Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORONATION PROPERTIES 2000 LIMITED
Company Information for

CORONATION PROPERTIES 2000 LIMITED

No 1 St Pauls Square, ST PAULS SQUARE, Liverpool, MERSEYSIDE, L3 9SJ,
Company Registration Number
02232960
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coronation Properties 2000 Ltd
CORONATION PROPERTIES 2000 LIMITED was founded on 1988-03-21 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Coronation Properties 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORONATION PROPERTIES 2000 LIMITED
 
Legal Registered Office
No 1 St Pauls Square
ST PAULS SQUARE
Liverpool
MERSEYSIDE
L3 9SJ
Other companies in L3
 
Filing Information
Company Number 02232960
Company ID Number 02232960
Date formed 1988-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-18 06:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORONATION PROPERTIES 2000 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 CORONATION PROPERTIES 2000 LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JONES
Company Secretary 1991-08-07
PETER WILD BULLIVANT
Director 1991-08-07
PAMELA JONES
Director 1991-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOSEPH MURPHY
Director 1991-08-07 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JONES SEBEL ELLSTEAD LIMITED Company Secretary 2005-10-13 CURRENT 2002-07-01 Active
PAMELA JONES SEBEL HOUSE PROPERTIES LIMITED Company Secretary 2004-11-03 CURRENT 2004-10-15 Dissolved 2016-07-14
PAMELA JONES SEBEL HOUSE SECURITIES LIMITED Company Secretary 1991-11-30 CURRENT 1982-12-10 Dissolved 2015-07-14
PAMELA JONES REFUGE SHOP DEVELOPMENTS LIMITED Company Secretary 1991-10-31 CURRENT 1967-07-14 Dissolved 2013-11-19
PETER WILD BULLIVANT SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PETER WILD BULLIVANT AS NATURE INTENDED LIMITED Director 1999-08-26 CURRENT 1999-08-13 Liquidation
PETER WILD BULLIVANT NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-07-24 CURRENT 1998-07-03 Active
PETER WILD BULLIVANT NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-01-02 CURRENT 1995-12-07 Active
PETER WILD BULLIVANT STATE HOUSE PROPERTIES LIMITED Director 1992-06-13 CURRENT 1982-12-30 Active - Proposal to Strike off
PETER WILD BULLIVANT UNION CASTLE PROPERTIES LIMITED Director 1992-01-21 CURRENT 1992-01-06 Active - Proposal to Strike off
PETER WILD BULLIVANT REFUGE SHOP DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1967-07-14 Dissolved 2013-11-19
PAMELA JONES SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAMELA JONES STATE HOUSE PROPERTIES LIMITED Director 1992-06-13 CURRENT 1982-12-30 Active - Proposal to Strike off
PAMELA JONES UNION CASTLE PROPERTIES LIMITED Director 1992-01-21 CURRENT 1992-01-06 Active - Proposal to Strike off
PAMELA JONES REFUGE SHOP DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1967-07-14 Dissolved 2013-11-19

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-25DS01Application to strike the company off the register
2022-10-25RES13Resolutions passed:
  • Strike off 18/04/2022
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRERW PETER MASON
2022-08-04PSC07CESSATION OF PETER WILD BULLIVANT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CH01Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
2021-05-17PSC04Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AP01DIRECTOR APPOINTED GEOFFREY OWEN MASON
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILD BULLIVANT
2019-03-14AP03Appointment of Ben Desmond Harvey as company secretary on 2019-03-14
2019-03-14TM02Termination of appointment of Pamela Jones on 2019-03-14
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN MASON
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MASON
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CLARE GOODALL
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILD BULLIVANT
2017-08-14PSC09Withdrawal of a person with significant control statement on 2017-08-14
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN MASON
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER MASON
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CLARE GOODALL
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILD BULLIVANT
2017-04-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0107/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0107/08/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AR0107/08/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0107/08/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2011-08-17AR0107/08/11 FULL LIST
2011-03-17AA30/06/10 TOTAL EXEMPTION FULL
2010-08-27AR0107/08/10 FULL LIST
2010-03-26AA30/06/09 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-04353LOCATION OF REGISTER OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION FULL
2008-11-03225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-01363sRETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS
2008-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA JONES / 05/03/2008
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM C/O HILL DICKINSON 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2004-08-27363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-08-16363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP
2002-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR
2001-10-31CERTNMCOMPANY NAME CHANGED SEBEL HOUSE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-09-04225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-08-20363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-04-19288bDIRECTOR RESIGNED
2001-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-08-11363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-04363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-03-24AUDAUDITOR'S RESIGNATION
1999-03-03AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-20363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-06-05AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-11363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-02-20AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-26363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-10363sRETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS
1995-05-10287REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 12TH FLOOR SILKHOUSE COURT TITHEBARN ST LIVERPOOL L2 2LE
1994-09-09363sRETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
1994-08-09AUDAUDITOR'S RESIGNATION
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-17363sRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1993-05-07AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/92
1992-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-18363sRETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS
1992-04-23AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-08-30AAFULL ACCOUNTS MADE UP TO 31/08/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CORONATION PROPERTIES 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORONATION PROPERTIES 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-10-17 Outstanding INTERALLIANZ BANK ZURICH AG.
Intangible Assets
Patents
We have not found any records of CORONATION PROPERTIES 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORONATION PROPERTIES 2000 LIMITED
Trademarks
We have not found any records of CORONATION PROPERTIES 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORONATION PROPERTIES 2000 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 (68100 - Buying and selling of own real estate) as CORONATION PROPERTIES 2000 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CORONATION PROPERTIES 2000 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORONATION PROPERTIES 2000 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 CORONATION PROPERTIES 2000 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.