Company NameHCB Realisations Limited
Company StatusDissolved
Company Number01943231
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Dissolution Date4 January 2019 (5 years, 3 months ago)
Previous NamesCoates Air Handling Systems Limited and BCH Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(19 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 04 January 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Kenneth William Branton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(21 years, 4 months after company formation)
Appointment Duration12 years (closed 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameAlison Hunter
StatusClosed
Appointed28 September 2011(26 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 04 January 2019)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NamePeter Herbert Coad
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 1997)
RoleCompany Director
Correspondence Address22 Woodhey Grove
Syke
Rochdale
Lancashire
Director NameChristine Coates
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 July 2005)
RoleDirector/Company Secretary
Correspondence Address11 Park Crescent
New Line
Bacup
Lancashire
OL13 9RL
Director NameMr Jack Anthony Coates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Crescent
New Line
Bacup
Lancashire
OL13 9RL
Secretary NameChristine Coates
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address11 Park Crescent
New Line
Bacup
Lancashire
OL13 9RL
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressHigh Whins
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(19 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Place Millfold
Whitworth
Lancashire
OL12 8DN
Secretary NameMr Timothy Clive Eve
NationalityBritish
StatusResigned
Appointed07 July 2005(19 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Place Millfold
Whitworth
Lancashire
OL12 8DN

Contact

Websitewww.bchltd.com
Telephone01706 852122
Telephone regionRochdale

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

6.9k at £1Coates Engineering Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,922
Cash£28,038
Current Liabilities£1,190,054

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

2 May 2013Delivered on: 9 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 December 2007Delivered on: 4 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 July 2005Delivered on: 13 July 2005
Satisfied on: 14 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
23 September 1997Delivered on: 30 September 1997
Satisfied on: 11 December 2004
Persons entitled: Coates Engineering (International) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

4 January 2019Final Gazette dissolved following liquidation (1 page)
4 October 2018Notice of move from Administration to Dissolution (22 pages)
25 April 2018Administrator's progress report (35 pages)
21 October 2017Administrator's progress report (26 pages)
21 October 2017Administrator's progress report (26 pages)
19 September 2017Notice of order removing administrator from office (19 pages)
19 September 2017Notice of extension of period of Administration (3 pages)
19 September 2017Notice of extension of period of Administration (3 pages)
19 September 2017Notice of order removing administrator from office (19 pages)
19 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
19 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
20 April 2017Administrator's progress report to 13 March 2017 (38 pages)
20 April 2017Administrator's progress report to 13 March 2017 (38 pages)
13 December 2016Statement of affairs with form 2.14B (6 pages)
13 December 2016Statement of affairs with form 2.14B (6 pages)
6 December 2016Notice of deemed approval of proposals (72 pages)
6 December 2016Statement of administrator's proposal (72 pages)
6 December 2016Statement of administrator's proposal (72 pages)
6 December 2016Notice of deemed approval of proposals (72 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(2 pages)
28 September 2016Registered office address changed from Spring Place Millfold Whitworth Lancashire OL12 8DN to 3 Hardman Street Spinningfields Manchester M3 3AT on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from Spring Place Millfold Whitworth Lancashire OL12 8DN to 3 Hardman Street Spinningfields Manchester M3 3AT on 28 September 2016 (2 pages)
26 September 2016Appointment of an administrator (1 page)
26 September 2016Appointment of an administrator (1 page)
5 May 2016Auditor's resignation (1 page)
5 May 2016Auditor's resignation (1 page)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,900
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,900
(4 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
23 November 2015Termination of appointment of Paul George Ruocco as a director on 17 November 2015 (1 page)
23 November 2015Termination of appointment of Paul George Ruocco as a director on 17 November 2015 (1 page)
13 March 2015Director's details changed for Mr Timothy Clive Eve on 20 August 2014 (2 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6,900
(4 pages)
13 March 2015Director's details changed for Mr Timothy Clive Eve on 20 August 2014 (2 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6,900
(4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,900
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,900
(4 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 May 2013Registration of charge 019432310004 (4 pages)
9 May 2013Registration of charge 019432310004 (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (4 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 September 2011Appointment of Alison Hunter as a secretary (1 page)
28 September 2011Appointment of Alison Hunter as a secretary (1 page)
28 September 2011Termination of appointment of Timothy Eve as a secretary (1 page)
28 September 2011Termination of appointment of Timothy Eve as a secretary (1 page)
16 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Kenneth William Branton on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Kenneth William Branton on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Paul George Ruocco on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Paul George Ruocco on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page)
18 March 2010Director's details changed for Kenneth William Branton on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Timothy Clive Eve on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Timothy Clive Eve on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Timothy Clive Eve on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Paul George Ruocco on 1 October 2009 (2 pages)
5 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 March 2009Registered office changed on 23/03/2009 from spring palce millford whitworth lancashire OL12 8DN (1 page)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from spring palce millford whitworth lancashire OL12 8DN (1 page)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 July 2008Accounts for a small company made up to 31 March 2008 (4 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (4 pages)
23 June 2008Appointment terminated director douglas barrowman (1 page)
23 June 2008Appointment terminated director douglas barrowman (1 page)
1 April 2008Return made up to 28/02/08; full list of members (6 pages)
1 April 2008Return made up to 28/02/08; full list of members (6 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
2 January 2008Declaration of assistance for shares acquisition (9 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2008Declaration of assistance for shares acquisition (9 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
23 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
9 May 2007Amended accounts made up to 31 March 2006 (6 pages)
9 May 2007Amended accounts made up to 31 March 2006 (6 pages)
2 May 2007Return made up to 28/02/07; full list of members (6 pages)
2 May 2007Return made up to 28/02/07; full list of members (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
11 January 2007New director appointed (4 pages)
11 January 2007New director appointed (4 pages)
26 April 2006Return made up to 28/02/06; full list of members (2 pages)
26 April 2006Return made up to 28/02/06; full list of members (2 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 August 2005Declaration of assistance for shares acquisition (9 pages)
16 August 2005Declaration of assistance for shares acquisition (9 pages)
26 July 2005Auditor's resignation (1 page)
26 July 2005Auditor's resignation (1 page)
19 July 2005New director appointed (4 pages)
19 July 2005New secretary appointed;new director appointed (4 pages)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (4 pages)
19 July 2005New secretary appointed;new director appointed (4 pages)
19 July 2005New director appointed (4 pages)
19 July 2005New director appointed (4 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
23 March 2005Return made up to 28/02/05; full list of members (7 pages)
23 March 2005Return made up to 28/02/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 28/02/99; no change of members (4 pages)
31 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Full accounts made up to 30 November 1996 (8 pages)
4 September 1997Full accounts made up to 30 November 1996 (8 pages)
29 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
1 April 1997Company name changed coates air handling systems limi ted\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed coates air handling systems limi ted\certificate issued on 02/04/97 (2 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
4 March 1996Return made up to 28/02/96; full list of members (8 pages)
4 March 1996Return made up to 28/02/96; full list of members (8 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 August 1988Wd 21/07/88 ad 11/07/88--------- £ si 6000@1=6000 £ ic 900/6900 (2 pages)
22 August 1988Wd 21/07/88 ad 11/07/88--------- £ si 6000@1=6000 £ ic 900/6900 (2 pages)
20 July 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 July 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 August 1985Certificate of incorporation (1 page)
30 August 1985Incorporation (15 pages)
30 August 1985Certificate of incorporation (15 pages)
30 August 1985Certificate of incorporation (15 pages)
30 August 1985Incorporation (15 pages)
30 August 1985Certificate of incorporation (1 page)