COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED
LONDON INTELICOAT TECHNOLOGIES EF HOLDCO LIMITED INGLEBY (1507) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 04416750
Status Liquidation
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 29 September 2016; Register(s) moved to registered inspection location Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF. The most likely internet sites of COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED are www.coveristechnologiesholdcouk.co.uk, and www.coveris-technologies-holdco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Coveris Technologies Holdco Uk Limited is a Private Limited Company. The company registration number is 04416750. Coveris Technologies Holdco Uk Limited has been working since 15 April 2002. The present status of the company is Liquidation. The registered address of Coveris Technologies Holdco Uk Limited is 1 More London Place London Se1 2af. . CAPSTICK, Pamela is a Secretary of the company. CHAPPELL, Mark Thomas is a Director of the company. MORRIS, Peter John is a Director of the company. Secretary KROUSE, Rodger has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director KROUSE, Rodger has been resigned. Director LEDER, Marc J has been resigned. Director PARKER, Alan David has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPSTICK, Pamela
Appointed Date: 19 July 2002

Director
CHAPPELL, Mark Thomas
Appointed Date: 21 October 2003
63 years old

Director
MORRIS, Peter John
Appointed Date: 17 July 2009
61 years old

Resigned Directors

Secretary
KROUSE, Rodger
Resigned: 17 June 2002
Appointed Date: 27 May 2002

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 27 May 2002
Appointed Date: 15 April 2002

Director
KROUSE, Rodger
Resigned: 08 October 2003
Appointed Date: 27 May 2002
64 years old

Director
LEDER, Marc J
Resigned: 08 October 2003
Appointed Date: 27 May 2002
64 years old

Director
PARKER, Alan David
Resigned: 17 July 2009
Appointed Date: 03 October 2003
72 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 27 May 2002
Appointed Date: 15 April 2002

COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED Events

02 Mar 2017
Return of final meeting in a members' voluntary winding up
16 Dec 2016
Liquidators' statement of receipts and payments to 29 September 2016
04 Mar 2016
Register(s) moved to registered inspection location Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF
10 Feb 2016
Appointment of a voluntary liquidator
10 Feb 2016
Court order INSOLVENCY:block transfer court order - replacement of liquidator
...
... and 71 more events
16 Jun 2002
Secretary resigned
16 Jun 2002
Director resigned
16 Jun 2002
Registered office changed on 16/06/02 from: 55 colmore row birmingham west midlands B3 2AS
27 May 2002
Company name changed ingleby (1507) LIMITED\certificate issued on 27/05/02
15 Apr 2002
Incorporation

COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED Charges

8 November 2013
Charge code 0441 6750 0004
Delivered: 15 November 2013
Status: Satisfied on 6 October 2015
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
5 November 2004
Guarantee & debenture
Delivered: 25 November 2004
Status: Satisfied on 9 August 2007
Persons entitled: Sun Intelicoat Technologies Llc (The Beneficiary)
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Loan and security agreement
Delivered: 3 July 2002
Status: Satisfied on 9 August 2007
Persons entitled: Congress Financial Corporation (Florida)as Agent and Trustee for Itself and Each of Thelenders
Description: All "collateral" of each foreign loan party. See the…
19 June 2002
Guarantee and debenture
Delivered: 3 July 2002
Status: Satisfied on 9 August 2007
Persons entitled: Congress Financial Corporation (Florida)as Agent and Trustee for Itself and Each of Thelenders
Description: Fixed and floating charges over the undertaking and all…