Company NameCoventry & Clark Limited
Company StatusDissolved
Company Number04843246
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date27 December 2010 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew William Coventry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Morley Road
Basingstoke
Hampshire
RG21 3LW
Secretary NameMrs Julie Elaine Coventry
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Morley Road
Basingstoke
Hampshire
RG21 3LW
Director NameIan Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleManager
Correspondence Address71 Morley Road
Basingstoke
Hampshire
RG21 3LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,282
Cash£7,948
Current Liabilities£199,584

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2010Final Gazette dissolved following liquidation (1 page)
27 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2009Insolvency:miscellaneous - original form 2.34B (1 page)
17 December 2009Insolvency:miscellaneous - original form 2.34B (1 page)
9 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
9 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
16 July 2009Administrator's progress report to 10 June 2009 (11 pages)
16 July 2009Administrator's progress report to 10 June 2009 (11 pages)
18 March 2009Statement of affairs with form 2.14B (7 pages)
18 March 2009Statement of affairs with form 2.14B (7 pages)
4 March 2009Result of meeting of creditors (3 pages)
4 March 2009Result of meeting of creditors (3 pages)
5 February 2009Statement of administrator's proposal (28 pages)
5 February 2009Statement of administrator's proposal (28 pages)
27 December 2008Appointment of an administrator (1 page)
27 December 2008Registered office changed on 27/12/2008 from clifton house, bunnian place basingstoke hampshire RG21 7JE (1 page)
27 December 2008Appointment of an administrator (1 page)
27 December 2008Registered office changed on 27/12/2008 from clifton house, bunnian place basingstoke hampshire RG21 7JE (1 page)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 October 2007Return made up to 23/07/07; full list of members (2 pages)
10 October 2007Return made up to 23/07/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
28 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2006Return made up to 23/07/06; full list of members (3 pages)
20 September 2006Return made up to 23/07/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2005Return made up to 23/07/05; full list of members (7 pages)
4 August 2005Return made up to 23/07/05; full list of members (7 pages)
4 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 23/07/04; full list of members (7 pages)
12 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Incorporation (17 pages)