Dissolved 2018-07-11
Company Information for COATES INDUSTRIES LIMITED
DROITWICH, WORCESTER, WR9,
|
Company Registration Number
05003286
Private Limited Company
Dissolved Dissolved 2018-07-11 |
Company Name | ||
---|---|---|
COATES INDUSTRIES LIMITED | ||
Legal Registered Office | ||
DROITWICH WORCESTER WR9 Other companies in B62 | ||
Previous Names | ||
|
Company Number | 05003286 | |
---|---|---|
Date formed | 2003-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2018-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 15:48:45 |
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 | ||
---|---|---|---|---|
COATES INDUSTRIES INC. | SW 14 33 4 W5 | Active | Company formed on the 2009-04-20 | |
COATES INDUSTRIES, INC. | FL | Inactive | Company formed on the 1971-08-16 | |
COATES INDUSTRIES LLC | 434 GREENCREST ST NE SALEM OR 97301 | Active | Company formed on the 2023-10-31 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MICHAEL COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GORDAN COATES |
Director | ||
ELAINE COATES |
Company Secretary | ||
CARLENE GREEN |
Company Secretary | ||
RICHARD JON GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RCO1PC LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT 1 MUCKLOW HILL TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COATES | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM UNIT 29 NAVIGATION DRIVE HURST BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1UT | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 FULL LIST | |
AA01 | CURREXT FROM 31/01/2014 TO 31/07/2014 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AR01 | 01/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDAN COATES / 30/11/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM WETHERSFIELD HOUSE POOLHOUSE ROAD WOMBOURNE WOLVERHAMPTON WV5 8AZ | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 01/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDAN COATES | |
RES15 | CHANGE OF NAME 08/12/2010 | |
CERTNM | COMPANY NAME CHANGED RICHARD COATES LIMITED CERTIFICATE ISSUED ON 08/12/10 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL COATES / 02/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COATES / 01/11/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ELAINE COATES | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM WETHERFIELD HOUSE POOLHOUSE ROAD WOMBOURNE WOLVERHAMPTON WV5 8AZ | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 41 NURSERY WALK TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8QY | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 09/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 09/01/04 | |
ELRES | S386 DISP APP AUDS 09/01/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 2 ELAN ROAD DUDLEY WEST MIDLANDS DY3 3TP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Meetings of Creditors | 2016-03-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 403,084 |
---|
Creditors and other liabilities
|
|
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 COATES INDUSTRIES LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 283,207 |
Current Assets | 2012-02-01 | £ 473,311 |
Debtors | 2012-02-01 | £ 179,249 |
Fixed Assets | 2012-02-01 | £ 6,732 |
Shareholder Funds | 2012-02-01 | £ 76,959 |
Stocks Inventory | 2012-02-01 | £ 10,855 |
Tangible Fixed Assets | 2012-02-01 | £ 6,732 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as COATES INDUSTRIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COATES INDUSTRIES LIMITED | Event Date | 2016-04-05 |
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb-i.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COATES INDUSTRIES LIMITED | Event Date | 2016-04-05 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily" "THAT Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 5 April 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 5 April 2016 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb-i.co.uk. Richard Coates , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COATES INDUSTRIES LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at St Andrews Town Hotel, St Andrews Drive, Droitwich, WR9 8AL on 5 April 2016 , at 11.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Richard Coates , Director : | |||
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. |