Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COALITE PRODUCTS LIMITED
Company Information for

COALITE PRODUCTS LIMITED

CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD,
Company Registration Number
00424092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coalite Products Ltd
COALITE PRODUCTS LIMITED was founded on 1946-11-21 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Coalite Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
COALITE PRODUCTS LIMITED
 
Legal Registered Office
CAPSTONE HOUSE PROSPECT PARK
DUNSTON WAY DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 9RD
Other companies in S41
 
Filing Information
Company Number 00424092
Company ID Number 00424092
Date formed 1946-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2002
Account next due 31/01/2004
Latest return 21/12/2006
Return next due 18/01/2008
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-10-08 09:50:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COALITE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARNOLD VEERMAN
Company Secretary 2000-09-26
CHRISTOPHER JOHN PHOENIX
Director 2005-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERTSON
Director 2002-12-31 2005-07-14
NICHOLAS MAXWELL ROSS
Director 1994-06-09 2002-12-31
GEORGE ROGER WALLACE
Director 1992-12-21 2002-08-02
GEORGE ROGER WALLACE
Company Secretary 1996-12-31 2000-09-26
JOHN HENRY GAINHAM
Director 1992-12-21 1999-11-30
BRIAN MICHAEL ASHALL
Director 1994-06-09 1998-06-30
PETER STEERS
Director 1997-05-22 1997-10-31
JOHN ROBERT VEASEY
Company Secretary 1992-12-21 1996-12-31
HAROLD COTTAM
Director 1993-04-01 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARNOLD VEERMAN HCO 1000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 4000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 3000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 2000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HP GENERAL PARTNER LIMITED Company Secretary 2005-07-15 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN PRECIS (1989) LIMITED Company Secretary 2005-07-15 CURRENT 2001-01-25 Active
ROBERT ARNOLD VEERMAN PRECIS (1991) LIMITED Company Secretary 2005-07-15 CURRENT 2001-02-28 Active
ROBERT ARNOLD VEERMAN HPGP 2 LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
ROBERT ARNOLD VEERMAN HPGP 1 LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
ROBERT ARNOLD VEERMAN PRECIS (2124) LIMITED Company Secretary 2004-11-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1840) LIMITED Company Secretary 2004-11-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2474) LIMITED Company Secretary 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2475) LIMITED Company Secretary 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2473) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2470) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2472) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2471) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1831) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1843) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-12 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1842) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2127) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1830) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1841) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2122) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2123) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1829) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1832) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2128) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2129) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2126) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2125) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN ALCHEMY ENVIRONMENTAL LIMITED Company Secretary 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN EVER 1813 LIMITED Company Secretary 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN ANGLO UNITED ENVIRONMENTAL LIMITED Company Secretary 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN NEVILLE (ACL) LIMITED Company Secretary 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN ANGLO UNITED PROPERTIES LIMITED Company Secretary 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Company Secretary 2002-08-02 CURRENT 1904-02-27 Liquidation
ROBERT ARNOLD VEERMAN MIDDLEBRIGHT LIMITED Company Secretary 2001-01-01 CURRENT 1997-08-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN COALITE FUELS AND CHEMICALS LIMITED Company Secretary 1999-11-30 CURRENT 1936-05-13 Dissolved 2017-01-24
ROBERT ARNOLD VEERMAN 01987358 LIMITED Company Secretary 1999-11-30 CURRENT 1986-02-07 Liquidation
CHRISTOPHER JOHN PHOENIX TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1794) LIMITED Director 2009-02-04 CURRENT 1999-07-29 Active
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 1 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 2 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (BEDWORTH) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-02-21
CHRISTOPHER JOHN PHOENIX AURORA (HINCKLEY) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (LEIGH) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (MOTHERWELL) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NORMANTON) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NUNEATON) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX CARISBROOKE AURORA (UK) LIMITED Director 2006-09-19 CURRENT 2006-09-12 Dissolved 2017-08-01
CHRISTOPHER JOHN PHOENIX HAVERHILL HOTELS LIMITED Director 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CJP RETFORD LIMITED Director 2006-02-23 CURRENT 2006-02-01 Dissolved 2017-03-14
CHRISTOPHER JOHN PHOENIX HPGP 2 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX HPGP 1 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX PRECIS (2474) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2475) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2473) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2470) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2472) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2471) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON PROPERTIES LIMITED Director 2004-06-03 CURRENT 2004-03-30 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 196 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 195 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX ALCHEMY ENVIRONMENTAL LIMITED Director 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX PRECIS (1730) LIMITED Director 2003-07-18 CURRENT 1999-03-09 Active
CHRISTOPHER JOHN PHOENIX CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED Director 2003-07-18 CURRENT 1999-08-02 Active
CHRISTOPHER JOHN PHOENIX ANGLO UNITED ENVIRONMENTAL LIMITED Director 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEVILLE (ACL) LIMITED Director 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX ANGLO UNITED PROPERTIES LIMITED Director 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX COALITE FUELS AND CHEMICALS LIMITED Director 2002-08-02 CURRENT 1936-05-13 Dissolved 2017-01-24
CHRISTOPHER JOHN PHOENIX 01987358 LIMITED Director 2002-08-02 CURRENT 1986-02-07 Liquidation
CHRISTOPHER JOHN PHOENIX EVER 1813 LIMITED Director 2002-08-02 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Director 2002-08-02 CURRENT 1904-02-27 Liquidation
CHRISTOPHER JOHN PHOENIX MIDDLEBRIGHT LIMITED Director 2002-08-02 CURRENT 1997-08-07 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2179) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2180) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED Director 2001-12-11 CURRENT 2001-07-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2131) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2130) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2116) LIMITED Director 2001-10-26 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2117) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2107) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2106) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2115) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2026) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2028) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (1989) LIMITED Director 2001-04-10 CURRENT 2001-01-25 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1991) LIMITED Director 2001-04-10 CURRENT 2001-02-28 Active
CHRISTOPHER JOHN PHOENIX HP GENERAL PARTNER LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
CHRISTOPHER JOHN PHOENIX HIGH POINT PROPERTY COMPANY LIMITED Director 2000-05-02 CURRENT 2000-05-02 Dissolved 2016-07-26
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON GENERAL PARTNER LIMITED Director 2000-02-02 CURRENT 1999-11-09 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM ENTERPRISE Director 1997-12-19 CURRENT 1993-02-10 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE FUEL LIMITED Director 1992-12-31 CURRENT 1968-08-14 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX LARKSCROFT LIMITED Director 1992-12-31 CURRENT 1988-07-08 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX OAKEN MINERALS LIMITED Director 1992-12-31 CURRENT 1973-04-27 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX WOORGREENS HIGH DELF LIMITED Director 1992-12-31 CURRENT 1965-02-18 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX NORTHERN STRIP MINING LIMITED Director 1992-12-31 CURRENT 1981-07-01 Active
CHRISTOPHER JOHN PHOENIX H. CAMM & CO. LIMITED Director 1992-12-31 CURRENT 1968-09-04 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNHAM PETROLEUM LIMITED Director 1992-12-31 CURRENT 1967-05-11 Dissolved 2015-08-18
CHRISTOPHER JOHN PHOENIX MINING INVESTMENT CORPORATION LIMITED(THE) Director 1992-12-31 CURRENT 1910-03-23 Dissolved 2015-09-29
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE PLANT LIMITED Director 1992-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM PLC Director 1992-06-30 CURRENT 1921-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-07-03Application to strike the company off the register
2023-07-03DS01Application to strike the company off the register
2017-12-20AC92Restoration by order of the court
2016-11-01GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2015-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-26DISS16(SOAS)Compulsory strike-off action has been suspended
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-08AC92Restoration by order of the court
2012-05-22GAZ2Final Gazette dissolved via compulsory strike-off
2012-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-11AC92Restoration by order of the court
2008-08-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2008-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2008-01-08SOAS(A)Voluntary dissolution strike-off suspended
2007-09-18SOAS(A)Voluntary dissolution strike-off suspended
2007-09-01652aApplication for striking-off
2007-06-15287Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH
2006-12-21363aReturn made up to 21/12/06; full list of members
2006-06-22363sReturn made up to 21/12/05; full list of members
2005-11-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-28
2005-10-26287Registered office changed on 26/10/05 from: ernst & young LLP number 1 colmore square birmingham B6 6HQ
2005-10-141.4Notice of completion of liquidation voluntary arrangement
2005-08-232.15Liquidation abstract of receipts and payments
2005-08-232.19Notice of discharge of Administration Order
2005-07-23288bDirector resigned
2005-07-23288aNew director appointed
2005-05-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-081.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2004-11-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-10-28MISCO/C - REMOVAL OF ADMINISTRATOR
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: ONE COLMORE ROW BIRMINGHAM B3 2DB
2004-04-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-042.23NOTICE OF RESULT OF MEETING OF CREDITORS
2003-06-242.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2003-05-022.7NOTICE OF ADMINISTRATION ORDER
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: BUTTERMILK LANE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6AB
2003-04-072.6ADVANCE NOTICE OF ADMIN ORDER
2003-04-0588(2)RAD 27/03/03--------- £ SI 1@1=1 £ IC 132549139/132549140
2003-03-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-17288bDIRECTOR RESIGNED
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21288bDIRECTOR RESIGNED
2002-05-30AUDAUDITOR'S RESIGNATION
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-03288bSECRETARY RESIGNED
2000-10-03288aNEW SECRETARY APPOINTED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-18363aRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-08288bDIRECTOR RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-05363aRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-07-08288bDIRECTOR RESIGNED
1998-03-26AUDAUDITOR'S RESIGNATION
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-05363aRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-11-07288bDIRECTOR RESIGNED
1997-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-09288aNEW DIRECTOR APPOINTED
1997-06-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/97
1997-06-04SRES13DIRS POWERS 20/05/97
1997-06-04SRES04NC INC ALREADY ADJUSTED 20/05/97
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to COALITE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-02-07
Meetings of Creditors2003-06-02
Fines / Sanctions
No fines or sanctions have been issued against COALITE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-11-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-11-02 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEBENTURE 1993-03-12 Outstanding SAMUEL MONTAGU & CO. LIMITED AS TRUSTEE FOR THE LENDERS (AS DEFINED)
LEGAL CHARGE 1990-08-31 Outstanding SAMUEL MONTAGU & CO. LIMITED(AS TRUSTEE FOR THE LENDERS)
DEED OF DEBENTURE 1990-03-05 Outstanding SAMUEL MONTAGU & CO LIMITEDAS TRUSTEE FOR THE LENDERS.
TRUST DEED 1971-10-26 Satisfied ALLIANCE ASSURANCE COMPANY LTD
Intangible Assets
Patents
We have not found any records of COALITE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COALITE PRODUCTS LIMITED
Trademarks
We have not found any records of COALITE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COALITE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as COALITE PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COALITE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOALITE PRODUCTS LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOALITE PRODUCTS LIMITEDEvent Date2012-02-07
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOALITE PRODUCTS LIMITEDEvent Date2003-06-02
COALITE PRODUCTS LIMITEDNotice is hereby given, pursuant to section 23 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Hilton Sheffield, Victoria Quays, Furnival Road, Sheffield S4 7YA, on 24 June 2003, at 10.00 am, to receive the report of the Joint Administrators, to decide whether to approve their proposals, and to decide if a committee of Creditors should be appointed. A secured Creditor is entitled to vote only in respect of the balance (if any) of his debt after deducting the value of his security as estimated by him. Creditors who intend to vote at the Meeting should note that a written statement of claim must be lodged with the Administrators by 12.00 noon on the business day before the Meeting at Ernst & Young, One Colmore Row, Birmingham B3 2DB. Proxies for use at the Meeting must be completed and lodged with the Administrators before the Meeting. Copies of the report may be obtained by writing to the undersigned at One Colmore Row, Birmingham B3 2DB. Please note that in accordance with Statement of Insolvency Practice 9 the business of the Meeting of Creditors may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. The Joint Administrators remuneration should be fixed by the Creditors or the Creditors Committee either as a percentage of the assets realised or distributed or by reference to the time the Joint Administrators and their staff have spent dealing with this matter. I Best, Joint Administrator 28 May 2003.(534)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COALITE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COALITE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.