COATS SHELFCO (HL) LIMITED

COATS SHELFCO (HL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOATS SHELFCO (HL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00054288
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COATS SHELFCO (HL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COATS SHELFCO (HL) LIMITED located?

    Registered Office Address
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of COATS SHELFCO (HL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORROCKSES LIMITEDNov 28, 1985Nov 28, 1985
    JAMES ROTHWELL,LIMITEDOct 04, 1897Oct 04, 1897

    What are the latest accounts for COATS SHELFCO (HL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for COATS SHELFCO (HL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Notification of I.P. Clarke & Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 348,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 348,000
    SH01

    Appointment of Mr Richard Charles Reade as a director on Jan 08, 2015

    2 pagesAP01

    Termination of appointment of Timothy Patrick Saunt as a director on Jan 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 348,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Coats Patons Limited on Jul 02, 2012

    2 pagesCH04

    Director's details changed for Coats Patons Limited on Jul 02, 2012

    2 pagesCH02

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of COATS SHELFCO (HL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Secretary
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    READE, Richard Charles
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritish194091110001
    COATS PATONS LIMITED
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    I P CLARKE & COMPANY LIMITED
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number93416
    115598510001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    BATTY, Frederick Robson
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    Secretary
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    British1295110002
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    CHARNOCK, Roy
    429 Bury & Bolton Road
    Radcliffe
    M26 4LJ Manchester
    Lancashire
    Secretary
    429 Bury & Bolton Road
    Radcliffe
    M26 4LJ Manchester
    Lancashire
    British12561120001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    HUNT, Kieron Anthony
    Heights House Heights Lane
    Fence
    BB12 9JF Burnley
    Lancs
    Secretary
    Heights House Heights Lane
    Fence
    BB12 9JF Burnley
    Lancs
    British10836030001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    BATTY, Frederick Robson
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    Director
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    British1295110002
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritish99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    FOLLEY, Keith
    Coniston 9 Noyna View
    BB8 7AU Colne
    Lancashire
    Director
    Coniston 9 Noyna View
    BB8 7AU Colne
    Lancashire
    British2845500001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    SAUNT, Timothy Patrick
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritish58873990003
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WHITE, Peter Maurice
    Woodleigh High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    Director
    Woodleigh High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    British10836040001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Director
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001

    Who are the persons with significant control of COATS SHELFCO (HL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    I.P. Clarke & Company Limited
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    England
    Apr 06, 2016
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number93416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0