HARDSHELFCO 135 LIMITED

HARDSHELFCO 135 LIMITED

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

    Company NameHARDSHELFCO 135 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03379999
    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 HARDSHELFCO 135 LIMITED?

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

    Where is HARDSHELFCO 135 LIMITED located?

    Registered Office Address
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARDSHELFCO 135 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COATES ENGINEERING GROUP LIMITEDJul 11, 1997Jul 11, 1997
    TOLLMARSH LIMITEDJun 03, 1997Jun 03, 1997

    What are the latest accounts for HARDSHELFCO 135 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HARDSHELFCO 135 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 63,900
    SH01

    Auditor's resignation

    1 pagesAUD

    Total exemption full accounts made up to Mar 31, 2015

    4 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Jun 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 63,900
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 63,900
    SH01

    Auditor's resignation

    1 pagesAUD

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 03, 2013 with full list of shareholders

    3 pagesAR01

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

    8 pagesAA

    Annual return made up to Jun 03, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Kenneth Branton as a director

    2 pagesAP01

    Termination of appointment of Paul Ruocco as a director

    1 pagesTM01

    Termination of appointment of Timothy Eve as a director

    1 pagesTM01

    Appointment of Alison Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Eve as a secretary

    1 pagesTM02

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

    7 pagesAA

    Annual return made up to Jun 03, 2011 with full list of shareholders

    3 pagesAR01

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

    7 pagesAA

    Annual return made up to Jun 03, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul George Ruocco on Jun 01, 2010

    2 pagesCH01

    Who are the officers of HARDSHELFCO 135 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Alison
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    Secretary
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    163376370001
    BRANTON, Kenneth William
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    Director
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    EnglandBritish117991720001
    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 Whitworth
    OL12 8DN Rochdale
    Lancashire
    Secretary
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    British97404580001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    BARROWMAN, Douglas Alan
    High Whins
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    High Whins
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    British66728580003
    COATES, Christine
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    Director
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    British37308920001
    COATES, Jack Anthony
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    Director
    11 Park Crescent
    New Line
    OL13 9RL Bacup
    Lancashire
    EnglandBritish33646860001
    EVE, Timothy Clive
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    Director
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    EnglandBritish97404580002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    RUOCCO, Paul George
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    Director
    Spring Place
    Millfold Whitworth
    OL12 8DN Rochdale
    Lancashire
    EnglandBritish61638480004

    Does HARDSHELFCO 135 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    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
    Land and buildings on the north side of millford facit whitworth t/n LA647825 and LA523956 land and buildings to the west of market street facit t/n LA762884 for details of further properties charged please refer to form 395. 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. 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)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 23, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or coates engineering (international) limited to the chargee on any account whatsoever
    Short particulars
    Land lying to the west of market street facit whitworth rochdale lancashire.t/no.la 762884.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Dec 11, 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