COLEMAN GROUP (HOLDINGS) LIMITED
Overview
| Company Name | COLEMAN GROUP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04565758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COLEMAN GROUP (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLEMAN GROUP (HOLDINGS) LIMITED located?
| Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLEMAN GROUP (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for COLEMAN GROUP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 62 pages | LIQ13 | ||||||||||||||
Director's details changed for Mr Charles Douglas Knowles Scott on Jun 23, 2023 | 2 pages | CH01 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2023 | 63 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2022 | 51 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Nov 08, 2021 | 2 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 19, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 045657580003 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Alistair Peel as a secretary on Apr 05, 2019 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on Apr 10, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Charles Douglas Knowles Scott as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of COLEMAN GROUP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair | Secretary | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | 257475490001 | |||||||
| REA, Michael Peter | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | England | British | 246551910001 | |||||
| SCOTT, Charles Douglas Knowles | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | 246551920002 | |||||
| ANGEL, Timothy George | Secretary | Stoney Lodge Forest Park Road SO42 7SW Brockenhurst Hampshire | British | 10099180001 | ||||||
| GERRISH, Stuart | Secretary | 41 Salisbury Road DT11 7HW Blandford Forum Dorset | British | 114825090002 | ||||||
| JAMIESON, Iain Alexander | Secretary | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | 228830450001 | |||||||
| WHITE, Ben | Secretary | 7 The Quay BH15 1HA Poole Quay House Dorset United Kingdom | 181176950001 | |||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| AGNEW, James Ion Daniel | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | England | British | 78920900004 | |||||
| CARY, Jeremy Michael George | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | United Kingdom | British | 78399940001 | |||||
| DUDLEY, Paul | Director | Albany Park Cabot Lane BH17 7AZ Poole 8 | England | British | 43178890005 | |||||
| FISHER, Simon John | Director | Cabot Lane BH17 7AZ Poole 8 Albany Park Dorset England | United Kingdom | British | 69872730001 | |||||
| JAMIESON, Iain Alexander | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | United Kingdom | British | 93442820001 | |||||
| JOHNSON, Timothy David | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | England | British | 228598600001 | |||||
| MOODY, Peter Robert | Director | 54 Edgarton Road BH17 9AZ Poole Dorset | British | 4141120001 | ||||||
| RANDALL, Stuart Charles | Director | 2 Poole Road BH2 5QY Bournemouth Midland House | United Kingdom | British | 1494110009 | |||||
| WALTERS, Nigel Ashley | Director | Keyneston Lodge Tarrant Keyneston DT11 9JE Blandford Forum Dorset | United Kingdom | British | 2231730003 | |||||
| WHITE, Ben | Director | 7 The Quay BH15 1HA Poole Quay House Dorset United Kingdom | United Kingdom | British | 181173190001 | |||||
| YOUNG, James Douglas | Director | Cabot Lane BH17 7AZ Poole 8 Albany Park Dorset | England | British | 159566240001 | |||||
| BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
Who are the persons with significant control of COLEMAN GROUP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Stackhouse Poland Holdings Limited | Apr 06, 2017 | Bridge Street GU1 4RY Guildford Blenheim House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does COLEMAN GROUP (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 06, 2017 Delivered On Apr 10, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 20, 2015 Delivered On Mar 23, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 08, 2013 Delivered On May 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COLEMAN GROUP (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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