COATE HOMES LIMITED

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

    Company NameCOATE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00750739
    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 COATE HOMES LIMITED?

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

    Where is COATE HOMES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COATE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for COATE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COATE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 21, 2015

    2 pagesAD01

    Register inspection address has been changed to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAA

    Appointment of Mr Paul Michael Pritchard as a director

    2 pagesAP01

    Termination of appointment of Richard Dakin as a director

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Marcus Bray Andrews on Feb 25, 2014

    2 pagesCH01

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

    5 pagesAR01

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

    5 pagesAA

    Termination of appointment of Robert Connor as a secretary

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

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

    5 pagesAR01

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

    6 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

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

    5 pagesAA

    Who are the officers of COATE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    ANDREWS, Marcus Bray
    Lloyds Banking Group
    Bank House, Wine Street
    BS1 2AN Bristol
    Recoveries Commercial Banking
    England
    England
    Director
    Lloyds Banking Group
    Bank House, Wine Street
    BS1 2AN Bristol
    Recoveries Commercial Banking
    England
    England
    United KingdomBritish158638670001
    PRITCHARD, Paul Michael
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish188864070001
    CONNOR, Robert Austin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    British36155900001
    CRUMPTON, Clifford David
    49 Elmfield Road
    Chingford
    E4 7HT London
    Secretary
    49 Elmfield Road
    Chingford
    E4 7HT London
    British12444650001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    TAYLOR, John Keith
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    Secretary
    53 Hyde Vale
    Greenwich
    SE10 8QQ London
    British3889600005
    HILL SAMUEL BANK LIMITED
    100 Wood Street
    EC2P 2AJ London
    Secretary
    100 Wood Street
    EC2P 2AJ London
    3915480001
    BYRNE, Nicholas Paul Charles
    43 Lansdowne Avenue
    BR6 8JT Orpington
    Kent
    Director
    43 Lansdowne Avenue
    BR6 8JT Orpington
    Kent
    EnglandBritish12444660001
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish1459410001
    CROWTHER, Georgina Vanessa
    15 Crane Way
    Whitton
    TW2 7NH Twickenham
    Middlesex
    Director
    15 Crane Way
    Whitton
    TW2 7NH Twickenham
    Middlesex
    British46232000001
    CRUMPTON, Clifford David
    49 Elmfield Road
    Chingford
    E4 7HT London
    Director
    49 Elmfield Road
    Chingford
    E4 7HT London
    British12444650001
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritish46297770002
    DAKIN, Richard David Charles
    10th Floor, Princess House
    1 Suffolk Lane
    EC4R 0AX London
    Lloyds Banking Group
    United Kingdom
    Director
    10th Floor, Princess House
    1 Suffolk Lane
    EC4R 0AX London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritish150851590001
    GIDDINGS, Eric Desmond
    28 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Director
    28 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    British12444670001
    HART, Andrew Raymond
    Kingsgate The Street
    Charlton
    SN16 9DL Malmesbury
    Wiltshire
    Director
    Kingsgate The Street
    Charlton
    SN16 9DL Malmesbury
    Wiltshire
    British55704120001
    HAVER, Raymond Victor
    21 Denehurst Gardens
    IG8 0PA Woodford Green
    Essex
    Director
    21 Denehurst Gardens
    IG8 0PA Woodford Green
    Essex
    British15226710001
    HILL, David James
    Martindale
    East Lane, West Horsley
    KT24 6HQ Leatherhead
    Surrey
    Director
    Martindale
    East Lane, West Horsley
    KT24 6HQ Leatherhead
    Surrey
    United KingdomBritish148147950001
    ISAACS, Paul Samuel
    17 Moss Bank
    Meesons Lane
    RM17 5EF Grays
    Essex
    Director
    17 Moss Bank
    Meesons Lane
    RM17 5EF Grays
    Essex
    British34300780003
    JOHNSTON, James Vincent
    18 Testwood Road
    SL4 5RW Windsor
    Berkshire
    Director
    18 Testwood Road
    SL4 5RW Windsor
    Berkshire
    British35134150001
    JOLLEY, Adrian
    13 Longfellow Avenue
    Bear Flat
    BA2 4SJ Bath
    Avon
    Director
    13 Longfellow Avenue
    Bear Flat
    BA2 4SJ Bath
    Avon
    British107173440001
    LEE, Andrew Philip
    Dolben Court
    Westminster
    SW1P 4BB London
    17
    Director
    Dolben Court
    Westminster
    SW1P 4BB London
    17
    British130887230001
    MACKAY, Neil Donald
    192 Ravenhurst Road
    B17 9HS Birmingham
    West Midlands
    Director
    192 Ravenhurst Road
    B17 9HS Birmingham
    West Midlands
    United KingdomBritish79229720001
    MACKAY, Richard Jonathan
    8 Herondale Avenue
    SW18 3JL London
    Director
    8 Herondale Avenue
    SW18 3JL London
    British4533100001
    MACPHERSON, Andrew Reid
    4 Buchanans Wharf (South)
    Ferry Street
    BS1 6HJ Bristol
    Avon
    Director
    4 Buchanans Wharf (South)
    Ferry Street
    BS1 6HJ Bristol
    Avon
    British69925340001
    MANVILLE, Christopher James
    Chillyhill Cottage
    Pagans Hill, Chew Stoke
    BS40 8UG Bristol
    Director
    Chillyhill Cottage
    Pagans Hill, Chew Stoke
    BS40 8UG Bristol
    EnglandBritish75922440001
    PALMER, Axel Anthony, Dr
    Combe Farm
    The Coombe
    BS40 6JD Compton Martin
    Somerset
    Director
    Combe Farm
    The Coombe
    BS40 6JD Compton Martin
    Somerset
    EnglandBritish70665040001
    PARKES, Duncan Roger
    Gilbert House
    Barbican
    EC2Y 8BD London
    104
    Director
    Gilbert House
    Barbican
    EC2Y 8BD London
    104
    EnglandBritish129542850001
    SKINGLEY, Gordon Malcolm Lawrence
    47 Daines Way
    Thorpe Bay
    SS1 3PQ Southend On Sea
    Essex
    Director
    47 Daines Way
    Thorpe Bay
    SS1 3PQ Southend On Sea
    Essex
    British26075320001
    SUMMERBEE, Stephen John
    36 Mariners Drive
    Sneyd Park
    BS9 1QG Bristol
    Director
    36 Mariners Drive
    Sneyd Park
    BS9 1QG Bristol
    British59867380001
    TAYLOR, Kendall Harris
    47 Richmond Place
    Lansdown
    BA1 5QA Bath
    Somerset
    Director
    47 Richmond Place
    Lansdown
    BA1 5QA Bath
    Somerset
    British75922490001
    WOOD, David
    40 Marina Approach
    Yeading
    UB4 9TB Hayes
    Middlesex
    Director
    40 Marina Approach
    Yeading
    UB4 9TB Hayes
    Middlesex
    British51383850001
    WRIGHT, Gary Philip
    15 Green Pastures Road
    Wraxall
    BS48 1ND Bristol
    North Somerset
    Director
    15 Green Pastures Road
    Wraxall
    BS48 1ND Bristol
    North Somerset
    EnglandBritish94488450001

    Does COATE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2016Dissolved on
    Dec 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF 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