THE COATS TRUSTEE COMPANY LIMITED
Overview
| Company Name | THE COATS TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00582974 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE COATS TRUSTEE COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE COATS TRUSTEE COMPANY LIMITED located?
| Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE COATS TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANTONA VIYELLA TRUSTEE COMPANY LIMITED | Feb 08, 1984 | Feb 08, 1984 |
| VANTONA TRUSTEE COMPANY LIMITED | Apr 29, 1957 | Apr 29, 1957 |
What are the latest accounts for THE COATS TRUSTEE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE COATS TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 10, 2024 |
What are the latest filings for THE COATS TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Change of details for I.P. Clarke & Company Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Appointment of Independent Trustee Services Ltd as a secretary on Oct 07, 2022 | 2 pages | AP04 | ||
Termination of appointment of Rosyln Cooper as a secretary on Oct 06, 2022 | 1 pages | TM02 | ||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Charles Morgan as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ronald Mcderment as a director on Oct 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Change of details for I.P. Clarke & Company Limited as a person with significant control on Jun 12, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on Jun 14, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE COATS TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDEPENDENT TRUSTEE SERVICES LTD | Secretary | One Suffolk Way TN13 1YL Sevenoaks 1st Foor Kent |
| 301259770001 | ||||||||||
| MACNICOL, Sheila Elizabeth Margaret | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Scotland | British | 195930180001 | |||||||||
| MORGAN, Andrew Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 160932040001 | |||||||||
| SHEARD, Angela Mary | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 237559060001 | |||||||||
| ASHBURNER, William Francis | Secretary | 4 Whitehouse Lane Heswall L60 1UQ Wirral Merseyside | British | 37928330001 | ||||||||||
| COOPER, Rosyln | Secretary | Bridgwater Road BS13 8FD Bristol The Pavilions England | 188420680001 | |||||||||||
| LEVINE, Stanley Joseph | Secretary | 3 Meadowbank Place Newton Mearns Glasgow | British | 11420430001 | ||||||||||
| MACNICOL, Sheila Elizabeth Margaret | Secretary | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | British | 111543650001 | ||||||||||
| QUINN, Reinet Gael | Secretary | 59 Aytoun Road G41 5HE Glasgow Lanarkshire | British | 63914170002 | ||||||||||
| STEPHEN, Stuart Paul | Secretary | 64 Weymouth Drive G12 0LY Kelvindale Glasgow | British | 49347210001 | ||||||||||
| CHARRETON, Didier | Director | 1 Mount Pleasant Road Ealing W5 1SG London | French | 91898540003 | ||||||||||
| DJANOGLY, Harry Arieh Simon, Sir | Director | Serck House 60-61 Trafalgar Square WC2N 5DS London | British | 574860001 | ||||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||||||
| MACDIARMID, Alistair Hamish | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 27504720001 | |||||||||
| MCDERMENT, Ronald | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 164108280001 | |||||||||
| MERRIFIELD, Keith James | Director | 16 Archery Close SO23 8GG Winchester Hampshire | British | 26049640001 | ||||||||||
| MILLER, James David Frederick | Director | 6 Belford Terrace EH4 3DQ Edinburgh | British | 27537080002 | ||||||||||
| NORMAN, Richard Colhoun | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | American | 120573570001 | |||||||||
| PHILLIPS, Jeffrey Kyndon | Director | Willow House 3 Longcroft Avenue AL5 2RB Harpenden Hertfordshire | United Kingdom | British | 47767640001 | |||||||||
| QUINN, Reinet Gael | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 63914170003 | |||||||||
| SHARDLOW, William Drayton | Director | 41 Lucastes Avenue RH16 1JU Haywards Heath West Sussex | British | 40099340001 | ||||||||||
| SPEAK, Andrew Ernest | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 179800090001 | |||||||||
| STEPHENSON, Ross Kirkpatrick | Director | 20 Clareville Street SW7 5AW London | British | 12865470002 | ||||||||||
| WALLS, John Russell Fotheringham | Director | 8 Burnfoot Avenue Fulham SW6 5EA London | British | 43558350001 |
Who are the persons with significant control of THE COATS TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.P. Clarke & Company Limited | Apr 06, 2016 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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