Spinningfields
Manchester
M3 3AT
Director Name | Mr Kenneth William Branton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(21 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Alison Hunter |
---|---|
Status | Closed |
Appointed | 28 September 2011(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 January 2019) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Peter Herbert Coad |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 22 Woodhey Grove Syke Rochdale Lancashire |
Director Name | Christine Coates |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 July 2005) |
Role | Director/Company Secretary |
Correspondence Address | 11 Park Crescent New Line Bacup Lancashire OL13 9RL |
Director Name | Mr Jack Anthony Coates |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Crescent New Line Bacup Lancashire OL13 9RL |
Secretary Name | Christine Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 11 Park Crescent New Line Bacup Lancashire OL13 9RL |
Director Name | Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | High Whins Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Place Millfold Whitworth Lancashire OL12 8DN |
Secretary Name | Mr Timothy Clive Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Place Millfold Whitworth Lancashire OL12 8DN |
Website | www.bchltd.com |
---|---|
Telephone | 01706 852122 |
Telephone region | Rochdale |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
6.9k at £1 | Coates Engineering Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,922 |
Cash | £28,038 |
Current Liabilities | £1,190,054 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 May 2013 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 |
4 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2018 | Notice of move from Administration to Dissolution (22 pages) |
25 April 2018 | Administrator's progress report (35 pages) |
21 October 2017 | Administrator's progress report (26 pages) |
21 October 2017 | Administrator's progress report (26 pages) |
19 September 2017 | Notice of order removing administrator from office (19 pages) |
19 September 2017 | Notice of extension of period of Administration (3 pages) |
19 September 2017 | Notice of extension of period of Administration (3 pages) |
19 September 2017 | Notice of order removing administrator from office (19 pages) |
19 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
20 April 2017 | Administrator's progress report to 13 March 2017 (38 pages) |
20 April 2017 | Administrator's progress report to 13 March 2017 (38 pages) |
13 December 2016 | Statement of affairs with form 2.14B (6 pages) |
13 December 2016 | Statement of affairs with form 2.14B (6 pages) |
6 December 2016 | Notice of deemed approval of proposals (72 pages) |
6 December 2016 | Statement of administrator's proposal (72 pages) |
6 December 2016 | Statement of administrator's proposal (72 pages) |
6 December 2016 | Notice of deemed approval of proposals (72 pages) |
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
26 September 2016 | Appointment of an administrator (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
23 November 2015 | Termination of appointment of Paul George Ruocco as a director on 17 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Paul George Ruocco as a director on 17 November 2015 (1 page) |
13 March 2015 | Director's details changed for Mr Timothy Clive Eve on 20 August 2014 (2 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Timothy Clive Eve on 20 August 2014 (2 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 May 2013 | Registration of charge 019432310004 (4 pages) |
9 May 2013 | Registration of charge 019432310004 (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
14 September 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Appointment of Alison Hunter as a secretary (1 page) |
28 September 2011 | Appointment of Alison Hunter as a secretary (1 page) |
28 September 2011 | Termination of appointment of Timothy Eve as a secretary (1 page) |
28 September 2011 | Termination of appointment of Timothy Eve as a secretary (1 page) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
18 March 2010 | Director's details changed for Kenneth William Branton on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Kenneth William Branton on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Paul George Ruocco on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul George Ruocco on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Kenneth William Branton on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Timothy Clive Eve on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Timothy Clive Eve on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Timothy Clive Eve on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul George Ruocco on 1 October 2009 (2 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from spring palce millford whitworth lancashire OL12 8DN (1 page) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from spring palce millford whitworth lancashire OL12 8DN (1 page) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 June 2008 | Appointment terminated director douglas barrowman (1 page) |
23 June 2008 | Appointment terminated director douglas barrowman (1 page) |
1 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
2 January 2008 | Resolutions
|
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
9 May 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
9 May 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
2 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
2 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 January 2007 | New director appointed (4 pages) |
11 January 2007 | New director appointed (4 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (9 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2005 | Auditor's resignation (1 page) |
26 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | New secretary appointed;new director appointed (4 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | New secretary appointed;new director appointed (4 pages) |
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | New director appointed (4 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
13 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
31 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
4 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
29 June 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
29 June 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
1 April 1997 | Company name changed coates air handling systems limi ted\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed coates air handling systems limi ted\certificate issued on 02/04/97 (2 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 August 1988 | Wd 21/07/88 ad 11/07/88--------- £ si 6000@1=6000 £ ic 900/6900 (2 pages) |
22 August 1988 | Wd 21/07/88 ad 11/07/88--------- £ si 6000@1=6000 £ ic 900/6900 (2 pages) |
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
30 August 1985 | Certificate of incorporation (1 page) |
30 August 1985 | Incorporation (15 pages) |
30 August 1985 | Certificate of incorporation (15 pages) |
30 August 1985 | Certificate of incorporation (15 pages) |
30 August 1985 | Incorporation (15 pages) |
30 August 1985 | Certificate of incorporation (1 page) |