COILBAY LIMITED
Overview
| Company Name | COILBAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05176330 |
| 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 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 Address | No |
What are the latest accounts for COILBAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for COILBAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2022 | 19 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2020 with no updates | 2 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2019 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2018 with updates | 2 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Theodore Berenzweig on Dec 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Dryden on Dec 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Georg Heinrich Johannes Strierath on Dec 13, 2017 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 2 pages | CS01 | ||||||||||
Update to the members' register information on the public register | 6 pages | EH06 | ||||||||||
Notification of The Goldman Sachs Group Inc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Elect to keep the persons' with significant control register information on the public register | 2 pages | EH04 | ||||||||||
Appointment of Mrs Jayne Evelyn Williams as a secretary on Apr 12, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of COILBAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Jayne Evelyn | Secretary | Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House, Elms Square | 231972170001 | |||||||
| BERENZWEIG, Jeremy Theodore | Director | Old Heath Road WV1 2QT Wolverhampton Flint Group Works West Midlands United Kingdom | England | British | 130485700002 | |||||
| DRYDEN, Stephen | Director | Old Heath Road WV1 2QT Wolverhampton Flint Group Works West Midlands United Kingdom | England | British | 231621730002 | |||||
| STRIERATH, Georg Heinrich Johannes | Director | Old Heath Road WV1 2QT Wolverhampton Flint Group Works West Midlands United Kingdom | Germany | German | 194506770011 | |||||
| CONNELL, John Gregory | Secretary | 2 Larch Rise Prestbury SK10 4UY Macclesfield Cheshire | British | 16795230001 | ||||||
| FOXLEY, Russell Barry James | Secretary | Stane Street Slinfold RH13 0SH Horsham West Sussex | British | 126099560001 | ||||||
| GODFREY, Stephen Richard | Secretary | Hardtstr D-71711 Steinheim An Der Murr 12 Germany | 157868750001 | |||||||
| SHARMAN, Alistair Richard Norris | Secretary | Wolverhampton WV1 2QT Wolverhampton Old Heath Road West Midlands | 184435510001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BISSELL, Michael John | Director | 16 Leadhall Grove HG2 9ND Harrogate North Yorkshire | England | British | 72109080004 | |||||
| CONNELL, John Gregory | Director | Northbank Industrial Park M44 5BL Irlam Varn House Greater Manchester United Kingdom | Uk | British | 16795230001 | |||||
| GODFREY, Stephen Richard | Director | Wolverhampton WV1 2QT Wolverhampton Old Heath Road West Midlands | Germany | British | 157863660001 | |||||
| LAYTON, Matthew Robert | Director | Nutwood House Wormley West End EN10 7QN Broxbourne Hertfordshire | British | 98832270001 | ||||||
| NIEBERDING, Sean Alexander | Director | Wieland Strasse 10 Frankfurt Am Main FOREIGN Germany D-60318 | American | 100631580001 | ||||||
| POULSON, Howard | Director | Field Gap Trip Garth LS22 4HY Linton Wetherby West Yorkshire | British | 37394840002 | ||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| SHARMAN, Alistair Richard Norris | Director | Wolverhampton WV1 2QT Wolverhampton Old Heath Road West Midlands | United Kingdom | British | 253658340001 | |||||
| WILDMOSER, Christian | Director | Route De Jorat 16 Savigny FOREIGN Switzerland 1073 | Austrian | 100630490001 |
Who are the persons with significant control of COILBAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Goldman Sachs Group Inc | Apr 06, 2016 | West Street Ny 10282 New York 200 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Goldman Sachs Group, Inc | Apr 06, 2016 | West Street Ny 10282, New York 200 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COILBAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COILBAY 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