Dissolved
Dissolved 2015-07-14
Company Information for APPLIED COATINGS LIMITED
5 TALBOT ROAD, LEYLAND, PR25,
|
Company Registration Number
08292017
Private Limited Company
Dissolved Dissolved 2015-07-14 |
Company Name | |
---|---|
APPLIED COATINGS LIMITED | |
Legal Registered Office | |
5 TALBOT ROAD LEYLAND | |
Company Number | 08292017 | |
---|---|---|
Date formed | 2012-11-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-07-14 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
APPLIED COATINGS (NORTH WEST) LIMITED | 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP | Dissolved | Company formed on the 2013-07-03 | |
APPLIED COATINGS (SOUTH WEST) LIMITED | 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP | Dissolved | Company formed on the 2013-07-03 | |
APPLIED COATINGS SOUTH LIMITED | UNIY 74 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD | Dissolved | Company formed on the 2013-04-15 | |
APPLIED COATINGS HOLDING CORP. | 1653 EAST MAIN STREET Monroe ROCHESTER NY 14609 | Active | Company formed on the 1998-12-01 | |
APPLIED COATINGS, LLC | 122 SOUTH STREET Herkimer WEST WINFIELD NY 13491 | Active | Company formed on the 2014-03-27 | |
Applied Coatings Technologies, LLC | 7171 Colorado Blvd. Frederick CO 80530 | Delinquent | Company formed on the 2009-02-26 | |
APPLIED COATINGS, LLC | 4949 MEADOWS RD STE 400 LAKE OSWEGO OR 97035 | Active | Company formed on the 2004-12-28 | |
Applied Coatings & Waterproofing, Inc. | 1857 JOHN BROWN LN SUITE 200 VIRGINIA BEACH VA 23464 | Active | Company formed on the 2008-12-30 | |
APPLIED COATINGS TECHNOLOGIES, INC. | 7171 Weld Couynty Road 13 PO Box 747 Frederick CO 80530 | Voluntarily Dissolved | Company formed on the 2000-03-24 | |
Applied Coatings LLC | 19439 County Road 13 Johnstown CO 80534 | Good Standing | Company formed on the 2016-01-09 | |
APPLIED COATINGS SDN. BHD. | Active | |||
Applied Coatings LLC | 2875 Stonecrop Rd Wilson WY 83014 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-04-12 | |
APPLIED COATINGS OF SW FLORIDA, LLC | 15369 BRIARCREST CIRCLE FORT MYERS FL 33912 | Inactive | Company formed on the 2005-09-02 | |
APPLIED COATINGS GROUP LLC | 1083 NORTH COLLIER BLVD 421 MARCO ISLAND FL 34145 | Active | Company formed on the 2017-03-13 | |
APPLIED COATINGS TECHNOLOGIES INC | Delaware | Unknown | ||
APPLIED COATINGS INC | Delaware | Unknown | ||
APPLIED COATINGS INC | Delaware | Unknown | ||
APPLIED COATINGS INTERNATIONAL INC | Delaware | Unknown | ||
APPLIED COATINGS INC | Georgia | Unknown | ||
APPLIED COATINGS INC OF TENNESSEE | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BASIL HOWARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARDS DECORATORS LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2015-12-29 | |
HOWARDS PROPERTY SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Dissolved 2016-04-19 | |
GREEN DEAL CO-OP LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Dissolved 2016-04-12 | |
APPLIED COATINGS SOUTH LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2014-11-25 | |
NATURE GREEN DEALS LIMITED | Director | 2012-07-04 | CURRENT | 2012-07-04 | Dissolved 2014-02-11 | |
J.B. HOWARD & SON LIMITED | Director | 1991-01-03 | CURRENT | 1985-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LIQ MISC | INSOLVENCY:FORM 4.28 - CERTIFICATE OF APPOINTMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 5 CROSTON HOUSE LANCASHIRE ENTERPRISE BUSINESS PARK CENTURION WAY LEYLAND LANCASHIRE PR26 6TU UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O APPLIED COATINGS LTD 6 CROSTON HOUSE LANCASHIRE ENTERPRISE BUSINESS PARK CENTURION WAY LEYLAND LANCASHIRE PR26 6TU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 50 BRISTOL AVENUE FARINGTON LEYLAND PR25 4YR ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAZ HOWARD / 10/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BASIL HOWARD / 10/12/2012 | |
LATEST SOC | 13/11/12 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-02-02 |
Resolutions for Winding-up | 2013-08-28 |
Appointment of Liquidators | 2013-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as APPLIED COATINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | APPLIED COATINGS LIMITED | Event Date | 2015-01-28 |
Notice is hereby given that a final meeting of the members of Applied Coatings Limited will be held at 11.00 am on 31 March 2015, to be followed at 11.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Notice is also given that due to lack of funds available there will not be a dividend to any class of creditor in this case. The following resolutions will be considered at the creditors meeting. That the Liquidators final report and receipts and payments account be approved and That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 21 August 2013. Office Holder details: Jonathan Mark Taylor, (IP No. 10570) of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF For further details contact: Jonathan Mark Taylor, Email: jtaylor@thfr.co.uk, Tel: 01772 641146. Jonathan Mark Taylor , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPLIED COATINGS LIMITED | Event Date | 2013-08-21 |
At a General Meeting of the above named Company duly convened and held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 21 August 2013 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: “That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor , of T H Corporate Services Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , (IP No 10570) be appointed Liquidator of the Company for the purposes of the winding-up.” Further details contact: Jonathan Mark Taylor, Email: jtaylor@th-cs.com, Tel: 01772 641146. Basil Howard , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPLIED COATINGS LIMITED | Event Date | 2013-08-21 |
Jonathan Mark Taylor , of T H Corporate Services Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF . : Further details contact: Jonathan Mark Taylor, Email: jtaylor@th-cs.com, Tel: 01772 641146. | |||
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. |