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

COVENTRY TOOLHOLDERS LTD.

C/O COVENTRY ENGINEERING LTD, Units 9 & 11 Paragon Way Bayton Road, Industrial Estate, Coventry, WARKS, CV7 9QS,
Company Registration Number
06938049
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coventry Toolholders Ltd.
COVENTRY TOOLHOLDERS LTD. was founded on 2009-06-18 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Coventry Toolholders Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COVENTRY TOOLHOLDERS LTD.
 
Legal Registered Office
C/O COVENTRY ENGINEERING LTD
Units 9 & 11 Paragon Way Bayton Road
Industrial Estate
Coventry
WARKS
CV7 9QS
Other companies in CV7
 
Previous Names
ENSCO 744 LIMITED27/08/2009
Filing Information
Company Number 06938049
Company ID Number 06938049
Date formed 2009-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 2023-07-01
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-09 05:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY TOOLHOLDERS LTD.
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 COVENTRY TOOLHOLDERS LTD.

Current Directors
Officer Role Date Appointed
ANDREW HUGH FLYNN
Company Secretary 2017-01-06
PETER JAMES DEVLIN
Director 2009-07-08
ANDREW HUGH FLYNN
Director 2017-01-06
PAUL GERARD HEWITSON
Director 2017-01-06
PAUL KENNETH PICKERING
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MALCOLM GORDON
Company Secretary 2009-07-01 2017-01-06
ROBERT MALCOLM GORDON
Director 2009-07-01 2017-01-06
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2009-06-18 2009-07-01
HBJGW INCORPORATIONS LIMITED
Director 2009-06-18 2009-07-01
MICHAEL JAMES WARD
Director 2009-06-18 2009-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES DEVLIN COVENTRY ENGINEERING LTD. Director 2009-07-08 CURRENT 2009-06-18 In Administration
PETER JAMES DEVLIN CEL 2003 LTD Director 2003-04-04 CURRENT 2003-04-04 Dissolved 2014-04-15
ANDREW HUGH FLYNN COVENTRY ENGINEERING LTD. Director 2017-01-06 CURRENT 2009-06-18 In Administration
ANDREW HUGH FLYNN CTL CENTRELINE LTD Director 2017-01-06 CURRENT 2004-08-17 Active - Proposal to Strike off
ANDREW HUGH FLYNN PROFECTUM TECHNOLOGIES LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PAUL GERARD HEWITSON COVENTRY ENGINEERING LTD. Director 2017-01-06 CURRENT 2009-06-18 In Administration
PAUL GERARD HEWITSON CTL CENTRELINE LTD Director 2017-01-06 CURRENT 2004-08-17 Active - Proposal to Strike off
PAUL GERARD HEWITSON PROFECTUM TECHNOLOGIES LIMITED Director 2016-07-01 CURRENT 2016-03-29 Active
PAUL KENNETH PICKERING COVENTRY ENGINEERING LTD. Director 2009-07-01 CURRENT 2009-06-18 In Administration
PAUL KENNETH PICKERING CTL CENTRELINE LTD Director 2008-08-18 CURRENT 2004-08-17 Active - Proposal to Strike off

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
2024-10-15Final Gazette dissolved via compulsory strike-off
2024-07-02APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DEVLIN
2024-06-26APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH PICKERING
2024-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-08-16CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-21DISS40Compulsory strike-off action has been discontinued
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069380490002
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FLYNN
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-16DISS40Compulsory strike-off action has been discontinued
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-08-03PSC07CESSATION OF ROBERT MALCOLM GORDON AS A PERSON OF SIGNIFICANT CONTROL
2017-01-06AP03Appointment of Mr Andrew Hugh Flynn as company secretary on 2017-01-06
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM GORDON
2017-01-06TM02Termination of appointment of Robert Malcolm Gordon on 2017-01-06
2017-01-06AP01DIRECTOR APPOINTED MR PAUL GERARD HEWITSON
2017-01-06AP01DIRECTOR APPOINTED MR ANDREW HUGH FLYNN
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-29AR0118/06/16 ANNUAL RETURN FULL LIST
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Mr Paul Kenneth Pickering on 2014-01-17
2015-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0118/06/14 ANNUAL RETURN FULL LIST
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MALCOLM GORDON on 2014-06-14
2014-08-05CH01Director's details changed for Mr Robert Malcolm Gordon on 2014-06-14
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-17AR0118/06/13 ANNUAL RETURN FULL LIST
2012-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-31AR0118/06/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-20AR0118/06/11 FULL LIST
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-16AR0118/06/10 FULL LIST
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 23 MILLHOLME CLOSE SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV47 1FQ
2010-07-16AD02SAIL ADDRESS CREATED
2009-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-27CERTNMCOMPANY NAME CHANGED ENSCO 744 LIMITED CERTIFICATE ISSUED ON 27/08/09
2009-07-11288aDIRECTOR APPOINTED PETER JAMES DEVLIN
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WARD
2009-07-03288aDIRECTOR AND SECRETARY APPOINTED ROBERT MALCOLM GORDON
2009-07-03288aDIRECTOR APPOINTED PAUL KENNETH PICKERING
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND
2009-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to COVENTRY TOOLHOLDERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY TOOLHOLDERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-22 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COVENTRY TOOLHOLDERS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COVENTRY TOOLHOLDERS LTD. registering or being granted any patents
Domain Names

COVENTRY TOOLHOLDERS LTD. owns 1 domain names.

coventrytoolholders.co.uk  

Trademarks
We have not found any records of COVENTRY TOOLHOLDERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVENTRY TOOLHOLDERS 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 (28490 - Manufacture of other machine tools) as COVENTRY TOOLHOLDERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY TOOLHOLDERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY TOOLHOLDERS 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 COVENTRY TOOLHOLDERS 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.