Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAE COCH CONSTRUCTION LTD
Company Information for

CAE COCH CONSTRUCTION LTD

DONCASTER, SOUTH YORKSHIRE, DN1,
Company Registration Number
04634085
Private Limited Company
Dissolved

Dissolved 2015-06-03

Company Overview

About Cae Coch Construction Ltd
CAE COCH CONSTRUCTION LTD was founded on 2003-01-13 and had its registered office in Doncaster. The company was dissolved on the 2015-06-03 and is no longer trading or active.

Key Data
Company Name
CAE COCH CONSTRUCTION LTD
 
Legal Registered Office
DONCASTER
SOUTH YORKSHIRE
 
Previous Names
THE OLD COACH HOUSE (PEMBROKESHIRE) LIMITED06/08/2007
Filing Information
Company Number 04634085
Date formed 2003-01-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-06-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 CAE COCH CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
PAUL MASON
Company Secretary 2003-01-13
PAUL MASON
Director 2003-01-13
ALAN OWEN PHILLIPS
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
BTC (SECRETARIES) LIMITED
Nominated Secretary 2003-01-13 2003-01-13
BTC (DIRECTORS) LTD
Nominated Director 2003-01-13 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MASON AOPM LTD Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2013-09-24

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
2015-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2015
2014-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2014
2013-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2013
2012-01-264.20STATEMENT OF AFFAIRS/4.19
2012-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 45 HIGH STREET HAVERFORDWEST PEMBROKESHIRE SA61 2BP
2011-08-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2011-08-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2011-08-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-21LATEST SOC21/01/11 STATEMENT OF CAPITAL;GBP 2
2011-01-21AR0113/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2010-10-02DISS40DISS40 (DISS40(SOAD))
2010-09-29AR0113/01/10 FULL LIST
2010-09-28GAZ1FIRST GAZETTE
2009-07-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-19GAZ1FIRST GAZETTE
2009-01-22363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-11-20363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06CERTNMCOMPANY NAME CHANGED THE OLD COACH HOUSE (PEMBROKESHI RE) LIMITED CERTIFICATE ISSUED ON 06/08/07
2007-03-14363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: WEST STREET CAR PARK FISHGUARD PEMBROKESHIRE SA65 9NQ
2004-10-19225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-05-07363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-03-17288aNEW DIRECTOR APPOINTED
2003-06-2188(2)RAD 10/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-03287REGISTERED OFFICE CHANGED ON 03/05/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-21288bSECRETARY RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5540 - Bars



Licences & Regulatory approval
We could not find any licences issued to CAE COCH CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-22
Notices to Creditors2012-01-27
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against CAE COCH CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-27 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAE COCH CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAE COCH CONSTRUCTION LTD
Trademarks
We have not found any records of CAE COCH CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAE COCH CONSTRUCTION LTD. 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 (5540 - Bars) as CAE COCH CONSTRUCTION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CAE COCH CONSTRUCTION LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCAE COCH CONSTRUCTION LTDEvent Date2014-12-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 20 February 2015 at 11.00am and 11.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of appointment: 18 January 2012. Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Further details regarding this Company can be obtained by contacting Emily Stokell on 01302 342875. Ian Michael Rose , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyCAE COCH CONSTRUCTION LIMITEDEvent Date2012-01-18
Notice is hereby given that the creditors of the above named Company are required, on or before 18 April 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Ian Michael Rose (IP Number 9144), the Liquidator of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 18 January 2012 . The Companys registered office is c/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is 45 High Street, Haverford West, Pembrokeshire, SA61 2BP .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAE COCH CONSTRUCTION LTDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAE COCH CONSTRUCTION LTDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAE COCH CONSTRUCTION LTD 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 CAE COCH CONSTRUCTION LTD 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.