Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COATES PRECISION MACHINING LIMITED
Company Information for

COATES PRECISION MACHINING LIMITED

SPINNINGFIELDS, MANCHESTER, M3 3HF,
Company Registration Number
06574950
Private Limited Company
Dissolved

Dissolved 2018-01-05

Company Overview

About Coates Precision Machining Ltd
COATES PRECISION MACHINING LIMITED was founded on 2008-04-23 and had its registered office in Spinningfields. The company was dissolved on the 2018-01-05 and is no longer trading or active.

Key Data
Company Name
COATES PRECISION MACHINING LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
M3 3HF
Other companies in OL12
 
Previous Names
ASTON VENTURES CAPITAL PARTNERS LIMITED18/10/2013
Filing Information
Company Number 06574950
Date formed 2008-04-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-01-05
Type of accounts SMALL
VAT Number /Sales tax ID GB121692235  
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATES PRECISION MACHINING LIMITED
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 COATES PRECISION MACHINING LIMITED

Current Directors
Officer Role Date Appointed
ALISON HUNTER
Company Secretary 2013-05-31
KENNETH WILLIAM BRANTON
Director 2012-09-06
BRENDAN JOSEPH KENNEDY
Director 2013-05-31
STEVEN LONGSTAFF
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CLIVE EVE
Company Secretary 2008-04-23 2013-05-31
TIMOTHY CLIVE EVE
Director 2012-09-06 2013-05-31
DEBORAH RUOCCO
Director 2012-09-06 2013-05-31
TIMOTHY CLIVE EVE
Director 2008-04-23 2012-09-06
PAUL GEORGE RUOCCO
Director 2008-04-23 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM BRANTON COATES ENGINEERING GROUP LIMITED Director 2015-10-02 CURRENT 2005-05-23 In Administration
KENNETH WILLIAM BRANTON COATES CLAYTON LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2017-03-21
KENNETH WILLIAM BRANTON HARDSHELFCO 135 LIMITED Director 2011-09-28 CURRENT 1997-06-03 Dissolved 2017-05-30
KENNETH WILLIAM BRANTON COATES LSF LIMITED Director 2009-09-30 CURRENT 2009-09-25 In Administration/Administrative Receiver
KENNETH WILLIAM BRANTON HCB REALISATIONS LIMITED Director 2007-01-03 CURRENT 1985-08-30 In Administration
KENNETH WILLIAM BRANTON COATES ENGINEERING (INTERNATIONAL) LIMITED Director 2007-01-03 CURRENT 1987-09-11 In Administration

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
2018-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-05AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-01-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-01-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM C/O COATES ENGINEERING SPRING PLACE MILLFOLD WHITWORTH ROCHDALE LANCASHIRE OL12 8DN
2016-10-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-05AUDAUDITOR'S RESIGNATION
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0123/04/16 FULL LIST
2016-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0123/04/15 FULL LIST
2015-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0123/04/14 FULL LIST
2014-04-25AUDAUDITOR'S RESIGNATION
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-17AP01DIRECTOR APPOINTED MR STEVEN LONGSTAFF
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 7TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND
2013-12-09AP01DIRECTOR APPOINTED MR BRENDAN JOSEPH KENNEDY
2013-12-05AP03SECRETARY APPOINTED ALISON HUNTER
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVE
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVE
2013-10-18RES15CHANGE OF NAME 01/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED ASTON VENTURES CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 18/10/13
2013-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUOCCO
2013-07-05AR0123/04/13 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVE
2012-11-26AP01DIRECTOR APPOINTED DEBORAH RUOCCO
2012-11-23AP01DIRECTOR APPOINTED MR TIMOTHY CLIVE EVE
2012-11-22AP01DIRECTOR APPOINTED KENNETH WILLIAM BRANTON
2012-11-22SH0106/09/12 STATEMENT OF CAPITAL GBP 100
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-07AR0123/04/12 FULL LIST
2012-02-14AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-20AR0123/04/11 FULL LIST
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-18AR0123/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 15/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 15/12/2009
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 15/12/2009
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUOCCO
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM C/O THE HARDMAN PARTNERSHIP 7TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM SEVENTH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM
2009-05-14190LOCATION OF DEBENTURE REGISTER
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to COATES PRECISION MACHINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-10-25
Fines / Sanctions
No fines or sanctions have been issued against COATES PRECISION MACHINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-04 Outstanding CROWN OIL LIMITED
DEBENTURE 2011-11-07 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-30

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 PRECISION MACHINING LIMITED

Intangible Assets
Patents
We have not found any records of COATES PRECISION MACHINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COATES PRECISION MACHINING LIMITED
Trademarks
We have not found any records of COATES PRECISION MACHINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATES PRECISION MACHINING LIMITED. 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 (25620 - Machining) as COATES PRECISION MACHINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COATES PRECISION MACHINING LIMITED 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 TypeAppointment of Administrators
Defending partyCOATES PRECISION MACHINING LIMITEDEvent Date2016-10-17
In the High Court of Justice, Chancery Division Manchester District Registry case number 2960 Gary Bell (IP No 8710 ), of Bell Advisory LLP , Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF For further details contact: Paul Llewellyn, Email: paul@bell-advisory.co.uk or Tel: 0161 932 1440 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COATES PRECISION MACHINING LIMITED 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 COATES PRECISION MACHINING LIMITED 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.