Spinningfields
Manchester
M3 3HF
Director Name | Mr Brendan Joseph Kennedy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Mr Steven Longstaff |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
Secretary Name | Alison Hunter |
---|---|
Status | Closed |
Appointed | 31 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 January 2018) |
Role | Company Director |
Correspondence Address | Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh 56 The Avenue Sale Cheshire M33 4QA |
Secretary Name | Mr Timothy Clive Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mrs Deborah Ruocco |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Website | coateseng.com |
---|---|
Telephone | 01706 852122 |
Telephone region | Rochdale |
Registered Address | Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Coates Engineering (International) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£350,755 |
Cash | £20,760 |
Current Liabilities | £533,339 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 December 2011 | Delivered 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 2011 | Delivered 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 |
5 October 2017 | Notice of move from Administration to Dissolution (19 pages) |
---|---|
23 May 2017 | Administrator's progress report (22 pages) |
1 February 2017 | Statement of affairs with form 2.14B (10 pages) |
10 January 2017 | Notice of deemed approval of proposals (1 page) |
6 January 2017 | Statement of administrator's proposal (31 pages) |
22 November 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 April 2014 | Auditor's resignation (1 page) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
17 December 2013 | Appointment of Mr Steven Longstaff as a director (2 pages) |
9 December 2013 | Appointment of Mr Brendan Joseph Kennedy as a director (2 pages) |
9 December 2013 | Registered office address changed from 7Th Floor Blackfriars House Parsonage Manchester M3 2JA England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 7Th Floor Blackfriars House Parsonage Manchester M3 2JA England on 9 December 2013 (1 page) |
5 December 2013 | Appointment of Alison Hunter as a secretary (1 page) |
5 December 2013 | Termination of appointment of Timothy Eve as a secretary (1 page) |
5 December 2013 | Termination of appointment of Timothy Eve as a director (1 page) |
18 October 2013 | Company name changed aston ventures capital partners LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Change of name notice (2 pages) |
7 October 2013 | Termination of appointment of Deborah Ruocco as a director (1 page) |
5 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Appointment of Deborah Ruocco as a director (2 pages) |
26 November 2012 | Termination of appointment of Timothy Eve as a director (1 page) |
23 November 2012 | Appointment of Mr Timothy Clive Eve as a director (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
22 November 2012 | Appointment of Kenneth William Branton as a director (2 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Timothy Clive Eve on 15 December 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Timothy Clive Eve on 15 December 2009 (1 page) |
21 April 2010 | Director's details changed for Mr Timothy Clive Eve on 15 December 2009 (2 pages) |
21 April 2010 | Registered 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 2010 | Termination of appointment of Paul Ruocco as a director (1 page) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from seventh floor blackfriars house parsonage manchester M3 2JA united kingdom (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Location of register of members (1 page) |
23 April 2008 | Incorporation (13 pages) |