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(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 29 August 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(24 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 August 2019) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Christine Coates |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years, 5 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(5 years, 5 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(5 years, 5 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 | Peter Herbert Coad |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 22 Woodhey Grove Syke Rochdale Lancashire |
Director Name | Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(17 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(17 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(17 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 | coateseng.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 |
57k at £1 | Coates Engineering Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,116,867 |
Gross Profit | £3,329,080 |
Net Worth | £4,730,538 |
Current Liabilities | £4,084,712 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2006 | Delivered on: 24 July 2006 Satisfied on: 15 January 2009 Persons entitled: European Corporate Finance PLC Classification: Mortgage Secured details: £276,000.00 and all other monies due or to become due. Particulars: Bch (coates) 500KG capacity rotachill stainless steel cooling system ser no 2/16850, bch (coates) 200KG capacity stainless steel tilting revolver ser no 2/16849 and four colour liquorice twist extrusion line for details of further equipment charged please refer to form 395. Fully Satisfied |
---|---|
7 July 2005 | Delivered on: 20 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beyler type C4100X10E guillotine s/n 7511261, capacity 4100MM x 10MM, with power back gauge. Higgs double ended polisher. Ace minor band surface grinder. For further details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 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 |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in land and buildings on the north side of millford facit whitworth f/h t/n LA523956. 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. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in land lying to the west of market street facit part of f/h t/n LA762884. 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. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in spring mill and adjoining land and buildings spring place market street facit f/h t/n LA627219. 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. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in land at whitworth excluding any buildings erected on it being part of the property registered f/h t/n LA647825. 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. Fully Satisfied |
30 September 2009 | Delivered on: 6 October 2009 Satisfied on: 9 September 2015 Persons entitled: Ecf Asset Finance PLC Classification: Debenture Secured details: £320,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and assets, book debts, machinery see image for full details. Fully Satisfied |
30 September 2009 | Delivered on: 9 October 2009 Satisfied on: 9 September 2015 Persons entitled: Ecf Asset Finance PLC Classification: Mortgage Secured details: £320,000 due or to become due from the company to the chargee. Particulars: Food processing and confectionery equipment (bch (coates) 500KG rotachill stainless steel cooling system seriel no:2/16850 (2006) with E200 control. Bch (coates) 200K capacity stainless steel tilting revolver coating pan seriel no:2/16849. Four liquorice twist extrusion line please see image for further charges. Fully Satisfied |
27 December 2007 | Delivered on: 9 January 2008 Satisfied on: 20 October 2015 Persons entitled: Paul George Ruocco, Douglas Alan Barrowman and Timothy Clive Eve Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels (as specified in schedule 2 of the chattel mortgage) documents relating to the chattels the benefit of all contracts. See the mortgage charge document for full details. Fully Satisfied |
23 March 1995 | Delivered on: 31 March 1995 Satisfied on: 11 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of market street, whitworth, lancashire t/no. LA723049 part. Fully Satisfied |
27 December 2007 | Delivered on: 9 January 2008 Satisfied on: 20 October 2015 Persons entitled: Paul George Ruocco, Douglas Alan Barrowman and Timothy Clive Eve Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 December 2007 | Delivered on: 4 January 2008 Satisfied on: 11 September 2015 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no 011550361-7 with legal and general assurance society on the life of brendan joseph kennedy all money that may become payable under the policy. See the mortgage charge document for full details. Fully Satisfied |
16 January 2007 | Delivered on: 20 January 2007 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable, policy number L0190514272DG, dated 11 november 2005 for the sum of £150000, life assured matthew cottam together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
16 January 2007 | Delivered on: 20 January 2007 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable, policy number L0198704272DP, dated 11/11/2005 for the sum of £150000, life assured steven longstaff together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
16 January 2007 | Delivered on: 20 January 2007 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable, policy number L0193114272, dated 12/11/2004, for the sum of £150000, life assured peter jamieson together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
20 October 1992 | Delivered on: 27 October 1992 Satisfied on: 13 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
27 June 2016 | Delivered on: 4 July 2016 Persons entitled: Knox Limited Classification: A registered charge Outstanding |
27 December 2007 | Delivered on: 4 January 2008 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no L0198704272 with scottish equitable PLC on the life of steven longstaff all money that may become payable under the policy. See the mortgage charge document for full details. Outstanding |
27 December 2007 | Delivered on: 4 January 2008 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no L0193114272 with scottish equitable PLC on the life of peter john jamieson all money that may become payable under the policy. See the mortgage charge document for full details. Outstanding |
27 December 2007 | Delivered on: 4 January 2008 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no L0190514272 with scottish equitable PLC on the life of matthew cottam all money that may become payable under the policy. See the mortgage charge document for full details. 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 |
21 October 2017 | Administrator's progress report (25 pages) |
---|---|
11 October 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 appointment of a replacement or additional administrator (3 pages) |
20 April 2017 | Administrator's progress report to 13 March 2017 (38 pages) |
6 December 2016 | Notice of deemed approval of proposals (72 pages) |
23 November 2016 | Statement of affairs with form 2.14B (16 pages) |
18 November 2016 | Statement of administrator's proposal (72 pages) |
14 October 2016 | Satisfaction of charge 021635250023 in full (1 page) |
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) |
5 September 2016 | Part of the property or undertaking has been released from charge 021635250023 (1 page) |
4 July 2016 | Registration of charge 021635250023, created on 27 June 2016 (40 pages) |
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
|
12 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
23 November 2015 | Termination of appointment of Paul George Ruocco as a director on 17 November 2015 (1 page) |
20 October 2015 | Satisfaction of charge 20 in full (1 page) |
20 October 2015 | Satisfaction of charge 19 in full (1 page) |
11 September 2015 | Satisfaction of charge 18 in full (1 page) |
9 September 2015 | Satisfaction of charge 22 in full (1 page) |
9 September 2015 | Satisfaction of charge 21 in full (2 pages) |
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 | Full accounts made up to 31 March 2014 (24 pages) |
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
|
23 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (21 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 | Termination of appointment of Timothy Eve as a secretary (1 page) |
16 September 2011 | Full accounts made up to 31 March 2011 (20 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 medium company made up to 31 March 2010 (17 pages) |
18 March 2010 | Director's details changed for Kenneth William Branton 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) |
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 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 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 | Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Kenneth William Branton on 1 March 2009 (1 page) |
2 March 2010 | Director's details changed for Kenneth William Branton on 1 March 2009 (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 August 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges (4 pages) |
11 July 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
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) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 November 2007 | Director's particulars changed (1 page) |
23 September 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
17 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
12 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | New director appointed (4 pages) |
24 July 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 October 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 July 2005 | Auditor's resignation (1 page) |
20 July 2005 | Particulars of mortgage/charge (22 pages) |
19 July 2005 | New secretary appointed;new director appointed (4 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Resolutions
|
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 July 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
18 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
20 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
31 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
1 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
30 July 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
2 March 1995 | Return made up to 28/02/95; full list of members (7 pages) |
9 August 1991 | Resolutions
|
9 August 1991 | £ nc 10000/200000 01/04/91 (1 page) |
9 August 1991 | Ad 01/04/91--------- £ si 56998@1=56998 £ ic 2/57000 (2 pages) |
3 April 1991 | Company name changed\certificate issued on 03/04/91 (2 pages) |
20 April 1989 | Return made up to 28/02/89; full list of members (4 pages) |
5 October 1987 | New director appointed (2 pages) |
5 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
11 September 1987 | Incorporation (15 pages) |