Dissolved 2017-11-24
Company Information for CORALBAY ASSOCIATES LIMITED
HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
03563900 Private Limited Company
Dissolved Dissolved 2017-11-24 |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| CORALBAY ASSOCIATES LIMITED | ||||||
| Legal Registered Office | ||||||
| HULL EAST YORKSHIRE HU1 1EL Other companies in HU1 | ||||||
| Previous Names | ||||||
|
| Company Number | 03563900 | |
|---|---|---|
| Date formed | 1998-05-14 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-07-31 | |
| Date Dissolved | 2017-11-24 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-26 06:11:08 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MARY VIOLET WHITTLE |
||
BRIAN ANTHONY WHITTLE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BRIAN WHITTLE ASSOCIATES LIMITED | Director | 1991-11-16 | CURRENT | 1984-02-27 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM THE COUNTING HOUSE NELSON STREET HULL EAST YORKSHIRE HU1 1XE | |
| RES15 | CHANGE OF NAME 06/09/2016 | |
| CERTNM | COMPANY NAME CHANGED BRIAN WHITTLE LIMITED CERTIFICATE ISSUED ON 08/09/16 | |
| LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 500000 | |
| AR01 | 14/05/16 FULL LIST | |
| RES15 | CHANGE OF NAME 18/12/2015 | |
| CERTNM | COMPANY NAME CHANGED NUTRACEUTICALS LIMITED CERTIFICATE ISSUED ON 24/12/15 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | 31/07/15 TOTAL EXEMPTION SMALL | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARY VIOLET WHITTLE / 12/06/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY WHITTLE / 12/06/2015 | |
| LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 500000 | |
| AR01 | 14/05/15 FULL LIST | |
| AA | 31/07/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 500000 | |
| AR01 | 14/05/14 FULL LIST | |
| AA | 31/07/13 TOTAL EXEMPTION SMALL | |
| AR01 | 14/05/13 FULL LIST | |
| AA | 31/07/12 TOTAL EXEMPTION SMALL | |
| SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 500000 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES01 | ADOPT ARTICLES 31/07/2012 | |
| AR01 | 14/05/12 FULL LIST | |
| AA | 31/07/11 TOTAL EXEMPTION SMALL | |
| AR01 | 14/05/11 FULL LIST | |
| AA | 31/07/10 TOTAL EXEMPTION SMALL | |
| AR01 | 14/05/10 FULL LIST | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
| AA | 31/07/08 TOTAL EXEMPTION SMALL | |
| AA | 31/07/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
| 363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
| 363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
| RES13 | DIVIDE 30/07/04 | |
| RES04 | £ NC 100/1000000 29/0 | |
| 123 | NC INC ALREADY ADJUSTED 29/07/04 | |
| 122 | S-DIV 30/07/04 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| 88(2)R | AD 29/07/04--------- £ SI 64@1=64 £ IC 2/66 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
| 363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
| 363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
| 363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
| CERTNM | COMPANY NAME CHANGED NATHINE LIMITED CERTIFICATE ISSUED ON 09/07/98 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2016-12-23 |
| Resolutions for Winding-up | 2016-12-23 |
| Meetings of Creditors | 2016-12-02 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
CORALBAY ASSOCIATES LIMITED owns 1 domain names.
nu3ga.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CORALBAY ASSOCIATES LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Meetings of Creditors | |
|---|---|---|---|
| Defending party | CORALBAY ASSOCIATES LIMITED | Event Date | 2016-11-29 |
| Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 15 December 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Sarah Louise Burge. Alternative contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com Tel: 01482 337500. | |||
| 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. |