Company NameCoates Engineering (International) Limited
Company StatusDissolved
Company Number02163525
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)
Dissolution Date29 August 2019 (4 years, 7 months ago)
Previous NameJ.A. Coates Engineering Company Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(17 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 29 August 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(19 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameAlison Hunter
StatusClosed
Appointed28 September 2011(24 years after company formation)
Appointment Duration7 years, 11 months (closed 29 August 2019)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameChristine Coates
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(5 years, 5 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(5 years, 5 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(5 years, 5 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 NamePeter Herbert Coad
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address22 Woodhey Grove
Syke
Rochdale
Lancashire
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(17 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(17 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(17 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

Websitecoateseng.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

57k at £1Coates Engineering Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,116,867
Gross Profit£3,329,080
Net Worth£4,730,538
Current Liabilities£4,084,712

Accounts

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

Charges

21 July 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 1995Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1992Delivered 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 2016Delivered on: 4 July 2016
Persons entitled: Knox Limited

Classification: A registered charge
Outstanding
27 December 2007Delivered 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 2007Delivered 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 2007Delivered 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 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

Filing History

21 October 2017Administrator's progress report (25 pages)
11 October 2017Notice of order removing administrator from office (19 pages)
19 September 2017Notice of extension of period of Administration (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)
6 December 2016Notice of deemed approval of proposals (72 pages)
23 November 2016Statement of affairs with form 2.14B (16 pages)
18 November 2016Statement of administrator's proposal (72 pages)
14 October 2016Satisfaction of charge 021635250023 in full (1 page)
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)
5 September 2016Part of the property or undertaking has been released from charge 021635250023 (1 page)
4 July 2016Registration of charge 021635250023, created on 27 June 2016 (40 pages)
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 57,000
(4 pages)
12 January 2016Full accounts made up to 31 March 2015 (23 pages)
23 November 2015Termination of appointment of Paul George Ruocco as a director on 17 November 2015 (1 page)
20 October 2015Satisfaction of charge 20 in full (1 page)
20 October 2015Satisfaction of charge 19 in full (1 page)
11 September 2015Satisfaction of charge 18 in full (1 page)
9 September 2015Satisfaction of charge 22 in full (1 page)
9 September 2015Satisfaction of charge 21 in full (2 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 57,000
(4 pages)
12 January 2015Full accounts made up to 31 March 2014 (24 pages)
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 57,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (21 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 March 2012 (21 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 2011Termination of appointment of Timothy Eve as a secretary (1 page)
16 September 2011Full accounts made up to 31 March 2011 (20 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
18 March 2010Director's details changed for Kenneth William Branton 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)
18 March 2010Director's details changed for Mr Timothy Clive Eve on 1 October 2009 (2 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 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 2010Secretary's details changed for Mr Timothy Clive Eve on 1 October 2009 (1 page)
2 March 2010Director's details changed for Kenneth William Branton on 1 March 2009 (1 page)
2 March 2010Director's details changed for Kenneth William Branton on 1 March 2009 (1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 August 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges (4 pages)
11 July 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
23 June 2008Appointment terminated director douglas barrowman (1 page)
1 April 2008Return made up to 28/02/08; full list of members (6 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2008Declaration of assistance for shares acquisition (10 pages)
7 November 2007Director's particulars changed (1 page)
23 September 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
17 April 2007Return made up to 28/02/07; full list of members (3 pages)
12 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007New director appointed (4 pages)
24 July 2006Particulars of mortgage/charge (5 pages)
26 April 2006Return made up to 28/02/06; full list of members (2 pages)
20 October 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
16 August 2005Declaration of assistance for shares acquisition (12 pages)
21 July 2005Auditor's resignation (1 page)
20 July 2005Particulars of mortgage/charge (22 pages)
19 July 2005New secretary appointed;new director appointed (4 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (4 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (4 pages)
19 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
23 March 2005Return made up to 28/02/05; full list of members (7 pages)
18 January 2005Full accounts made up to 31 March 2004 (16 pages)
25 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 July 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
20 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
3 April 2000Return made up to 28/02/00; full list of members (7 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
31 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
1 April 1998Return made up to 28/02/98; full list of members (6 pages)
30 July 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (20 pages)
4 March 1996Return made up to 28/02/96; full list of members (8 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
2 March 1995Return made up to 28/02/95; full list of members (7 pages)
9 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1991£ nc 10000/200000 01/04/91 (1 page)
9 August 1991Ad 01/04/91--------- £ si 56998@1=56998 £ ic 2/57000 (2 pages)
3 April 1991Company name changed\certificate issued on 03/04/91 (2 pages)
20 April 1989Return made up to 28/02/89; full list of members (4 pages)
5 October 1987New director appointed (2 pages)
5 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
11 September 1987Incorporation (15 pages)