Company NameCoates Engineering Group Limited
Company StatusDissolved
Company Number05459550
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date25 December 2018 (5 years, 3 months ago)
Previous NameHardshelfco 135 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
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameAlison Hunter
StatusClosed
Appointed01 May 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 25 December 2018)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Kenneth William Branton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 25 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
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
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Place Millfold
Whitworth
Rochdale
Lancashire
OL12 8DN
Secretary NameMr Timothy Clive Eve
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoates Engineering Group Millfold
Whitworth
Rochdale
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

30 at £0.5Timothy Clive Eve
7.69%
Ordinary A
20 at £0.5Kenneth Branton
5.13%
Ordinary B
155 at £0.5Douglas Alan Barrowman
39.74%
Ordinary A
155 at £0.5Paul George Ruocco
39.74%
Ordinary A
10 at £0.5Brendan Kennedy
2.56%
Ordinary C
10 at £0.5Peter Jamieson
2.56%
Ordinary C
10 at £0.5Steven Longstaff
2.56%
Ordinary C

Financials

Year2014
Turnover£12,719,710
Gross Profit£3,699,325
Net Worth£1,964,419
Cash£78,847
Current Liabilities£4,460,181

Accounts

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

Charges

27 December 2007Delivered on: 4 January 2008
Persons entitled: National Westminster 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: F/H land lying to the west of market street facit t/no LA762884, f/h land lying to the west of market street facit t/no LA723049 land and buildings on the northside of millfold facit whitworth t/no LA647825 for details of further property charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
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: 27 July 2005
Satisfied on: 15 January 2009
Persons entitled: Jack Anthony Coates and Christine Coats

Classification: Legal charge
Secured details: £562,500.00 due or to become due from the company to.
Particulars: Land and building at spring place millford whitchurch and lying to the west of market street facit whitworth t/nos LA647825 LA523956 LA723049 and LA627219.
Fully Satisfied
7 July 2005Delivered on: 27 July 2005
Satisfied on: 15 January 2009
Persons entitled: Jack Anthony Coates and Christine Coates

Classification: Debenture
Secured details: £562,500 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and equipment,. 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: Land and buildings on the north side of millfold facit whitworth t/n LA647825, LA523956 land and buildings to the west of market street facit t/n LA762884 for details of further properties charged please refer to form 395. 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. 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: Land and buildings on the north side of millfold facit whitworth t/no LA647825. Land and buildings on the north side of millfold facit whitworth t/no LA523956. Land and buildings to the west of market street facit t/no LA762884. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

21 October 2017Administrator's progress report (25 pages)
20 September 2017Notice of extension of period of Administration (3 pages)
19 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
19 September 2017Notice of order removing administrator from office (19 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 (6 pages)
18 November 2016Statement of administrator's proposal (72 pages)
28 September 2016Registered office address changed from Spring Place Millfold Whitworth Rochdale 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)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 195
(6 pages)
5 May 2016Auditor's resignation (1 page)
9 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
23 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (20 pages)
20 October 2015Appointment of Mr Kenneth William Branton as a director on 2 October 2015 (2 pages)
20 October 2015Appointment of Mr Kenneth William Branton as a director on 2 October 2015 (2 pages)
15 October 2015Termination of appointment of Paul George Ruocco as a director on 2 October 2015 (1 page)
15 October 2015Termination of appointment of Paul George Ruocco as a director on 2 October 2015 (1 page)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,195
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2015
(7 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,195
(6 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,195
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2015
(6 pages)
22 June 2015Director's details changed for Mr Paul George Ruocco on 23 May 2015 (2 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
20 June 2014Registered office address changed from , Coates Engineering Group Millfold, Whitworth, Rochdale, Lancashire, OL12 8DN, England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Coates Engineering Group Millfold Whitworth Rochdale Lancashire OL12 8DN England on 20 June 2014 (1 page)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,195
(6 pages)
25 April 2014Auditor's resignation (1 page)
23 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
5 December 2013Termination of appointment of Timothy Eve as a secretary (1 page)
5 December 2013Appointment of Alison Hunter as a secretary (1 page)
9 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
14 June 2013Purchase of own shares. (3 pages)
14 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2013Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 100,195.0
(5 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
16 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
7 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
9 June 2010Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, Gtr Manchester, M3 2JA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, Gtr Manchester, M3 2JA on 9 June 2010 (1 page)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
9 June 2010Secretary's details changed for Mr Timothy Clive Eve on 15 December 2009 (1 page)
9 June 2010Director's details changed for Mr Timothy Clive Eve on 15 December 2009 (2 pages)
9 June 2010Registered office address changed from C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage, Manchester Gtr Manchester M3 2JA on 9 June 2010 (1 page)
3 September 2009Amended group of companies' accounts made up to 31 March 2009 (29 pages)
5 August 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
16 June 2009Return made up to 23/05/09; full list of members (6 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (4 pages)
17 July 2008Return made up to 23/05/08; full list of members (8 pages)
11 July 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
23 June 2008Appointment terminated director douglas barrowman (1 page)
3 June 2008Gbp ic 200200/100200\01/04/08\gbp sr 100000@1=100000\ (2 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
7 November 2007Director's particulars changed (1 page)
23 September 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
30 May 2007Return made up to 23/05/07; full list of members (6 pages)
19 March 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
27 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 June 2006Return made up to 23/05/06; full list of members (6 pages)
9 June 2006Location of debenture register (1 page)
9 June 2006Registered office changed on 09/06/06 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page)
9 June 2006Location of register of members (1 page)
13 January 2006Company name changed hardshelfco 135 LIMITED\certificate issued on 13/01/06 (3 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 November 2005Ad 31/10/05--------- £ si [email protected]=20 £ ic 200170/200190 (2 pages)
27 October 2005S-div 10/10/05 (2 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
27 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Ad 07/07/05--------- £ si 200000@1=200000 £ ic 170/200170 (2 pages)
19 July 2005Nc inc already adjusted 07/07/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2005Ad 07/07/05--------- £ si 169@1=169 £ ic 1/170 (2 pages)
19 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Particulars of property mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
23 May 2005Incorporation (13 pages)