Company NameCoates Precision Machining Limited
Company StatusDissolved
Company Number06574950
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 12 months ago)
Dissolution Date5 January 2018 (6 years, 3 months ago)
Previous NameAston Ventures Capital Partners Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Kenneth William Branton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Brendan Joseph Kennedy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Steven Longstaff
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Secretary NameAlison Hunter
StatusClosed
Appointed31 May 2013(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2018)
RoleCompany Director
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh 56 The Avenue
Sale
Cheshire
M33 4QA
Secretary NameMr Timothy Clive Eve
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Director NameMrs Deborah Ruocco
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Blackfriars House
Parsonage
Manchester
M3 2JA

Contact

Websitecoateseng.com
Telephone01706 852122
Telephone regionRochdale

Location

Registered AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Coates Engineering (International) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£350,755
Cash£20,760
Current Liabilities£533,339

Accounts

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

Charges

22 December 2011Delivered on: 4 January 2012
Persons entitled: Crown Oil Limited

Classification: Rent deposit deed
Secured details: £4,875.00 due or to become due from the company to the chargee.
Particulars: Rent deposit monies in the sum of £4,875.00.
Outstanding
2 November 2011Delivered on: 7 November 2011
Persons entitled: Positive Cashflow Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 October 2017Notice of move from Administration to Dissolution (19 pages)
23 May 2017Administrator's progress report (22 pages)
1 February 2017Statement of affairs with form 2.14B (10 pages)
10 January 2017Notice of deemed approval of proposals (1 page)
6 January 2017Statement of administrator's proposal (31 pages)
22 November 2016Registered office address changed from C/O Coates Engineering Spring Place Millfold Whitworth Rochdale Lancashire OL12 8DN to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 22 November 2016 (1 page)
27 October 2016Appointment of an administrator (1 page)
5 May 2016Auditor's resignation (1 page)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
25 April 2014Auditor's resignation (1 page)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
17 December 2013Appointment of Mr Steven Longstaff as a director (2 pages)
9 December 2013Appointment of Mr Brendan Joseph Kennedy as a director (2 pages)
9 December 2013Registered office address changed from 7Th Floor Blackfriars House Parsonage Manchester M3 2JA England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 7Th Floor Blackfriars House Parsonage Manchester M3 2JA England on 9 December 2013 (1 page)
5 December 2013Appointment of Alison Hunter as a secretary (1 page)
5 December 2013Termination of appointment of Timothy Eve as a secretary (1 page)
5 December 2013Termination of appointment of Timothy Eve as a director (1 page)
18 October 2013Company name changed aston ventures capital partners LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
(3 pages)
18 October 2013Change of name notice (2 pages)
7 October 2013Termination of appointment of Deborah Ruocco as a director (1 page)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 November 2012Appointment of Deborah Ruocco as a director (2 pages)
26 November 2012Termination of appointment of Timothy Eve as a director (1 page)
23 November 2012Appointment of Mr Timothy Clive Eve as a director (2 pages)
22 November 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(3 pages)
22 November 2012Appointment of Kenneth William Branton as a director (2 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
14 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Timothy Clive Eve on 15 December 2009 (2 pages)
21 April 2010Secretary's details changed for Mr Timothy Clive Eve on 15 December 2009 (1 page)
21 April 2010Director's details changed for Mr Timothy Clive Eve on 15 December 2009 (2 pages)
21 April 2010Registered office address changed from C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 21 April 2010 (1 page)
21 April 2010Termination of appointment of Paul Ruocco as a director (1 page)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 May 2009Registered office changed on 14/05/2009 from seventh floor blackfriars house parsonage manchester M3 2JA united kingdom (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Location of register of members (1 page)
23 April 2008Incorporation (13 pages)