Liquidation
Company Information for CENTRAL COATING LIMITED
FINDLAY JAMES, SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
02921902
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CENTRAL COATING LIMITED | |||
Legal Registered Office | |||
FINDLAY JAMES SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX Other companies in GL52 | |||
| |||
Company Number | 02921902 | |
---|---|---|
Company ID Number | 02921902 | |
Date formed | 1994-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2004 | |
Account next due | 28/02/2006 | |
Latest return | 22/04/2005 | |
Return next due | 20/05/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-05 19:27:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRAL COATINGS SCOTLAND LTD | 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ | Dissolved | Company formed on the 2014-12-19 | |
Central Coating, Inc. | 25468 County Road 21 Elbert CO 80106 | Delinquent | Company formed on the 2009-01-27 | |
CENTRAL COATING, INC. | 8810 SW Highway 200 OCALA FL 34481 | Inactive | Company formed on the 2009-02-23 | |
CENTRAL COATING & PAINTING COMPANY | FL | Inactive | Company formed on the 1970-01-15 | |
CENTRAL COATING COMPANY INC | California | Unknown | ||
CENTRAL COATING AND ASSEMBLY INCORPORATED | Michigan | UNKNOWN | ||
CENTRAL COATINGS INCORPORATED | New Jersey | Unknown | ||
CENTRAL COATING CO INC | Massachusetts | Unknown | ||
CENTRAL COATINGS SCOTLAND LTD | 22 BEARDMORE ST DALMUIR DALMUIR CLYDEBANK DUNBARTONSHIRE G81 4HA | Active | Company formed on the 2022-01-06 |
Officer | Role | Date Appointed |
---|---|---|
SATYADEV PATEL |
||
SATYADEV PATEL |
||
SUBHAS PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HITESH LAD |
Director | ||
BHARAT MISTRY |
Company Secretary | ||
BHARAT MISTRY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.S. COATING LIMITED | Company Secretary | 2003-10-07 | CURRENT | 2003-10-07 | Dissolved 2013-08-03 | |
S.S. COATING LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Dissolved 2013-08-03 | |
S P COATING LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
S.S. COATING LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Dissolved 2013-08-03 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-02-08 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2022-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2021-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-02-08 | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-08 | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-08 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: H K M THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTER LE18 1JX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS | |
88(2)R | AD 22/06/95--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/95 FROM: C/O DIXON COLES & GODDARD 1 THE NOOK ANSTEY LEICESTER LE7 7AZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF DEPOSIT | Outstanding | PROVIDENT MUTUAL LIFE ASSURANCE ASSOCIATION |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as CENTRAL COATING LIMITED are:
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. |