COATS (VH) LIMITED

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

    Company NameCOATS (VH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03017056
    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 COATS (VH) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COATS (VH) LIMITED located?

    Registered Office Address
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    Undeliverable Registered Office AddressNo

    What were the previous names of COATS (VH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIYELLA HOLDINGS LIMITEDJun 04, 1998Jun 04, 1998
    CV FINANCE LIMITEDJul 03, 1995Jul 03, 1995
    TRUSHELFCO (NO. 2066) LIMITEDFeb 01, 1995Feb 01, 1995

    What are the latest accounts for COATS (VH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COATS (VH) 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

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

    1 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2012

    Statement of capital on Feb 02, 2012

    • Capital: GBP 117,714,374
    SH01

    Director's details changed for Cardpad Ltd on Feb 02, 2012

    2 pagesCH02

    Director's details changed for Allied Mutual Insurance Services Ltd on Feb 02, 2012

    2 pagesCH02

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

    1 pagesAA

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

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

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

    15 pagesAR01

    Director's details changed for Mr James Richard Russell on Jan 31, 2010

    2 pagesCH01

    Secretary's details changed for Mr James Richard Russell on Feb 09, 2010

    1 pagesCH03

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages403a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of COATS (VH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, James Richard
    Times Place
    45 Pall Mall
    SW1Y 5GP London
    First Floor
    Secretary
    Times Place
    45 Pall Mall
    SW1Y 5GP London
    First Floor
    BritishChartered Secretary904390002
    RUSSELL, James Richard
    Times Place
    45 Pall Mall
    SW1Y 5GP London
    First Floor
    Director
    Times Place
    45 Pall Mall
    SW1Y 5GP London
    First Floor
    EnglandBritishChartered Secretary904390002
    ALLIED MUTUAL INSURANCE SERVICES LTD
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Great Britain
    Director
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number02658052
    128055490001
    CARDPAD LTD
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Great Britain
    Director
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number4115596
    128055800001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    BritishCompany Secretary144966000001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    BritishCompany Secretary16249170001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    COATS PATONS LIMITED
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Secretary
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    115295980001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritishCompany Secretary144966000001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritishCompany Secretary144966000001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritishChief Executive48436050001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritishDirector99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    BritishCompany Secretary16249170001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    BritishChartered Accountant1295100002
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    BritishChartered Accountant1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritishCompany Secretary452520001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    BritishDirector56889040003
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritishGroup Secretary58484770001
    LEA, Jonathan David
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    Director
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director67105270002
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritishAccountant143863560001
    OST, Michael Stuart
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    BritishChief Executive16322990001
    PHILLIPS, Jeffrey Kyndon
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    Director
    Willow House
    3 Longcroft Avenue
    AL5 2RB Harpenden
    Hertfordshire
    United KingdomBritishGroup Finance Director47767640001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SMITHYMAN, Michael James
    47 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    47 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritishChief Executive93678690003
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    BritishCompany Secretary63984570001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Director
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    BritishCompany Secretary29899300001

    Does COATS (VH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Mar 30, 2004
    Delivered On Apr 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary 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
    • The Governor and Company of the Bank of Scotland (As Security Agent and Trustee for Thebeneficiaries)
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 17, 2003
    Delivered On Nov 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being the leasehold land known as 200 to 206 (even) regent street and 50 to 52 kingly street title number NG613520.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 27, 2003Registration of a charge (395)
    • Jan 06, 2004Statement 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