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

COIN CO INTERNATIONAL PLC

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
03015844
Public Limited Company
Liquidation

Company Overview

About Coin Co International Plc
COIN CO INTERNATIONAL PLC was founded on 1995-01-30 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Coin Co International Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COIN CO INTERNATIONAL PLC
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in RH15
 
Filing Information
Company Number 03015844
Company ID Number 03015844
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 31/12/2014
Latest return 31/01/2014
Return next due 28/02/2015
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COIN CO INTERNATIONAL PLC
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 COIN CO INTERNATIONAL PLC
The following companies were found which have the same name as COIN CO INTERNATIONAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COIN CO INTERNATIONAL PLC UNIT 9 REDLEAF BUSINESS PARK TURVEY DONABATE CO DUBLIN DONABATE, DUBLIN, K36YF77, IRELAND K36YF77 Active Company formed on the 1995-01-30
COIN CO INTERNATIONAL PLC Unknown

Company Officers of COIN CO INTERNATIONAL PLC

Current Directors
Officer Role Date Appointed
DOREEN MAY BAKER
Company Secretary 1995-01-30
DOREEN MAY BAKER
Director 1995-01-30
JOANNE SAMANTHA BAKER
Director 1995-01-30
JOHN FRANCIS BAKER
Director 1998-01-01
SEAN DOUGLAS BAKER
Director 1995-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES PEARCE
Director 2007-10-01 2012-08-01
BARRY JAMES SMITH
Director 2003-11-01 2012-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-30 1995-01-30
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-30 1995-01-30

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
2024-04-02Final Gazette dissolved via compulsory strike-off
2024-01-02Voluntary liquidation. Return of final meeting of creditors
2023-01-17Voluntary liquidation Statement of receipts and payments to 2022-11-29
2022-01-19Voluntary liquidation Statement of receipts and payments to 2021-11-29
2022-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-29
2021-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-29
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 25 Farringdon Street London EC4A 4AB
2020-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-29
2019-01-02600Appointment of a voluntary liquidator
2018-11-30AM22Liquidation. Administration move to voluntary liquidation
2018-11-05AM10Administrator's progress report
2018-06-11AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-06-11AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-12-14AM11Notice of appointment of a replacement or additional administrator
2017-12-14AM15Liquidation. Notice of resignation of administrator
2017-11-24AM10Administrator's progress report
2017-07-12AM19liquidation-in-administration-extension-of-period
2017-06-10AM19liquidation-in-administration-extension-of-period
2017-05-092.24BAdministrator's progress report to 2017-03-28
2016-11-032.24BAdministrator's progress report to 2016-09-28
2016-05-102.24BAdministrator's progress report to 2016-03-28
2015-11-262.23BResult of meeting of creditors
2015-10-212.24BAdministrator's progress report to 2015-09-28
2015-10-212.31BNotice of extension of period of Administration
2015-07-072.24BAdministrator's progress report to 2015-05-26
2015-02-262.23BResult of meeting of creditors
2015-02-182.23BResult of meeting of creditors
2015-02-062.16BStatement of affairs with form 2.14B
2015-01-282.17BStatement of administrator's proposal
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM 56-58 Victoria Road Burgess Hill West Sussex RH15 9LR
2015-01-272.12BAppointment of an administrator
2014-05-20AA01Current accounting period extended from 31/12/13 TO 30/06/14
2014-03-25RES01ADOPT ARTICLES 01/12/2013
2014-03-25RES12VARYING SHARE RIGHTS AND NAMES
2014-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-25SH10Particulars of variation of rights attached to shares
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-25AR0131/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DOUGLAS BAKER / 31/01/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BAKER / 31/01/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SAMANTHA BAKER / 31/01/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MAY BAKER / 31/01/2014
2014-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN MAY BAKER / 31/01/2014
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0131/01/13 FULL LIST
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-03-04AD02SAIL ADDRESS CREATED
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOUGLAS BAKER / 01/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES PEARCE / 01/04/2012
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2012-02-14AR0131/01/12 FULL LIST
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-14AR0131/01/11 FULL LIST
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0131/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES SMITH / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES PEARCE / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOUGLAS BAKER / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS BAKER / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SAMANTHA BAKER / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MAY BAKER / 01/10/2009
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-18288aNEW DIRECTOR APPOINTED
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-0543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-02-05AUDRAUDITORS' REPORT
2003-02-0543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1018988 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1018988 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-14
Notices to Creditors2018-12-14
Meetings of Creditors2015-10-19
Meetings of Creditors2015-01-23
Appointment of Administrators2014-12-04
Fines / Sanctions
No fines or sanctions have been issued against COIN CO INTERNATIONAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS SECURITY AGREEMENT 2012-10-12 Outstanding FUNDING CIRCLE RECOVERIES LIMITED (THE "SECURITY HOLDER") AS SECURITY AGENT FOR THE VARIOUS LENDERS
LEGAL CHARGE 2011-03-25 Outstanding SANTANDER UK PLC
DEBENTURE 2011-03-25 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-03-25 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2006-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 COIN CO INTERNATIONAL PLC

Intangible Assets
Patents
We have not found any records of COIN CO INTERNATIONAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for COIN CO INTERNATIONAL PLC
Trademarks
We have not found any records of COIN CO INTERNATIONAL PLC registering or being granted any trademarks
Income
Government Income

Government spend with COIN CO INTERNATIONAL PLC

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £11,713 COIN COLLECTION
Wealden District Council 2014-7 GBP £40 WEA016
Brighton & Hove City Council 2014-7 GBP £21,696 Support Services (SSC)
Rother District Council 2014-6 GBP £855 Cash Security Fees-Car Parks
Brighton & Hove City Council 2014-6 GBP £32,513 Support Services (SSC)
Brighton & Hove City Council 2014-5 GBP £36,653 Support Services (SSC)
Rother District Council 2014-4 GBP £2,273 Cash Security Fees-Car Parks
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-4 GBP £5,297 COIN COLLECTION
Wealden District Council 2014-4 GBP £84 P000548-211600-OTHER EXTERNAL SERVICES
Brighton & Hove City Council 2014-4 GBP £67,254 Support Services (SSC)
Wealden District Council 2014-3 GBP £70 P000548-211600-OTHER EXTERNAL SERVICES
Brighton & Hove City Council 2014-3 GBP £72,293 Support Services (SSC)
Wealden District Council 2014-2 GBP £294 P000548-211600-OTHER EXTERNAL SERVICES
Brighton & Hove City Council 2014-2 GBP £139,004 Support Services (SSC)
Horsham District Council 2014-1 GBP £6,054 SECURITY FEES OTHER
Brighton & Hove City Council 2014-1 GBP £40,565 Support Services (SSC)
Wealden District Council 2014-1 GBP £103 P000548-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2013-12 GBP £91 P000548-211600-OTHER EXTERNAL SERVICES
Brighton & Hove City Council 2013-12 GBP £87,080 Support Services (SSC)
Wealden District Council 2013-11 GBP £119 P000548-211600-OTHER EXTERNAL SERVICES
Brighton & Hove City Council 2013-11 GBP £137,436 Support Services (SSC)
Horsham District Council 2013-10 GBP £4,068 SECURITY FEES OTHER
Brighton & Hove City Council 2013-10 GBP £54,624 Support Services (SSC)
Horsham District Council 2013-9 GBP £4,445 SECURITY FEES OTHER
Wealden District Council 2013-9 GBP £116 P000548-211600-OTHER EXTERNAL SERVICES
Brighton & Hove City Council 2013-9 GBP £88,491 Support Services (SSC)
Horsham District Council 2013-8 GBP £8,540 SECURITY FEES OTHER
Brighton & Hove City Council 2013-8 GBP £66,304 Recreation and sport
Wealden District Council 2013-7 GBP £112 P000548-211600-OTHER EXTERNAL SERVICES
Horsham District Council 2013-7 GBP £4,065 SECURITY FEES OTHER
Brighton & Hove City Council 2013-7 GBP £108,168 S Svcs - Learning Disability
Wealden District Council 2013-6 GBP £133 P000548-211600-OTHER EXTERNAL SERVICES
Brighton & Hove City Council 2013-6 GBP £47,537 S Svcs - Learning Disability
Horsham District Council 2013-5 GBP £6,219 SECURITY FEES OTHER
Wealden District Council 2013-5 GBP £152 P000548-211600-OTHER EXTERNAL SERVICES
London Borough of Lambeth 2013-5 GBP £6,296 CASH COLLECTION SERVICES
Brighton & Hove City Council 2013-5 GBP £77,296 Recreation and sport
London Borough of Lambeth 2013-4 GBP £12,110 CASH COLLECTION SERVICES
Brighton & Hove City Council 2013-4 GBP £127,265 Support Services (SSC)
London Borough of Lambeth 2013-3 GBP £10,623 CASH COLLECTION SERVICES
Brighton & Hove City Council 2013-3 GBP £66,249 Support Services (SSC)
London Borough of Lambeth 2013-2 GBP £14,182 CASH COLLECTION SERVICES
Brighton & Hove City Council 2013-2 GBP £104,073 S Svcs - Learning Disability
London Borough of Lambeth 2013-1 GBP £10,939 CASH COLLECTION SERVICES
Brighton & Hove City Council 2013-1 GBP £60,406 Support Services (SSC)
London Borough of Lambeth 2012-12 GBP £18,148 CASH COLLECTION SERVICES
Brighton & Hove City Council 2012-12 GBP £84,915 Support Services (SSC)
London Borough of Lambeth 2012-11 GBP £18,735 CASH COLLECTION SERVICES
Brighton & Hove City Council 2012-11 GBP £64,536 Support Services (SSC)
Brighton & Hove City Council 2012-10 GBP £36,270 Support Services (SSC)
London Borough of Lambeth 2012-10 GBP £8,433 CASH COLLECTION SERVICES
Brighton & Hove City Council 2012-9 GBP £22,840 Support Services (SSC)
Brighton & Hove City Council 2012-8 GBP £42,364 Support Services (SSC)
London Borough of Lambeth 2012-6 GBP £11,952 CASH COLLECTION SERVICES
Brighton & Hove City Council 2012-5 GBP £21,332 Support Services (SSC)

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 COIN CO INTERNATIONAL PLC 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.
Import/Export of Goods
Goods imported/exported by COIN CO INTERNATIONAL PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0171189000Coin of legal tender
2014-12-0171189000Coin of legal tender
2014-11-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2014-11-0171189000Coin of legal tender
2014-10-0171189000Coin of legal tender
2014-09-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2014-08-0171189000Coin of legal tender
2014-06-0171189000Coin of legal tender
2014-04-0171189000Coin of legal tender
2014-03-0171189000Coin of legal tender
2014-02-0171189000Coin of legal tender
2014-01-0171189000Coin of legal tender
2013-12-0171189000Coin of legal tender
2013-11-0171189000Coin of legal tender
2013-10-0171189000Coin of legal tender
2013-09-0171189000Coin of legal tender
2013-08-0171189000Coin of legal tender
2013-07-0171189000Coin of legal tender
2013-06-0171189000Coin of legal tender
2013-05-0171189000Coin of legal tender
2013-04-0171189000Coin of legal tender
2013-03-0171189000Coin of legal tender
2013-02-0171189000Coin of legal tender
2013-01-0171189000Coin of legal tender
2012-12-0171189000Coin of legal tender
2012-11-0171189000Coin of legal tender
2012-10-0171189000Coin of legal tender
2012-09-0171189000Coin of legal tender
2012-08-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-08-0171189000Coin of legal tender
2012-07-0171189000Coin of legal tender
2012-06-0171189000Coin of legal tender
2012-05-0171189000Coin of legal tender
2012-04-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2012-04-0171189000Coin of legal tender
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-03-0171189000Coin of legal tender
2012-02-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-02-0171189000Coin of legal tender
2012-01-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2012-01-0171189000Coin of legal tender
2011-12-0171189000Coin of legal tender
2011-11-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2011-11-0171189000Coin of legal tender
2011-10-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-10-0171189000Coin of legal tender
2011-09-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-08-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-08-0171189000Coin of legal tender
2011-07-0171189000Coin of legal tender
2011-06-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-05-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2011-05-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-05-0171189000Coin of legal tender
2011-04-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-04-0171189000Coin of legal tender
2011-03-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-02-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2011-02-0171189000Coin of legal tender
2011-01-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2010-12-0171181090
2010-12-0171189000Coin of legal tender
2010-11-0171181090
2010-11-0171189000Coin of legal tender
2010-10-0171181090
2010-09-0171181090
2010-09-0171189000Coin of legal tender
2010-08-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2010-08-0171189000Coin of legal tender
2010-07-0171181090
2010-07-0171189000Coin of legal tender
2010-06-0171181090
2010-06-0171189000Coin of legal tender
2010-05-0171189000Coin of legal tender
2010-04-0171189000Coin of legal tender
2010-03-0171181090
2010-03-0171189000Coin of legal tender
2010-02-0171
2010-02-0171189000Coin of legal tender
2010-01-0171181090
2010-01-0171189000Coin of legal tender

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOIN CO INTERNATIONAL PLCEvent Date2018-11-30
Liquidator's name and address: Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Alan Caperon at the offices of RSM Restructuring Advisory LLP on 0845 057 0700.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOIN CO INTERNATIONAL PLCEvent Date2018-11-30
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex, RH10 1BG and, if so requested by the Joint Liquidator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Matthew Richard Meadley Wild (IP number 9300 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 30 November 2018 . Further information about this case is available from Alan Caperon at the offices of RSM Restructuring Advisory LLP on 0845 057 0700. Matthew Richard Meadley Wild and Terence Guy Jackson , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOIN CO INTERNATIONAL PLCEvent Date2015-10-15
In the High Court of Justice, Chancery Division Companies Court case number 8616 Notice is hereby given that a meeting of creditors of Coin Co International Plc will be held by correspondence on 10 November 2015 at 12.00 noon to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB not later than 12.00 noon by 9 November 2015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators a completed form 2.25B. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 27 November 2014. Correspondence address and contact details of case manager: Benjamin Dymant, of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8134. Name, address & contact details of Joint Administrators: Matthew Richard Meadley Wild, (IP No. 9300), of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8437 and John Ariel, (IP No. 007838), of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG, Tel: 01293 591 818.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOIN CO INTERNATIONAL PLCEvent Date2014-11-27
In the High Court of Justice, Chancery Division Companies Court case number 8616 Matthew Richard Meadley Wild and John Ariel (IP Nos 9300 and 7838 ), both of Baker Tilly Restructuiring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB Further details contact: Matthew Foy, Email: matthew.foy@bakertilly.co.uk, Tel: 020 3201 8437. Alternative contact: Benjamin Dymant :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOIN CO INTERNATIONAL PLCEvent Date2014-11-27
In the High Court of Justice, Chancery Division Companies Court case number 8616 Joint Administrators appointed to the above company on: 27 November 2014 Capacity in which office holder acting: Joint Administrator Venue: Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London, EC4A 4AB Date: 4 February 2015 Time: 11:00 am Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB not later than 12:00 hours on 3 February 2015 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the company should write to Matthew Richard Meadley Wild at Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB for copies of the Joint Administrators Statement of Proposals. Correspondence address & contact details of case manager: Benjamin Dymant, 0203 201 8134 , 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Administrators Matthew Richard Meadley Wild , Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN , 9300 , 01483 307 031 John Ariel , Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG , 7838 , 01293 591 818
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COIN CO INTERNATIONAL PLC 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 COIN CO INTERNATIONAL PLC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4