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

E. COLEMAN & CO. LIMITED

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH,
Company Registration Number
01196449
Private Limited Company
Liquidation

Company Overview

About E. Coleman & Co. Ltd
E. COLEMAN & CO. LIMITED was founded on 1975-01-15 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". E. Coleman & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
E. COLEMAN & CO. LIMITED
 
Legal Registered Office
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Other companies in BH2
 
Filing Information
Company Number 01196449
Company ID Number 01196449
Date formed 1975-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 2021-12-31
Latest return 2021-02-22
Return next due 2022-03-08
Type of accounts DORMANT
Last Datalog update: 2024-04-17 10:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. COLEMAN & CO. LIMITED
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 E. COLEMAN & CO. LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER JAMIESON
Company Secretary 2017-04-06
JAMES ION DANIEL AGNEW
Director 2017-04-06
JEREMY MICHAEL GEORGE CARY
Director 2017-04-06
IAIN ALEXANDER JAMIESON
Director 2017-04-06
TIMOTHY DAVID JOHNSON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT MOODY
Director 1993-02-17 2018-04-30
STEVEN RISK
Director 2014-03-20 2018-04-30
BEN WHITE
Director 2014-11-06 2018-04-30
MATTHEW WILLIAMS
Director 2014-08-11 2018-04-30
JONATHAN STUART MAYO
Director 2011-03-04 2018-02-15
BEN WHITE
Company Secretary 2013-08-30 2017-04-06
SIMON JOHN FISHER
Director 2010-10-30 2017-04-06
STUART CHARLES RANDALL
Director 2014-03-06 2017-04-06
JOHN NEWTON BAYS
Director 1998-05-07 2016-12-31
JOHN ANTHONY ELDRIDGE
Director 2011-03-04 2014-09-14
THOMAS JOHN FOSTER
Director 2012-05-03 2014-01-30
PAUL DUDLEY
Director 2011-05-11 2014-01-02
STUART GERRISH
Company Secretary 2005-04-15 2013-08-30
KEITH RICHARD LOVETT
Director 2002-05-31 2011-12-01
JAMES DOUGLAS YOUNG
Director 2009-09-01 2010-10-07
DAVID PALMER
Director 2008-05-07 2009-03-24
RICHARD ADRIAN NICHOLSON
Director 2007-11-07 2008-09-17
JOHN NICHOLAS WHITE
Director 2000-01-04 2007-12-31
TIMOTHY GEORGE ANGEL
Company Secretary 1993-02-17 2005-04-15
JOHN MEREDYTH DWYER
Director 1993-02-17 2002-06-30
ROBERT JOHN CHURCHILL JAMES
Director 1993-02-17 2000-06-07
JULIAN CECIL SOMERVILLE MILLS
Director 1993-02-17 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ION DANIEL AGNEW HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JAMES ION DANIEL AGNEW PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JAMES ION DANIEL AGNEW COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JAMES ION DANIEL AGNEW COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JAMES ION DANIEL AGNEW ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JAMES ION DANIEL AGNEW QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JAMES ION DANIEL AGNEW INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JAMES ION DANIEL AGNEW INSPIRE UNDERWRITING LIMITED Director 2016-10-28 CURRENT 2016-09-21 Active
JAMES ION DANIEL AGNEW CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JAMES ION DANIEL AGNEW COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JAMES ION DANIEL AGNEW STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
JEREMY MICHAEL GEORGE CARY PROTEK GROUP LIMITED Director 2018-06-06 CURRENT 2015-06-01 Active
JEREMY MICHAEL GEORGE CARY HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JEREMY MICHAEL GEORGE CARY MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JEREMY MICHAEL GEORGE CARY ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JEREMY MICHAEL GEORGE CARY QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JEREMY MICHAEL GEORGE CARY INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JEREMY MICHAEL GEORGE CARY INSPIRE MOTOR LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY INSPIRE UNDERWRITING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
JEREMY MICHAEL GEORGE CARY CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
JEREMY MICHAEL GEORGE CARY H R OWEN INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEREMY MICHAEL GEORGE CARY PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
JEREMY MICHAEL GEORGE CARY CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JEREMY MICHAEL GEORGE CARY COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JEREMY MICHAEL GEORGE CARY SUTTON MEEARS & COMPANY LIMITED Director 2011-11-02 CURRENT 1945-04-09 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JEREMY MICHAEL GEORGE CARY PLEXSTAR INSURANCE SERVICES LIMITED Director 2011-03-23 CURRENT 1977-05-06 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN LIMITED Director 2008-06-06 CURRENT 1979-10-03 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-12-29 Liquidation
JEREMY MICHAEL GEORGE CARY W BURCH & SON LIMITED Director 2008-06-06 CURRENT 1989-05-25 Liquidation
JEREMY MICHAEL GEORGE CARY THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED Director 2008-03-04 CURRENT 2000-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY HFM COLUMBUS INSURANCE SERVICES LIMITED Director 2007-11-29 CURRENT 2007-06-15 Liquidation
JEREMY MICHAEL GEORGE CARY J C RICHARDS LIMITED Director 2007-02-28 CURRENT 1996-05-03 Liquidation
JEREMY MICHAEL GEORGE CARY RHB INSURANCE SERVICES LIMITED Director 2005-12-30 CURRENT 1984-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY GPIS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
IAIN ALEXANDER JAMIESON HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
IAIN ALEXANDER JAMIESON PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
IAIN ALEXANDER JAMIESON ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
IAIN ALEXANDER JAMIESON QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
IAIN ALEXANDER JAMIESON INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND HOLDINGS LTD Director 2017-03-14 CURRENT 2001-09-04 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND BIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND MIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND LIMITED Director 2016-12-31 CURRENT 1974-03-18 Active
IAIN ALEXANDER JAMIESON DARWIN MEZZANINE LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION GROUP LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA AIR CONDITIONING LIMITED Director 2012-09-19 CURRENT 1992-10-13 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON WILLOW PLASTICS LTD Director 2012-09-19 CURRENT 2003-11-28 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON DARWIN BOND LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION FINANCE (UK) LIMITED Director 2012-09-19 CURRENT 2010-07-02 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TORIN HOLDINGS LIMITED Director 2012-09-19 CURRENT 1995-06-27 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON SIFAN SYSTEMS LIMITED Director 2012-09-19 CURRENT 1928-05-07 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TRADEWINDS VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON NCA MANUFACTURING LIMITED Director 2012-09-19 CURRENT 1989-11-29 Dissolved 2014-06-04
TIMOTHY DAVID JOHNSON HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
TIMOTHY DAVID JOHNSON RSM INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 2017-04-25 Liquidation
TIMOTHY DAVID JOHNSON PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
TIMOTHY DAVID JOHNSON MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
TIMOTHY DAVID JOHNSON PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
TIMOTHY DAVID JOHNSON PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
TIMOTHY DAVID JOHNSON INSPIRE MOTOR LIMITED Director 2017-07-07 CURRENT 2016-09-21 Active
TIMOTHY DAVID JOHNSON FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
TIMOTHY DAVID JOHNSON FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
TIMOTHY DAVID JOHNSON ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
TIMOTHY DAVID JOHNSON QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
TIMOTHY DAVID JOHNSON INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active

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
2023-10-23Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-12-24Voluntary liquidation declaration of solvency
2021-12-24LIQ01Voluntary liquidation declaration of solvency
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM The Walbrook Building, 25 Walbrook London EC4N 8AW England
2021-11-02600Appointment of a voluntary liquidator
2021-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-24
2021-10-19SH20Statement by Directors
2021-10-19SH19Statement of capital on 2021-10-19 GBP 2
2021-10-19CAP-SSSolvency Statement dated 20/09/21
2021-10-19RES13Resolutions passed:
  • Cancel capital redeemption reserve 20/09/2021
  • Resolution of reduction in issued share capital
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011964490005
2019-04-12AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
2019-04-10AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ION DANIEL AGNEW
2019-04-10TM02Termination of appointment of Iain Alexander Jamieson on 2019-04-05
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RISK
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOODY
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BEN WHITE
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011964490004
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART MAYO
2017-04-20RES01ADOPT ARTICLES 20/04/17
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Midland House 2 Poole Road Bournemouth BH2 5QY
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011964490005
2017-04-07AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-04-07TM02Termination of appointment of Ben White on 2017-04-06
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FISHER
2017-04-07AP03SECRETARY APPOINTED MR IAIN ALEXANDER JAMIESON
2017-04-07AP01DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW
2017-04-07AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON
2017-04-07AP01DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY
2017-04-07AP01DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 23003
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/16
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/16
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/14
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/13
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/02/13
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/12
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/02/12
2017-02-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/02/11
2017-02-03ANNOTATIONClarification
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAYS
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 23003
2016-03-16AR0122/02/16 FULL LIST
2016-03-16AR0122/02/16 FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011964490004
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 23003
2015-03-10AR0122/02/15 FULL LIST
2015-03-10AR0122/02/15 FULL LIST
2014-11-06AP01DIRECTOR APPOINTED BEN WHITE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELDRIDGE
2014-08-22AP01DIRECTOR APPOINTED MATTHEW WILLIAMS
2014-04-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-21AP01DIRECTOR APPOINTED STEVEN RISK
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 23233.02
2014-03-18AR0122/02/14 FULL LIST
2014-03-18AR0122/02/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED STUART CHARLES RANDALL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FOSTER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUDLEY
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY STUART GERRISH
2013-09-09AP03SECRETARY APPOINTED BEN WHITE
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 23003.00
2013-08-02RES01ADOPT ARTICLES 25/07/2013
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-04AR0122/02/13 FULL LIST
2013-03-04AR0122/02/13 FULL LIST
2013-02-21AR0117/02/13 FULL LIST
2013-02-21AR0117/02/13 FULL LIST
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ELDRIDGE / 07/12/2012
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUDLEY / 26/11/2012
2012-06-14SH0131/05/12 STATEMENT OF CAPITAL GBP 23233.02
2012-05-16RES01ADOPT ARTICLES 25/04/2012
2012-05-10AR0131/03/12 FULL LIST
2012-05-10AR0131/03/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR THOMAS JOHN FOSTER
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUDLEY / 01/01/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUDLEY / 05/08/2011
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-24RES01ADOPT ARTICLES 16/02/2012
2012-02-23AR0117/02/12 FULL LIST
2012-02-23AR0117/02/12 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LOVETT
2011-05-23AP01DIRECTOR APPOINTED MR PAUL DUDLEY
2011-04-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0117/02/11 FULL LIST
2011-03-28AR0117/02/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED JONATHAN STUART MAYO
2011-03-18AP01DIRECTOR APPOINTED JOHN ANTHONY ELDRIDGE
2010-12-09AP01DIRECTOR APPOINTED SIMON JOHN FISHER
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 1 ST STEPHENS COURT, ST STEPHENS ROAD, BOURNEMOUTH, DORSET, BH2 6LA
2010-05-10RES01ADOPT ARTICLES 21/04/2010
2010-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-10SH0121/04/10 STATEMENT OF CAPITAL GBP 23232.02
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08AR0117/02/10 FULL LIST
2009-10-02288aDIRECTOR APPOINTED JAMES DOUGLAS YOUNG
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID PALMER
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NICHOLSON
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-29288aDIRECTOR APPOINTED DAVID PALMER
2008-03-01363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-15363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-03-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-13363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-06-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-03-18363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-08-11ELRESS386 DISP APP AUDS 26/07/04
2004-08-11ELRESS252 DISP LAYING ACC 26/07/04
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to E. COLEMAN & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-10-28
Fines / Sanctions
No fines or sanctions have been issued against E. COLEMAN & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-04-18 Outstanding HSBC BANK PLC
DEBENTURE 1992-08-27 Satisfied
LEGAL CHARGE 1980-12-15 Satisfied
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E. COLEMAN & CO. LIMITED

Intangible Assets
Patents
We have not found any records of E. COLEMAN & CO. LIMITED registering or being granted any patents
Domain Names

E. COLEMAN & CO. LIMITED owns 9 domain names.

coleman-insurance.co.uk   colemanfinancialservices.co.uk   colemaninsurance.co.uk   colemanlifestyle.co.uk   colemanmarine.co.uk   troikadev.co.uk   ecoleman.co.uk   sunseekershield.co.uk   sunseekershieldinsurance.co.uk  

Trademarks
We have not found any records of E. COLEMAN & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E. COLEMAN & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-04-24 GBP £1,671 Insurance premiums -

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E. COLEMAN & CO. 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 Type
Defending partyE. COLEMAN & CO. LIMITEDEvent Date2021-09-24
NOTICE IS HEREBY GIVEN that on 24 September 2021 the following resolutions were passed: Special resolutions: That the Companies be wound up voluntarily. Ordinary resolutions: That Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU and Matthew Chadwick of BDO LLP, 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA be appointed Joint Liquidators for the purpose of the voluntary winding-up of each Company. The Joint Liquidators are to act jointly and severally. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA . : For further details contact Pauline Durrant on +44 (0)20 7334 9191 or at Pauline.Durrant@bdo.co.uk
 
Initiating party Event Type
Defending partyE. COLEMAN & CO. LIMITEDEvent Date2021-09-24
Notice is hereby given that creditors of the Companies are required, on or before 17 November 2021 to send in their full names and addresses (and those of their solicitors, if any), together with full particulars of their debts or claims to Malcolm Cohen at BDO LLP, 5 Temple Square, Temple Street, Liverpool, L2 5RH, the Joint Liquidator of the Companies. Note: Please note that this is a solvent liquidation. The directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA . : For further details contact Pauline Durrant on +44 (0)20 7334 9191 or at Pauline.Durrant@bdo.co.uk
 
Initiating party Event Type
Defending partyE. COLEMAN & CO. LIMITEDEvent Date2021-09-24
Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA . : For further details contact Pauline Durrant on +44 (0)20 7334 9191 or at Pauline.Durrant@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. COLEMAN & CO. 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 E. COLEMAN & CO. 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.