COIN FINANCIAL SYSTEMS LIMITED

COIN FINANCIAL SYSTEMS LIMITED

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

    Company NameCOIN FINANCIAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02236976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COIN FINANCIAL SYSTEMS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is COIN FINANCIAL SYSTEMS LIMITED located?

    Registered Office Address
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of COIN FINANCIAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BULGEFORCE LIMITEDMar 28, 1988Mar 28, 1988

    What are the latest accounts for COIN FINANCIAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for COIN FINANCIAL SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COIN FINANCIAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    6 pagesSH20

    Statement of capital on Nov 18, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium is reduced to zero 23/10/2015
    RES13

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Feb 21, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Terry Wallace Jones as a director

    2 pagesAP01

    Appointment of Mr Norman Tommy Barras as a director

    2 pagesAP01

    Appointment of Mr Dan Steven Agan as a director

    2 pagesAP01

    Appointment of Mr Carlan Cooper as a director

    2 pagesAP01

    Appointment of Mr Robert Theron Brockman as a director

    2 pagesAP01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Feb 21, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 1200 Kalamazoo Reynolds Limited Bristol Road Northfield Birmingham B31 2RW* on Mar 01, 2010

    1 pagesAD01

    Who are the officers of COIN FINANCIAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Secretary
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    American121496770001
    AGAN, Dan Steven
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    United StatesAmerican84053880001
    BARRAS, Norman Tommy
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    United StatesAmerican158497330001
    BURNETT, Robert David
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    Director
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    United StatesAmerican121495910001
    COOPER, Carlan Max
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    UsaUnited States136536270001
    JONES, Terry Wallace
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Director
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    United StatesAmerican84053830001
    NALLEY, Robert Maxey
    12 Smithdale Estates
    77024 Houston
    Texas
    Usa
    Director
    12 Smithdale Estates
    77024 Houston
    Texas
    Usa
    United StatesAmerican84053700001
    PEENEY, Peter John
    159 Bromsgrove Road
    Hunnington
    B62 0JU Halesowen
    West Midlands
    Secretary
    159 Bromsgrove Road
    Hunnington
    B62 0JU Halesowen
    West Midlands
    British4116330001
    REECE, Betty
    73 Whitlock Drive
    FOREIGN Marietta
    Georgia Ga 30064
    Usa
    Secretary
    73 Whitlock Drive
    FOREIGN Marietta
    Georgia Ga 30064
    Usa
    Us American7474840001
    REISING, Juliet Mabry
    3428 Turtle Cove Court
    Marietta Georgia 30067
    FOREIGN Usa
    Secretary
    3428 Turtle Cove Court
    Marietta Georgia 30067
    FOREIGN Usa
    American91824700001
    SMITH, Kevin David
    23 The Parchments
    WS13 7NA Lichfield
    Staffordshire
    Secretary
    23 The Parchments
    WS13 7NA Lichfield
    Staffordshire
    British55604670001
    MABLAW CORPORATE SERVICES LIMITED
    PO BOX 101
    20 Station Road
    WD1 1JH Watford
    Hertfordshire
    Nominee Secretary
    PO BOX 101
    20 Station Road
    WD1 1JH Watford
    Hertfordshire
    900008120001
    ASHWORTH, Margaret Elizabeth
    32 Sherwood Court
    Chatfield Road
    SW11 3UY London
    Director
    32 Sherwood Court
    Chatfield Road
    SW11 3UY London
    United KingdomBritish17225180003
    CALMES, Richard Cobb
    2570 Churchill Drive
    Lawrenceville
    30244 Gwinnett
    Georgia
    Director
    2570 Churchill Drive
    Lawrenceville
    30244 Gwinnett
    Georgia
    American38371290001
    DAVIDSON, Ian Todd
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    Director
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    EnglandBritish70125640002
    HEAVEN, Paul Martin
    Bourne Croft Sutton Road
    Drayton Bassett
    B78 3DY Tamworth
    Staffordshire
    Director
    Bourne Croft Sutton Road
    Drayton Bassett
    B78 3DY Tamworth
    Staffordshire
    British70737610001
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Director
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    EnglandBritish134091530001
    REECE, Betty
    73 Whitlock Drive
    FOREIGN Marietta
    Georgia Ga 30064
    Usa
    Director
    73 Whitlock Drive
    FOREIGN Marietta
    Georgia Ga 30064
    Usa
    Us American7474840001
    REISING, Juliet Mabry
    3428 Turtle Cove Court
    Marietta Georgia 30067
    FOREIGN Usa
    Director
    3428 Turtle Cove Court
    Marietta Georgia 30067
    FOREIGN Usa
    American91824700001
    SINGLETON, Mark Albin
    2680 Winthrope Way
    Lawrenceville
    Gwinnett
    Georgia 30244
    Director
    2680 Winthrope Way
    Lawrenceville
    Gwinnett
    Georgia 30244
    American38371480003
    SINGLETON, Mark Albin
    3700 Crestwood Parkway
    No.1050 Duluth
    FOREIGN Georgia
    Usa
    Director
    3700 Crestwood Parkway
    No.1050 Duluth
    FOREIGN Georgia
    Usa
    Us American38371480002
    SMITH, Gareth
    23 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    23 Gresham Road
    CM14 4HN Brentwood
    Essex
    British55019130001
    TULLMAN, Howard Allen
    1118 West Drummond Place
    Chicago Illinois 60614
    FOREIGN Usa
    Director
    1118 West Drummond Place
    Chicago Illinois 60614
    FOREIGN Usa
    American34907030001
    WATERHOUSE, Frank David
    43 Edge Hill
    Wood End
    CV9 2QR Atherstone
    Warwickshire
    Director
    43 Edge Hill
    Wood End
    CV9 2QR Atherstone
    Warwickshire
    British2703150001

    Does COIN FINANCIAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On May 18, 1998
    Delivered On May 21, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • May 21, 1998Registration of a charge (395)
    • Apr 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1995
    Delivered On Jun 01, 1995
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 26, 1998Statement of satisfaction of a charge in full or part (403a)

    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