Company Information for COINCASTLE LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
05142003
Private Limited Company
Liquidation |
Company Name | |
---|---|
COINCASTLE LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in CT1 | |
Company Number | 05142003 | |
---|---|---|
Company ID Number | 05142003 | |
Date formed | 2004-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:57:17 |
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 | ||
---|---|---|---|---|
COINCASTLE PROPERTY MANAGEMENT LIMITED | OFFICE 10 WORKSPACE PENARTH ALBERT ROAD PENARTH CF64 1FD | Active | Company formed on the 1984-11-28 |
Officer | Role | Date Appointed |
---|---|---|
TANYA MARY BROWN |
||
JOHN ABRAHAM GEORGE BROWN |
||
TANYA MARY BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON BROWN |
Director | ||
JOSEPH BROWN |
Director | ||
JOHN ABRAHAM GEORGE BROWN |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 01/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON BROWN | |
AA01 | CURREXT FROM 31/12/2015 TO 30/06/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 01/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 01/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AR01 | 01/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA MARY BROWN / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BROWN / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON BROWN / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABRAHAM GEORGE BROWN / 31/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Notices to Creditors | 2017-03-07 |
Appointment of Liquidators | 2017-03-07 |
Resolutions for Winding-up | 2017-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
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 COINCASTLE LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as COINCASTLE LIMITED are:
3 A ENTERTAINMENT LIMITED | £ 451,211 |
ROTHER VALLEY COUNTRY PARK LIMITED | £ 444,495 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 415,054 |
PROLUDIC LIMITED | £ 199,485 |
FESTIVAL REPUBLIC LIMITED | £ 111,435 |
UBIQUE LEISURE LIMITED | £ 89,253 |
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY | £ 72,098 |
BLUEWATER POOLS & LEISURE LIMITED | £ 60,127 |
PREMIER STAGE PRODUCTIONS LTD | £ 54,899 |
PEAK PURSUITS LTD. | £ 53,197 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COINCASTLE LIMITED | Event Date | 2017-03-01 |
Notice is hereby given that the Creditors of the above named company are required, on or before 29 March 2017 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Maxine Reid or Andrew Tate, the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 March 2017 Office Holder details: Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact the Joint Liquidators at Email: restructuring@krestonreeves.com Tel: 01634 899805 or 01323 810760 Ag GF120312 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COINCASTLE LIMITED | Event Date | 2017-03-01 |
Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact the Joint Liquidators at Email: restructuring@krestonreeves.com Tel: 01634 899805 or 01323 810760 Ag GF120312 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COINCASTLE LIMITED | Event Date | 2017-03-01 |
At a general meeting of the above named Company held at 37 St Margarets Street, Canterbury, Kent, CT1 2TU, on 01 March 2017 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one of the persons for the time being holding office. For further details contact the Joint Liquidators at Email: restructuring@krestonreeves.com Tel: 01634 899805 or 01323 810760 Ag GF120312 | |||
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. |