COATES ENGINEERING (INTERNATIONAL) LIMITED

COATES ENGINEERING (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOATES ENGINEERING (INTERNATIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02163525
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COATES ENGINEERING (INTERNATIONAL) LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is COATES ENGINEERING (INTERNATIONAL) LIMITED located?

    Registered Office Address
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of COATES ENGINEERING (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.A. COATES ENGINEERING COMPANY LIMITEDSep 11, 1987Sep 11, 1987

    What are the latest accounts for COATES ENGINEERING (INTERNATIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for COATES ENGINEERING (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    24 pagesAM10

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of order removing administrator from office

    19 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report to Mar 13, 2017

    38 pages2.24B

    Notice of deemed approval of proposals

    72 pagesF2.18

    Statement of affairs with form 2.14B

    16 pages2.16B

    Statement of administrator's proposal

    72 pages2.17B

    Satisfaction of charge 021635250023 in full

    1 pagesMR04

    Registered office address changed from Spring Place Millfold Whitworth Lancashire OL12 8DN to 3 Hardman Street Spinningfields Manchester M3 3AT on Sep 28, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    **Part of the property or undertaking has been released from charge ** 021635250023

    1 pagesMR05

    Registration of charge 021635250023, created on Jun 27, 2016

    40 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 57,000
    SH01

    Full accounts made up to Mar 31, 2015

    23 pagesAA

    Termination of appointment of Paul George Ruocco as a director on Nov 17, 2015

    1 pagesTM01

    Satisfaction of charge 20 in full

    1 pagesMR04

    Who are the officers of COATES ENGINEERING (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Alison
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Secretary
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    163374980001
    BRANTON, Kenneth William
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    EnglandBritishDirector117991720001
    EVE, Timothy Clive
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Isle Of ManBritishCompany Director97404580014
    COATES, Christine
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    Secretary
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    British37308920001
    EVE, Timothy Clive
    Spring Place
    Millfold
    OL12 8DN Whitworth
    Lancashire
    Secretary
    Spring Place
    Millfold
    OL12 8DN Whitworth
    Lancashire
    BritishCompany Director97404580001
    BARROWMAN, Douglas Alan
    High Whins
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    High Whins
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    BritishCompany Director66728580003
    COAD, Peter Herbert
    22 Woodhey Grove
    Syke
    Rochdale
    Lancashire
    Director
    22 Woodhey Grove
    Syke
    Rochdale
    Lancashire
    BritishCompany Director33646850001
    COATES, Christine
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    Director
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    BritishCompany Director/Secretary37308920001
    COATES, Jack Anthony
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    Director
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    EnglandBritishCompany Director33646860001
    RUOCCO, Paul George
    Spring Place
    Millfold
    OL12 8DN Whitworth
    Lancashire
    Director
    Spring Place
    Millfold
    OL12 8DN Whitworth
    Lancashire
    EnglandBritishCompany Director61638480004

    Does COATES ENGINEERING (INTERNATIONAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2016
    Delivered On Jul 04, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Knox Limited
    Transactions
    • Jul 04, 2016Registration of a charge (MR01)
    • Sep 05, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 30, 2009
    Delivered On Oct 06, 2009
    Satisfied
    Amount secured
    £320,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and assets, book debts, machinery see image for full details.
    Persons Entitled
    • Ecf Asset Finance PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 30, 2009
    Delivered On Oct 09, 2009
    Satisfied
    Amount secured
    £320,000 due or to become due from the company to the chargee
    Short particulars
    Food processing and confectionery equipment (bch (coates) 500KG rotachill stainless steel cooling system seriel no:2/16850 (2006) with E200 control. Bch (coates) 200K capacity stainless steel tilting revolver coating pan seriel no:2/16849. Four liquorice twist extrusion line please see image for further charges.
    Persons Entitled
    • Ecf Asset Finance PLC
    Transactions
    • Oct 09, 2009Registration of a charge (MG01)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Dec 27, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chattels (as specified in schedule 2 of the chattel mortgage) documents relating to the chattels the benefit of all contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Paul George Ruocco, Douglas Alan Barrowman and Timothy Clive Eve
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Oct 20, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 27, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Paul George Ruocco, Douglas Alan Barrowman and Timothy Clive Eve
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Oct 20, 2015Satisfaction of a charge (MR04)
    Assignment of life policy
    Created On Dec 27, 2007
    Delivered On Jan 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no 011550361-7 with legal and general assurance society on the life of brendan joseph kennedy all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Assignment of life policy
    Created On Dec 27, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no L0198704272 with scottish equitable PLC on the life of steven longstaff all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    Assignment of life policy
    Created On Dec 27, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no L0193114272 with scottish equitable PLC on the life of peter john jamieson all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    Assignment of life policy
    Created On Dec 27, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no L0190514272 with scottish equitable PLC on the life of matthew cottam all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    Debenture
    Created On Dec 27, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    Assignment of keyman life policy
    Created On Jan 16, 2007
    Delivered On Jan 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish equitable, policy number L0190514272DG, dated 11 november 2005 for the sum of £150000, life assured matthew cottam together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Assignment of keyman life policy
    Created On Jan 16, 2007
    Delivered On Jan 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish equitable, policy number L0198704272DP, dated 11/11/2005 for the sum of £150000, life assured steven longstaff together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Assignment of keyman life policy
    Created On Jan 16, 2007
    Delivered On Jan 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish equitable, policy number L0193114272, dated 12/11/2004, for the sum of £150000, life assured peter jamieson together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 21, 2006
    Delivered On Jul 24, 2006
    Satisfied
    Amount secured
    £276,000.00 and all other monies due or to become due
    Short particulars
    Bch (coates) 500KG capacity rotachill stainless steel cooling system ser no 2/16850, bch (coates) 200KG capacity stainless steel tilting revolver ser no 2/16849 and four colour liquorice twist extrusion line for details of further equipment charged please refer to form 395.
    Persons Entitled
    • European Corporate Finance PLC
    Transactions
    • Jul 24, 2006Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Chattel mortgage
    Created On Jul 07, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Beyler type C4100X10E guillotine s/n 7511261, capacity 4100MM x 10MM, with power back gauge. Higgs double ended polisher. Ace minor band surface grinder. For further details please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Debenture
    Created On Jul 07, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Legal charge
    Created On Jul 07, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H interest in land and buildings on the north side of millford facit whitworth f/h t/n LA523956. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Legal charge
    Created On Jul 07, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H interest in land lying to the west of market street facit part of f/h t/n LA762884. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Legal charge
    Created On Jul 07, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H interest in spring mill and adjoining land and buildings spring place market street facit f/h t/n LA627219. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Legal charge
    Created On Jul 07, 2005
    Delivered On Jul 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H interest in land at whitworth excluding any buildings erected on it being part of the property registered f/h t/n LA647825. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    • Jan 16, 2009
    Legal charge
    Created On Mar 23, 1995
    Delivered On Mar 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the west of market street, whitworth, lancashire t/no. LA723049 part.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1995Registration of a charge (395)
    • Dec 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 1992
    Delivered On Oct 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1992Registration of a charge (395)
    • Feb 13, 1996Statement of satisfaction of a charge in full or part (403a)

    Does COATES ENGINEERING (INTERNATIONAL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2016Administration started
    May 29, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    Ian James Gould
    Bdo Llp 3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    Bdo Llp 3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    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