COILBAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOILBAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05176330
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COILBAY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COILBAY LIMITED located?

    Registered Office Address
    Leonard Curtis House, Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COILBAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COILBAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 12, 2022

    19 pagesLIQ03

    Registered office address changed from Old Heath Road Wolverhampton Wolverhampton West Midlands WV1 2QT to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Aug 05, 2021

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2021

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 09, 2020 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 26, 2018 with updates

    2 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Director's details changed for Mr Jeremy Theodore Berenzweig on Dec 13, 2017

    2 pagesCH01

    Director's details changed for Mr Stephen Dryden on Dec 13, 2017

    2 pagesCH01

    Director's details changed for Mr Georg Heinrich Johannes Strierath on Dec 13, 2017

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 26, 2017 with no updates

    2 pagesCS01

    Update to the members' register information on the public register

    6 pagesEH06

    Notification of The Goldman Sachs Group Inc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Elect to keep the persons' with significant control register information on the public register

    2 pagesEH04

    Appointment of Mrs Jayne Evelyn Williams as a secretary on Apr 12, 2017

    2 pagesAP03

    Who are the officers of COILBAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Jayne Evelyn
    Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House, Elms Square
    Secretary
    Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House, Elms Square
    231972170001
    BERENZWEIG, Jeremy Theodore
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    EnglandBritish130485700002
    DRYDEN, Stephen
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    EnglandBritish231621730002
    STRIERATH, Georg Heinrich Johannes
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    GermanyGerman194506770011
    CONNELL, John Gregory
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    Secretary
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    British16795230001
    FOXLEY, Russell Barry James
    Stane Street
    Slinfold
    RH13 0SH Horsham
    West Sussex
    Secretary
    Stane Street
    Slinfold
    RH13 0SH Horsham
    West Sussex
    British126099560001
    GODFREY, Stephen Richard
    Hardtstr
    D-71711 Steinheim An Der Murr
    12
    Germany
    Secretary
    Hardtstr
    D-71711 Steinheim An Der Murr
    12
    Germany
    157868750001
    SHARMAN, Alistair Richard Norris
    Wolverhampton
    WV1 2QT Wolverhampton
    Old Heath Road
    West Midlands
    Secretary
    Wolverhampton
    WV1 2QT Wolverhampton
    Old Heath Road
    West Midlands
    184435510001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BISSELL, Michael John
    16 Leadhall Grove
    HG2 9ND Harrogate
    North Yorkshire
    Director
    16 Leadhall Grove
    HG2 9ND Harrogate
    North Yorkshire
    EnglandBritish72109080004
    CONNELL, John Gregory
    Northbank Industrial Park
    M44 5BL Irlam
    Varn House
    Greater Manchester
    United Kingdom
    Director
    Northbank Industrial Park
    M44 5BL Irlam
    Varn House
    Greater Manchester
    United Kingdom
    UkBritish16795230001
    GODFREY, Stephen Richard
    Wolverhampton
    WV1 2QT Wolverhampton
    Old Heath Road
    West Midlands
    Director
    Wolverhampton
    WV1 2QT Wolverhampton
    Old Heath Road
    West Midlands
    GermanyBritish157863660001
    LAYTON, Matthew Robert
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    Director
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    British98832270001
    NIEBERDING, Sean Alexander
    Wieland Strasse 10
    Frankfurt Am Main
    FOREIGN Germany
    D-60318
    Director
    Wieland Strasse 10
    Frankfurt Am Main
    FOREIGN Germany
    D-60318
    American100631580001
    POULSON, Howard
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    Director
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    British37394840002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SHARMAN, Alistair Richard Norris
    Wolverhampton
    WV1 2QT Wolverhampton
    Old Heath Road
    West Midlands
    Director
    Wolverhampton
    WV1 2QT Wolverhampton
    Old Heath Road
    West Midlands
    United KingdomBritish253658340001
    WILDMOSER, Christian
    Route De Jorat 16
    Savigny
    FOREIGN Switzerland
    1073
    Director
    Route De Jorat 16
    Savigny
    FOREIGN Switzerland
    1073
    Austrian100630490001

    Who are the persons with significant control of COILBAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Goldman Sachs Group Inc
    West Street
    Ny 10282
    New York
    200
    United States
    Apr 06, 2016
    West Street
    Ny 10282
    New York
    200
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States (Delaware)
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    Registration Number2923466
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Goldman Sachs Group, Inc
    West Street Ny 10282,
    New York
    200
    United States
    Apr 06, 2016
    West Street Ny 10282,
    New York
    200
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    Registration Number2923466
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COILBAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 17, 2011
    Delivered On Mar 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent and Trustee for and on Behalf of the Secured Creditors
    Transactions
    • Mar 30, 2011Registration of a charge (MG01)
    • Oct 15, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 30, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the secured creditors (or any of them) on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • J.P.Morgan Europe Limited as Agent and Trustee for and on Behalf of the Secured Creditors
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Oct 15, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 14, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All real property, all plant and machinery equipment computers vehicles and other chattels, all charged deposits, all investments and shares and all related rights, all rights title interests and benefits in to or in respect of the insurances and all claims, any interest claim or entitlement in to or in respect of any pension fund, goodwill uncalled capital and intellectual proeprty rights. By way of floating charge all undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited (As Agent and Trustee for and on Behalf of the Secured Creditors)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Oct 15, 2014Satisfaction of a charge (MR04)
    A bank account assignment
    Created On Sep 30, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior finance parties, the tranche d lenders and the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing bank account assignments the deposit to the security agent. See the mortgage charge document for full details.
    Persons Entitled
    • J.P Morgan Europe Limited (In Its Capacity as Security Agent)
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    • Nov 06, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 30, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the real property plant machinery and equipment charged deposits the insurances and all claims the goodwill of the company floating charge all its undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • J.P Morgan Europe Limited (As Agent and Trustee for and on Behalf of the Secured Creditors)
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    • Oct 15, 2014Satisfaction of a charge (MR04)
    Bank account assignment
    Created On Dec 23, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee the deposit being the balance standing to the credit of the accounts numbered 32172101 and 32172102,. see the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Agent and Trustee for and on Behalf of the Secured Creditors
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Oct 15, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured creditors (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • J.P.Morgan Europe Limited (As Agent and Trustee for and on Behalf of the Secured Creditors)
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Oct 15, 2014Satisfaction of a charge (MR04)

    Does COILBAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2021Commencement of winding up
    Mar 05, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    Martin Maloney
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester

    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