Covrad Heat Transfer Limited

DataGardener
covrad heat transfer limited
in administration
Medium

Covrad Heat Transfer Limited

00714170Private Limited With Share Capital

2Nd Floor 120 Colmore Row, Birmingham, B33BD
Incorporated

01/02/1962

Company Age

64 years

Directors

0

Employees

114

SIC Code

28110

Risk

not scored

Company Overview

Registration, classification & business activity

Covrad Heat Transfer Limited (00714170) is a private limited with share capital incorporated on 01/02/1962 (64 years old) and registered in birmingham, B33BD. The company operates under SIC code 28110 - manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Covrad heat transfer limited is a machinery company based out of sir henry parkes road canley, coventry, united kingdom.

Private Limited With Share Capital
SIC: 28110
Medium
Incorporated 01/02/1962
B33BD
114 employees

Financial Overview

Total Assets

£13.34M

Liabilities

£15.81M

Net Assets

£-2.47M

Turnover

£16.85M

Cash

£676.8K

Key Metrics

114

Employees

1

Shareholders

1

CCJs

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-04-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-03-2014
Resolution
Category:Resolution
Date:13-02-2014
Termination Director Company With Name
Category:Officers
Date:28-01-2014
Resolution
Category:Resolution
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Termination Director Company With Name
Category:Officers
Date:13-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2011
Termination Director Company With Name
Category:Officers
Date:23-03-2011
Termination Director Company With Name
Category:Officers
Date:23-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2011
Termination Director Company With Name
Category:Officers
Date:23-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-03-2011
Termination Secretary Company With Name
Category:Officers
Date:23-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2011
Legacy
Category:Mortgage
Date:12-01-2011
Legacy
Category:Mortgage
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Legacy
Category:Mortgage
Date:22-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2010
Legacy
Category:Mortgage
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Annual Return
Date:24-12-2008
Auditors Resignation Company
Category:Auditors
Date:10-10-2008
Legacy
Category:Mortgage
Date:14-08-2008
Legacy
Category:Mortgage
Date:13-08-2008
Memorandum Articles
Category:Incorporation
Date:11-08-2008
Legacy
Category:Capital
Date:11-08-2008
Resolution
Category:Resolution
Date:11-08-2008
Resolution
Category:Resolution
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Legacy
Category:Mortgage
Date:11-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date11/03/2021
Filing Date29/11/2019
Latest Accounts31/12/2018

Trading Addresses

2Nd Floor 120 Colmore Row, Birmingham, B33BDRegistered

Contact

02476675544
apiheattransfer.com
2Nd Floor 120 Colmore Row, Birmingham, B33BD