In Administration
Company Information for COAL INTELLIGENT TECHNOLOGY LIMITED
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
09462463
Private Limited Company
In Administration |
Company Name | |
---|---|
COAL INTELLIGENT TECHNOLOGY LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ | |
Company Number | 09462463 | |
---|---|---|
Company ID Number | 09462463 | |
Date formed | 2015-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-04 12:47:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN FLATMAN |
||
NICOLA CHERYL JENKINS |
||
ANDREW DAVID WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES STUART DOWNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENCH IT LIMITED | Director | 2018-04-06 | CURRENT | 2013-09-02 | Active | |
DGMGE RECOVERIES LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
RUBIC CONSULTANCY LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 62 Wilson Street London EC2A 2BU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STUART DOWNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STUART DOWNIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094624630002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MS NICOLA CHERYL JENKINS | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 28/02/16 TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/10/15 | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094624630003 | |
SH01 | 16/06/15 STATEMENT OF CAPITAL GBP 275900 | |
SH01 | 16/06/15 STATEMENT OF CAPITAL GBP 1000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094624630002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094624630001 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID WOOD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FLATMAN | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointment of Administrators | 2017-02-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as COAL INTELLIGENT TECHNOLOGY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COAL INTELLIGENT TECHNOLOGY LIMITED | Event Date | 2017-02-10 |
In the High Court of Justice case number 1127 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Simon Plant or Calvin Beetar, Tel: 0207 538 2222. : Ag FF111433 | |||
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. |