 2 October 2019 (26 pages) |
13 May 2019 | Removal of liquidator by court order (11 pages) |
17 December 2018 | Liquidators' statement of receipts and payments to 2 October 2018 (25 pages) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages) |
3 October 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages) |
10 May 2017 | Administrator's progress report to 28 March 2017 (21 pages) |
10 May 2017 | Administrator's progress report to 28 March 2017 (21 pages) |
25 February 2017 | Amended certificate of constitution of creditors' committee (1 page) |
25 February 2017 | Amended certificate of constitution of creditors' committee (1 page) |
21 February 2017 | Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages) |
21 February 2017 | Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
13 January 2017 | Statement of affairs with form 2.14B/2.15B (17 pages) |
13 January 2017 | Statement of affairs with form 2.14B/2.15B (17 pages) |
28 December 2016 | Result of meeting of creditors (1 page) |
28 December 2016 | Amended certificate of constitution of creditors' committee (1 page) |
28 December 2016 | Amended certificate of constitution of creditors' committee (1 page) |
28 December 2016 | Result of meeting of creditors (1 page) |
2 December 2016 | Statement of administrator's proposal (58 pages) |
2 December 2016 | Statement of administrator's proposal (58 pages) |
21 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
17 October 2016 | Appointment of an administrator (1 page) |
26 September 2016 | Full accounts made up to 30 June 2015 (28 pages) |
26 September 2016 | Full accounts made up to 30 June 2015 (28 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
16 May 2016 | Appointment of Mr Guoqing Sui as a director on 3 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Martin Gareth Jones as a director on 3 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Kit James Halliday as a director on 3 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Guoqing Sui as a director on 3 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Martin Gareth Jones as a director on 3 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Kit James Halliday as a director on 3 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
8 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
27 September 2014 | Satisfaction of charge 8 in full (4 pages) |
27 September 2014 | Satisfaction of charge 9 in full (4 pages) |
27 September 2014 | Satisfaction of charge 7 in full (4 pages) |
27 September 2014 | Satisfaction of charge 11 in full (4 pages) |
27 September 2014 | Satisfaction of charge 9 in full (4 pages) |
27 September 2014 | Satisfaction of charge 10 in full (4 pages) |
27 September 2014 | Satisfaction of charge 11 in full (4 pages) |
27 September 2014 | Satisfaction of charge 10 in full (4 pages) |
27 September 2014 | Satisfaction of charge 7 in full (4 pages) |
27 September 2014 | Satisfaction of charge 8 in full (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
14 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
14 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
30 December 2013 | Appointment of Mrs Rachel Clare Dodd as a director (2 pages) |
30 December 2013 | Appointment of Mrs Rachel Clare Dodd as a director (2 pages) |
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Resolutions
|
1 August 2013 | Termination of appointment of Philip Davies as a secretary (1 page) |
1 August 2013 | Appointment of Mr Xuezhong You as a director (2 pages) |
1 August 2013 | Termination of appointment of Philip Davies as a secretary (1 page) |
1 August 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
1 August 2013 | Appointment of Mr Peter James Smith as a director (2 pages) |
1 August 2013 | Appointment of Mr Xiaoming You as a director (2 pages) |
1 August 2013 | Termination of appointment of Leszek Litwinowicz as a director (1 page) |
1 August 2013 | Appointment of Mr Peter James Smith as a director (2 pages) |
1 August 2013 | Termination of appointment of Leszek Litwinowicz as a director (1 page) |
1 August 2013 | Appointment of Mr Xiaoming You as a director (2 pages) |
1 August 2013 | Appointment of Mr Xuezhong You as a director (2 pages) |
1 August 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
29 July 2013 | Registration of charge 025756210013 (28 pages) |
29 July 2013 | Registration of charge 025756210013 (28 pages) |
24 July 2013 | Registration of charge 025756210012 (30 pages) |
24 July 2013 | Registration of charge 025756210012 (30 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
13 February 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 11 (26 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 11 (26 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (49 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (49 pages) |
5 January 2010 | Director's details changed for Mr Leszek Richard Litwinowicz on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Michael David Gillett on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael David Gillett on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Leszek Richard Litwinowicz on 31 December 2009 (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
5 November 2008 | Director appointed leszek richard litwinowicz (3 pages) |
5 November 2008 | Director appointed leszek richard litwinowicz (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (26 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (26 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (29 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (29 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 March 2005 | Ad 02/03/05--------- £ si 99000@1=99000 £ ic 6502167/6601167 (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Ad 05/07/04--------- £ si 1301000@1 (2 pages) |
9 March 2005 | Nc inc already adjusted 02/03/05 (2 pages) |
9 March 2005 | Ad 02/03/05--------- £ si 99000@1=99000 £ ic 6502167/6601167 (2 pages) |
9 March 2005 | Ad 05/07/04--------- £ si 1301000@1 (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Nc inc already adjusted 02/03/05 (2 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 December 2004 (25 pages) |
5 February 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
5 February 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
5 February 2005 | Full accounts made up to 31 December 2004 (25 pages) |
8 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 July 2004 | New director appointed (4 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
21 July 2004 | New director appointed (4 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Resolutions
|
14 July 2004 | Particulars of mortgage/charge (5 pages) |
14 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
7 July 2004 | Particulars of mortgage/charge (8 pages) |
7 July 2004 | Particulars of mortgage/charge (8 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | Return made up to 31/12/02; full list of members; amend (6 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 March 2004 | Return made up to 31/12/02; full list of members; amend (6 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
30 December 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
30 December 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Company name changed sofedit uk LIMITED\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Company name changed sofedit uk LIMITED\certificate issued on 03/10/03 (2 pages) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
25 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 April 2002 | Return made up to 31/12/01; full list of members
|
8 April 2002 | Return made up to 31/12/01; full list of members
|
19 March 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
19 March 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
22 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Particulars of mortgage/charge (4 pages) |
25 September 2001 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
19 April 2001 | Company name changed lebranchu uk LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed lebranchu uk LIMITED\certificate issued on 19/04/01 (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
31 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
17 February 2000 | Full group accounts made up to 31 December 1998 (21 pages) |
17 February 2000 | Full group accounts made up to 31 December 1998 (21 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
14 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
18 January 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
3 February 1998 | Full group accounts made up to 31 December 1996 (25 pages) |
3 February 1998 | Full group accounts made up to 31 December 1996 (25 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
12 April 1996 | Full accounts made up to 31 December 1994 (15 pages) |
12 April 1996 | Full accounts made up to 31 December 1994 (15 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 November 1995 | Registered office changed on 16/11/95 from: rutland house, 148 edmund st, birmingham, B3 2JR (1 page) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: rutland house, 148 edmund st, birmingham, B3 2JR (1 page) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 February 1994 | Ad 24/12/93--------- £ si 6502165@1=6502165 £ ic 100/6502265 (2 pages) |
25 February 1994 | Ad 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 1993 | Particulars of mortgage/charge (3 pages) |
3 June 1993 | Particulars of mortgage/charge (3 pages) |
8 January 1992 | Particulars of mortgage/charge (4 pages) |
8 January 1992 | Particulars of mortgage/charge (4 pages) |
30 July 1991 | Particulars of mortgage/charge (3 pages) |
30 July 1991 | Particulars of mortgage/charge (3 pages) |
11 February 1991 | Company name changed glorydeal LIMITED\certificate issued on 12/02/91 (2 pages) |
11 February 1991 | Company name changed glorydeal LIMITED\certificate issued on 12/02/91 (2 pages) |
4 February 1991 | Resolutions
|
4 February 1991 | Resolutions
|
22 January 1991 | Incorporation (17 pages) |
22 January 1991 | Incorporation (17 pages) |