COATES ENGINEERING GROUP LIMITED

COATES ENGINEERING GROUP LIMITED

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

    Company NameCOATES ENGINEERING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05459550
    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 COATES ENGINEERING GROUP LIMITED?

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

    Where is COATES ENGINEERING GROUP LIMITED located?

    Registered Office Address
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of COATES ENGINEERING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDSHELFCO 135 LIMITEDMay 23, 2005May 23, 2005

    What are the latest accounts for COATES ENGINEERING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for COATES ENGINEERING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    34 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    19 pagesAM16

    Administrator's progress report to Mar 13, 2017

    38 pages2.24B

    Notice of deemed approval of proposals

    72 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    72 pages2.17B

    Registered office address changed from Spring Place Millfold Whitworth Rochdale Lancashire OL12 8DN to 3 Hardman Street Spinningfields Manchester M3 3AT on Sep 28, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to May 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 195
    SH01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Mar 31, 2015

    31 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to May 23, 2015

    20 pagesRP04

    Appointment of Mr Kenneth William Branton as a director on Oct 02, 2015

    2 pagesAP01

    Termination of appointment of Paul George Ruocco as a director on Oct 02, 2015

    1 pagesTM01

    Director's details changed for Mr Paul George Ruocco on May 23, 2015

    2 pagesCH01

    Annual return made up to May 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 100,195
    SH01
    Annotations
    DateAnnotation
    Nov 23, 2015Clarification A SECOND FILED AR01 WAS REGISTERED ON 23/11/2015

    Group of companies' accounts made up to Mar 31, 2014

    31 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 100,195
    SH01

    Registered office address changed from , Coates Engineering Group Millfold, Whitworth, Rochdale, Lancashire, OL12 8DN, England on Jun 20, 2014

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of COATES ENGINEERING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Alison
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Secretary
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    183442890001
    BRANTON, Kenneth William
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    EnglandBritish117991720001
    EVE, Timothy Clive
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    EnglandBritish97404580002
    EVE, Timothy Clive
    Millfold
    Whitworth
    OL12 8DN Rochdale
    Coates Engineering Group
    Lancashire
    England
    Secretary
    Millfold
    Whitworth
    OL12 8DN Rochdale
    Coates Engineering Group
    Lancashire
    England
    British97404580001
    BARROWMAN, Douglas Alan
    High Whins
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    High Whins
    Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    British66728580003
    RUOCCO, Paul George
    Millfold
    Whitworth
    OL12 8DN Rochdale
    Spring Place
    Lancashire
    Director
    Millfold
    Whitworth
    OL12 8DN Rochdale
    Spring Place
    Lancashire
    EnglandBritish61638480004

    Does COATES ENGINEERING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    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
    F/H land lying to the west of market street facit t/no LA762884, f/h land lying to the west of market street facit t/no LA723049 land and buildings on the northside of millfold facit whitworth t/no LA647825 for details of further property charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    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)
    Legal charge
    Created On Jul 07, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    £562,500.00 due or to become due from the company to
    Short particulars
    Land and building at spring place millford whitchurch and lying to the west of market street facit whitworth t/nos LA647825 LA523956 LA723049 and LA627219.
    Persons Entitled
    • Jack Anthony Coates and Christine Coats
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    £562,500 due or to become due from the company to
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and equipment,. See the mortgage charge document for full details.
    Persons Entitled
    • Jack Anthony Coates and Christine Coates
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    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 millfold facit whitworth t/n LA647825, 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)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    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)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 07, 2005
    Acquired 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 millfold facit whitworth t/no LA647825. Land and buildings on the north side of millfold facit whitworth t/no LA523956. Land and buildings to the west of market street facit t/no LA762884. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of an acquisition (400)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)

    Does COATES ENGINEERING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2016Administration started
    Sep 25, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    Ian James Gould
    Bdo Llp 3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    Bdo Llp 3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT 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