Company NameCovpress Holdings Limited
Company StatusLiquidation
Company Number04889187
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Previous NameGW 935 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Xiaoming You
Date of BirthJuly 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed23 July 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 8 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(9 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleProfessional Manager
Country of ResidenceChina
Correspondence AddressBuilding No.1 Number 165
Qingken Dawang
Guangrao
China 257335
Director NameMr Kit James Halliday
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2016(12 years, 8 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 NameMr Martin Gareth Jones
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2016(12 years, 8 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 Guoqing Sui
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed03 May 2016(12 years, 8 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 NameMichael David Gillett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(10 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 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(10 months after company formation)
Appointment Duration9 years (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Rosemary Hill Road
Streetly
Sutton Coldfield
West Midlands
B74 4HJ
Secretary NameMichael David Gillett
NationalityBritish
StatusResigned
Appointed05 July 2004(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Franklin Road
Birmingham
West Midlands
B30 2HE
Director NameMr Philip John Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameMr Martin Gareth Jones
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Birchwood Close
Muxton
Telford
Shropshire
TF2 8SG
Secretary NameMr Philip John Davies
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameMr Peter James Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(9 years, 10 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 NameMs Rachel Clare Dodd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Springfields
Manchester
M3 3EB
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitecovpress.com

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

40k at £1Covpress International Holdings LTD
76.00%
Ordinary G
12.6k at £1Covpress International Holdings LTD
24.00%
Ordinary A

Accounts

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

Returns

Latest Return5 September 2016 (7 years, 6 months ago)
Next Return Due19 September 2017 (overdue)

Charges

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
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
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

Filing History

2 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)
17 November 2021Registered office address changed from 4 Hardman Square Springfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 17 November 2021 (3 pages)
7 January 2021Removal of liquidator by court order (13 pages)
23 December 2020Appointment of a voluntary liquidator (14 pages)
21 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 (25 pages)
20 September 2019Insolvency:form LIQ12 - secretary of state's release (3 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)
8 June 2017Administrator's progress report (17 pages)
8 June 2017Administrator's progress report (17 pages)
22 February 2017Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages)
22 February 2017Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages)
16 February 2017Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016 (2 pages)
16 February 2017Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016 (2 pages)
16 February 2017Notice of resignation of an administrator (1 page)
16 February 2017Notice of resignation of an administrator (1 page)
30 January 2017Statement of affairs with form 2.14B (6 pages)
30 January 2017Statement of affairs with form 2.14B (6 pages)
28 December 2016Result of meeting of creditors (1 page)
28 December 2016Result of meeting of creditors (1 page)
1 December 2016Statement of administrator's proposal (58 pages)
1 December 2016Statement of administrator's proposal (58 pages)
15 November 2016Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Springfields Manchester M3 3EB on 15 November 2016 (2 pages)
15 November 2016Appointment of an administrator (1 page)
15 November 2016Appointment of an administrator (1 page)
15 November 2016Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Springfields Manchester M3 3EB on 15 November 2016 (2 pages)
26 September 2016Full accounts made up to 30 June 2015 (12 pages)
26 September 2016Full accounts made up to 30 June 2015 (12 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 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 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)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,631
(7 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,631
(7 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,631
(7 pages)
8 April 2015Full accounts made up to 30 June 2014 (13 pages)
8 April 2015Full accounts made up to 30 June 2014 (13 pages)
27 September 2014Satisfaction of charge 2 in full (4 pages)
27 September 2014Satisfaction of charge 1 in full (4 pages)
27 September 2014Satisfaction of charge 2 in full (4 pages)
27 September 2014Satisfaction of charge 1 in full (4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 52,631
(7 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 52,631
(7 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 52,631
(7 pages)
15 January 2014Appointment of Mrs Rachel Clare Dodd as a director (2 pages)
15 January 2014Appointment of Mrs Rachel Clare Dodd as a director (2 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)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 52,631
(6 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 52,631
(6 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 52,631
(6 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 August 2013Notice of Restriction on the Company's Articles (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 August 2013Notice of Restriction on the Company's Articles (2 pages)
7 August 2013Auditor's resignation (2 pages)
7 August 2013Auditor's resignation (2 pages)
1 August 2013Appointment of Mr Xiaoming You as a director (2 pages)
1 August 2013Director's details changed for Mr Peter James on 23 July 2013 (2 pages)
1 August 2013Termination of appointment of Leszek Litwinowicz as a director (1 page)
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 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 Leszek Litwinowicz as a director (1 page)
1 August 2013Termination of appointment of Martin Jones as a director (1 page)
1 August 2013Appointment of Mr Peter James as a director (2 pages)
1 August 2013Termination of appointment of Philip Davies as a director (1 page)
1 August 2013Termination of appointment of Philip Davies as a director (1 page)
1 August 2013Termination of appointment of Martin Jones as a director (1 page)
1 August 2013Termination of appointment of Michael Gillett as a director (1 page)
1 August 2013Termination of appointment of Michael Gillett as a director (1 page)
1 August 2013Director's details changed for Mr Peter James on 23 July 2013 (2 pages)
1 August 2013Appointment of Mr Peter James as a director (2 pages)
1 August 2013Appointment of Mr Xiaoming You as a director (2 pages)
29 July 2013Registration of charge 048891870003 (21 pages)
29 July 2013Registration of charge 048891870003 (21 pages)
13 February 2013Full accounts made up to 31 December 2012 (13 pages)
13 February 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
14 March 2012Full accounts made up to 31 December 2011 (12 pages)
14 March 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
8 September 2009Return made up to 05/09/09; full list of members (6 pages)
8 September 2009Return made up to 05/09/09; full list of members (6 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 November 2008Resolutions
  • RES13 ‐ Re facility agreement/ guarantee/debenture 31/10/2008
(1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
5 November 2008Resolutions
  • RES13 ‐ Re facility agreement/ guarantee/debenture 31/10/2008
(1 page)
2 October 2008Return made up to 05/09/08; full list of members (5 pages)
2 October 2008Return made up to 05/09/08; full list of members (5 pages)
25 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
25 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
21 September 2007Return made up to 05/09/07; full list of members (8 pages)
21 September 2007Return made up to 05/09/07; full list of members (8 pages)
5 June 2007Full accounts made up to 31 December 2006 (28 pages)
5 June 2007Full accounts made up to 31 December 2006 (28 pages)
20 September 2006Registered office changed on 20/09/06 from: 111 edmund street birmingham west midlands B3 2HJ (1 page)
20 September 2006Registered office changed on 20/09/06 from: 111 edmund street birmingham west midlands B3 2HJ (1 page)
19 September 2006Return made up to 05/09/06; full list of members (9 pages)
19 September 2006Return made up to 05/09/06; full list of members (9 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
19 September 2005Return made up to 05/09/05; full list of members (8 pages)
19 September 2005Return made up to 05/09/05; full list of members (8 pages)
21 February 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
21 February 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
2 February 2005Ad 14/01/05--------- £ si 2631@1=2631 £ ic 50000/52631 (4 pages)
2 February 2005Ad 14/01/05--------- £ si 2631@1=2631 £ ic 50000/52631 (4 pages)
27 September 2004Return made up to 05/09/04; full list of members (6 pages)
27 September 2004Return made up to 05/09/04; full list of members (6 pages)
20 August 2004Company name changed gw 935 LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed gw 935 LIMITED\certificate issued on 20/08/04 (2 pages)
21 July 2004New director appointed (4 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Ad 05/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2004Director resigned (1 page)
21 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2004Ad 05/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 July 2004New director appointed (4 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Nc inc already adjusted 05/07/04 (2 pages)
21 July 2004Nc inc already adjusted 05/07/04 (2 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
5 January 2004Registered office changed on 05/01/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
5 January 2004Registered office changed on 05/01/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
5 September 2003Incorporation (18 pages)
5 September 2003Incorporation (18 pages)