CONEYGRE FOUNDRY LIMITED(THE)

CONEYGRE FOUNDRY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCONEYGRE FOUNDRY LIMITED(THE)
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00203986
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONEYGRE FOUNDRY LIMITED(THE)?

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

    Where is CONEYGRE FOUNDRY LIMITED(THE) located?

    Registered Office Address
    Granite House, Granite Way
    Syston
    LE7 1PL Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONEYGRE FOUNDRY LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for CONEYGRE FOUNDRY LIMITED(THE)?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 01, 2016
    Next Confirmation Statement DueAug 15, 2016
    OverdueYes

    What is the status of the latest annual return for CONEYGRE FOUNDRY LIMITED(THE)?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CONEYGRE FOUNDRY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02

    Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013

    2 pagesCH02

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013

    2 pagesCH04

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2012

    Statement of capital on Aug 15, 2012

    • Capital: GBP 7,143,940
    SH01

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

    3 pagesAA

    Appointment of Deborah Grimason as a director

    2 pagesAP01

    Termination of appointment of Marie-Cecile Collignon as a director

    1 pagesTM01

    Appointment of Marie-Cecile Collignon as a director

    2 pagesAP01

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

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

    3 pagesAA

    Appointment of Rebecca Joan Powell as a director

    2 pagesAP01

    Termination of appointment of Sonia Fennell as a director

    1 pagesTM01

    Appointment of Phillip Thomas Edward Lanyon as a director

    2 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Mills as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Clive Mottram as a director

    1 pagesTM01

    Who are the officers of CONEYGRE FOUNDRY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAFARGE TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    9859690019
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish153614170001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660002
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    BCHP SECRETARY LIMITED
    Myson House
    Railway Terrace
    CV21 3JH Rugby
    Warwickshire
    Secretary
    Myson House
    Railway Terrace
    CV21 3JH Rugby
    Warwickshire
    35350660001
    BCHP SECRETARY LIMITED
    The Old Rectory
    Misterton
    LE17 4JP Lutterworth
    Leicestershire
    Secretary
    The Old Rectory
    Misterton
    LE17 4JP Lutterworth
    Leicestershire
    35350660005
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    FranceFrench163152100001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish9591230004
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritish29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    PHILBY, Patrick Montague
    Hayles Piece
    Kintbury
    RG17 9SY Hungerford
    Berkshire
    Director
    Hayles Piece
    Kintbury
    RG17 9SY Hungerford
    Berkshire
    British14690620002
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002

    Does CONEYGRE FOUNDRY LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2012Commencement of winding up
    Nov 08, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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