COATINGS HOLDINGS LIMITED
Overview
Company Name | COATINGS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06754778 |
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 COATINGS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COATINGS HOLDINGS LIMITED located?
Registered Office Address | 2e Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COATINGS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for COATINGS HOLDINGS LIMITED?
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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Adrian Charles Donald Kay as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Paul Thornhill as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Gareth Roberts as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Unit 3 Silverdale Industrial Estate Silverdale Road Hayes Middlesex UB3 3BL England to 2E Eagle Road Moons Moat North Industrial Estate Redditch B98 9HF on Jan 02, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 21, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Trimite Bid Co Limited as a person with significant control on Mar 02, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Maurice Perera as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Adrian Olivero as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Subash Malkani as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of James David Hassan as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Denis Cuby as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of William Cid De La Paz as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr David Gareth Roberts on Jan 18, 2018 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Paul Irwin as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Gareth Roberts as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of COATINGS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNHILL, Stephen Paul | Director | Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch 2e England | Portugal | English | Director | 95089270002 | ||||
CHOHAN, Baljit Singh | Director | 24 Manor Road B91 2BL Solihull West Midlands | England | British | Solicitor | 124076980001 | ||||
FRANCKEL, Mark Bernard, Mr. | Director | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British | Director | 137556900002 | ||||
IRWIN, Jonathan Paul | Director | Silverdale Industrial Estate Silverdale Road UB3 3BL Hayes Unit 3 Middlesex England | England | British | Accountant | 101583110002 | ||||
KAY, Adrian Charles Donald | Director | Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch 2e England | England | British | Accountant | 126982710001 | ||||
ROBERTS, David Gareth | Director | Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch 2e England | England | British | Director | 183830640008 |
Who are the persons with significant control of COATINGS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trimite Bid Co Limited | Mar 02, 2018 | Silverdale Road UB3 3BL Hayes Unit 3 Silverdale Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Denis Cuby | Apr 06, 2016 | 7b & 8b 50 Town Range Suites Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Mr James David Hassan | Apr 06, 2016 | 7b & 8b 50 Town Range Suites Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Mr Subash Malkani | Apr 06, 2016 | 7b & 8b 50 Town Range Suites Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Olivero | Apr 06, 2016 | 7b & 8b 50 Town Range Suites Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Mr Maurice Perera | Apr 06, 2016 | 7b & 8b 50 Town Range Suites Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
Mr William Cid De La Paz | Apr 06, 2016 | 7b & 8b 50 Town Range Suites Gibraltar | Yes | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
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