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(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Professional Manager |
Country of Residence | China |
Correspondence Address | Building No.1 Number 165 Qingken Dawang Guangrao China 257335 |
Director Name | Mr Kit James Halliday |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2016(12 years, 8 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 | Mr Martin Gareth Jones |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2016(12 years, 8 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 Guoqing Sui |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 03 May 2016(12 years, 8 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 | Michael David Gillett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(10 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(10 months after company formation) |
Appointment Duration | 9 years (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Rosemary Hill Road Streetly Sutton Coldfield West Midlands B74 4HJ |
Secretary Name | Michael David Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Franklin Road Birmingham West Midlands B30 2HE |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Mr Martin Gareth Jones |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Birchwood Close Muxton Telford Shropshire TF2 8SG |
Secretary Name | Mr Philip John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(9 years, 10 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 | Ms Rachel Clare Dodd |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Springfields Manchester M3 3EB |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | covpress.com |
---|
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 |
40k at £1 | Covpress International Holdings LTD 76.00% Ordinary G |
---|---|
12.6k at £1 | Covpress International Holdings LTD 24.00% Ordinary A |
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 |
Latest Return | 5 September 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 19 September 2017 (overdue) |
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 |
---|---|
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 |
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 |
2 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) |
17 November 2021 | Registered 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 2021 | Removal of liquidator by court order (13 pages) |
23 December 2020 | Appointment of a voluntary liquidator (14 pages) |
21 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 (25 pages) |
20 September 2019 | Insolvency:form LIQ12 - secretary of state's release (3 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) |
8 June 2017 | Administrator's progress report (17 pages) |
8 June 2017 | Administrator's progress report (17 pages) |
22 February 2017 | Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages) |
22 February 2017 | Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages) |
16 February 2017 | Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016 (2 pages) |
16 February 2017 | Termination of appointment of Rachel Clare Dodd as a director on 12 October 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) |
30 January 2017 | Statement of affairs with form 2.14B (6 pages) |
30 January 2017 | Statement of affairs with form 2.14B (6 pages) |
28 December 2016 | Result of meeting of creditors (1 page) |
28 December 2016 | Result of meeting of creditors (1 page) |
1 December 2016 | Statement of administrator's proposal (58 pages) |
1 December 2016 | Statement of administrator's proposal (58 pages) |
15 November 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
15 November 2016 | Appointment of an administrator (1 page) |
15 November 2016 | Registered 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 2016 | Full accounts made up to 30 June 2015 (12 pages) |
26 September 2016 | Full accounts made up to 30 June 2015 (12 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 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) |
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) |
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
27 September 2014 | Satisfaction of charge 2 in full (4 pages) |
27 September 2014 | Satisfaction of charge 1 in full (4 pages) |
27 September 2014 | Satisfaction of charge 2 in full (4 pages) |
27 September 2014 | Satisfaction of charge 1 in full (4 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 January 2014 | Appointment of Mrs Rachel Clare Dodd as a director (2 pages) |
15 January 2014 | Appointment of Mrs Rachel Clare Dodd as a director (2 pages) |
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) |
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
7 August 2013 | Resolutions
|
7 August 2013 | Notice of Restriction on the Company's Articles (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Notice of Restriction on the Company's Articles (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
1 August 2013 | Appointment of Mr Xiaoming You as a director (2 pages) |
1 August 2013 | Director's details changed for Mr Peter James on 23 July 2013 (2 pages) |
1 August 2013 | Termination of appointment of Leszek Litwinowicz as a director (1 page) |
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 | 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 Leszek Litwinowicz as a director (1 page) |
1 August 2013 | Termination of appointment of Martin Jones as a director (1 page) |
1 August 2013 | Appointment of Mr Peter James as a director (2 pages) |
1 August 2013 | Termination of appointment of Philip Davies as a director (1 page) |
1 August 2013 | Termination of appointment of Philip Davies as a director (1 page) |
1 August 2013 | Termination of appointment of Martin Jones as a director (1 page) |
1 August 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
1 August 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
1 August 2013 | Director's details changed for Mr Peter James on 23 July 2013 (2 pages) |
1 August 2013 | Appointment of Mr Peter James as a director (2 pages) |
1 August 2013 | Appointment of Mr Xiaoming You as a director (2 pages) |
29 July 2013 | Registration of charge 048891870003 (21 pages) |
29 July 2013 | Registration of charge 048891870003 (21 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 February 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
8 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
8 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
5 November 2008 | Resolutions
|
2 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
25 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
25 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (8 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (8 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (28 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 111 edmund street birmingham west midlands B3 2HJ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 111 edmund street birmingham west midlands B3 2HJ (1 page) |
19 September 2006 | Return made up to 05/09/06; full list of members (9 pages) |
19 September 2006 | Return made up to 05/09/06; full list of members (9 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
19 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
21 February 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
21 February 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
2 February 2005 | Ad 14/01/05--------- £ si 2631@1=2631 £ ic 50000/52631 (4 pages) |
2 February 2005 | Ad 14/01/05--------- £ si 2631@1=2631 £ ic 50000/52631 (4 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
20 August 2004 | Company name changed gw 935 LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed gw 935 LIMITED\certificate issued on 20/08/04 (2 pages) |
21 July 2004 | New director appointed (4 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Ad 05/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Ad 05/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 July 2004 | New director appointed (4 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Nc inc already adjusted 05/07/04 (2 pages) |
21 July 2004 | Nc inc already adjusted 05/07/04 (2 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
5 September 2003 | Incorporation (18 pages) |
5 September 2003 | Incorporation (18 pages) |