GPG COATS FINANCE LTD
Overview
Company Name | GPG COATS FINANCE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04600822 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GPG COATS FINANCE LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GPG COATS FINANCE LTD located?
Registered Office Address | c/o COATS GROUP PLC 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPG COATS FINANCE LTD?
Company Name | From | Until |
---|---|---|
AVENUE REVENUE SERVICES LIMITED | Jan 28, 2003 | Jan 28, 2003 |
INTERCEDE 1830 LIMITED | Nov 26, 2002 | Nov 26, 2002 |
What are the latest accounts for GPG COATS FINANCE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GPG COATS FINANCE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Appointment of Mr Nicholas James Kidd as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Frederick Barlow as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Charles Frederick Barlow as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allied Mutual Insurance Services Limited as a director on Oct 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arif Kermalli as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Appointment of Mr Andrew James Stockwell as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Howes as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Allied Mutual Insurance Services Limited on Jul 01, 2014 | 1 pages | CH02 | ||||||||||
Who are the officers of GPG COATS FINANCE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
KERMALLI, Arif | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Director | 203519190001 | ||||||||
KIDD, Nicholas James | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 189356380001 | ||||||||
STOCKWELL, Andrew James | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 79587890002 | ||||||||
HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186618460001 | |||||||||||
RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | Chartered Company Secretary | 904390002 | |||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | Director | 151336790001 | ||||||||
BUTCHER, Alexander Mark | Director | First Floor Times Place SW1Y 5GP 45 Pall Mall London | Britain | British | Director | 36800400004 | ||||||||
HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | Company Director | 265695690001 | ||||||||
RUSSELL, James Richard | Director | First Floor Times Place SW1Y 5GP 45 Pall Mall London | England | British | Chartered Secretary | 904390002 | ||||||||
RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | Chartered Secretary | 904390002 | ||||||||
TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | Accountant | 113629970001 | ||||||||
WEISS, Gary Hilton | Director | First Floor Times Place SW1Y 5GP 45 Pall Mall London | Australia | New Zealander | Director | 76404530002 | ||||||||
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of GPG COATS FINANCE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coats Group Plc | Apr 06, 2016 | The Square Stockley Park UB11 1TD Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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