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

CENTRAL COATING LIMITED

FINDLAY JAMES, SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
02921902
Private Limited Company
Liquidation

Company Overview

About Central Coating Ltd
CENTRAL COATING LIMITED was founded on 1994-04-22 and has its registered office in Saxon Way. The organisation's status is listed as "Liquidation". Central Coating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CENTRAL COATING LIMITED
 
Legal Registered Office
FINDLAY JAMES
SAXON HOUSE
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in GL52
 
Telephone01162554749
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL COATING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY 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.
Companies with same name CENTRAL COATING LIMITED
The following companies were found which have the same name as CENTRAL COATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CENTRAL COATING LIMITED

Current Directors
Officer Role Date Appointed
SATYADEV PATEL
Company Secretary 1995-10-23
SATYADEV PATEL
Director 1994-04-22
SUBHAS PATEL
Director 1994-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
HITESH LAD
Director 1994-04-22 2004-03-25
BHARAT MISTRY
Company Secretary 1994-04-22 1995-09-23
BHARAT MISTRY
Director 1994-04-22 1995-09-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-04-22 1994-04-22
WATERLOW NOMINEES LIMITED
Nominated Director 1994-04-22 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATYADEV PATEL S.S. COATING LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Dissolved 2013-08-03
SATYADEV PATEL S.S. COATING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Dissolved 2013-08-03
SUBHAS PATEL S P COATING LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
SUBHAS PATEL S.S. COATING LIMITED Director 2003-10-07 CURRENT 2003-10-07 Dissolved 2013-08-03

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
2023-02-16Liquidators' statement of receipts and payments to 2023-02-08
2023-01-10Removal of liquidator by court order
2023-01-10LIQ10Removal of liquidator by court order
2022-11-17Appointment of a voluntary liquidator
2022-11-17600Appointment of a voluntary liquidator
2022-08-174.68 Liquidators' statement of receipts and payments to 2022-08-08
2021-08-254.68 Liquidators' statement of receipts and payments to 2021-08-08
2021-02-194.68 Liquidators' statement of receipts and payments to 2021-02-08
2021-02-194.68 Liquidators' statement of receipts and payments to 2021-02-08
2020-08-244.68 Liquidators' statement of receipts and payments to 2020-08-08
2020-02-194.68 Liquidators' statement of receipts and payments to 2020-02-08
2019-08-314.68 Liquidators' statement of receipts and payments to 2019-08-08
2019-02-284.68 Liquidators' statement of receipts and payments to 2019-02-08
2018-08-244.68 Liquidators' statement of receipts and payments to 2018-08-08
2018-02-234.68 Liquidators' statement of receipts and payments to 2018-02-08
2017-08-244.68 Liquidators' statement of receipts and payments to 2017-08-08
2017-02-224.68 Liquidators' statement of receipts and payments to 2017-02-08
2016-08-184.68 Liquidators' statement of receipts and payments to 2016-08-08
2016-02-224.68 Liquidators' statement of receipts and payments to 2016-02-08
2015-08-254.68 Liquidators' statement of receipts and payments to 2015-08-08
2015-02-194.68 Liquidators' statement of receipts and payments to 2015-02-08
2014-08-144.68 Liquidators' statement of receipts and payments to 2014-08-08
2014-02-184.68 Liquidators' statement of receipts and payments to 2014-02-08
2013-08-194.68 Liquidators' statement of receipts and payments to 2013-08-08
2013-02-154.68 Liquidators' statement of receipts and payments to 2013-02-08
2012-08-204.68 Liquidators' statement of receipts and payments to 2012-08-08
2012-02-214.68 Liquidators' statement of receipts and payments to 2012-02-08
2011-08-194.68 Liquidators' statement of receipts and payments to 2011-08-08
2011-02-234.68 Liquidators' statement of receipts and payments to 2011-02-08
2010-08-244.68 Liquidators' statement of receipts and payments to 2010-08-08
2010-02-224.68 Liquidators' statement of receipts and payments to 2010-02-08
2009-08-264.68 Liquidators' statement of receipts and payments to 2009-08-08
2009-02-194.68 Liquidators' statement of receipts and payments to 2009-02-08
2008-08-144.68 Liquidators' statement of receipts and payments to 2008-08-08
2008-02-294.68 Liquidators' statement of receipts and payments to 2008-08-08
2007-09-064.68Liquidators' statement of receipts and payments
2007-02-154.68Liquidators' statement of receipts and payments
2006-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-08-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2005-08-22600APPOINTMENT OF LIQUIDATOR
2005-08-194.20STATEMENT OF AFFAIRS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: H K M THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE
2005-04-27363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21288bDIRECTOR RESIGNED
2003-05-24363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTER LE18 1JX
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-09363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-21363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-12363aRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-21363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-13363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-13363sRETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS
1995-10-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-10-26395PARTICULARS OF MORTGAGE/CHARGE
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-08395PARTICULARS OF MORTGAGE/CHARGE
1995-06-26363sRETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS
1995-06-2688(2)RAD 22/06/95--------- £ SI 98@1=98 £ IC 2/100
1995-06-26363sRETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS
1995-01-13287REGISTERED OFFICE CHANGED ON 13/01/95 FROM: C/O DIXON COLES & GODDARD 1 THE NOOK ANSTEY LEICESTER LE7 7AZ
1994-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to CENTRAL COATING 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 CENTRAL COATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-22 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 1995-10-26 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT 1995-09-08 Outstanding PROVIDENT MUTUAL LIFE ASSURANCE ASSOCIATION
Intangible Assets
Patents
We have not found any records of CENTRAL COATING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CENTRAL COATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL COATING 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 (2524 - Manufacture of other plastic products) as CENTRAL COATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL COATING 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 CENTRAL COATING 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 CENTRAL COATING 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.