Company NameCoates Lsf Limited
Company StatusDissolved
Company Number07030138
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)
Previous NameHardshelfco 144 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kenneth William Branton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(5 days after company formation)
Appointment Duration8 years, 3 months (closed 29 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTenth Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMiss Alison Hunter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(5 days after company formation)
Appointment Duration8 years, 3 months (closed 29 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenth Floor 3 Hardman Street
Manchester
M3 3HF
Secretary NameAlison Hunter
NationalityBritish
StatusClosed
Appointed18 November 2009(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 29 December 2017)
RoleCompany Director
Correspondence AddressTenth Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(3 years after company formation)
Appointment Duration5 years, 3 months (closed 29 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTenth Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Andrew Robert Brown
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleSolicitor
Correspondence AddressThe Hardman Partnership 7th Floor Blackfriars Hous
Parsonage
Manchester
Greater Manchester
M3 2JA
Secretary NameMr Andrew Robert Brown
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hardman Partnership 7th Floor Blackfriars Hous
Parsonage
Manchester
Greater Manchester
M3 2JA
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(1 week, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 14 October 2009)
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
Appointed27 September 2012(3 years after company formation)
Appointment Duration3 years (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gardiners Place
West Gillibrands
Skelmersdale
Lancs
WN8 9SP
Secretary NameHayes Consultancy Limited (Corporation)
StatusResigned
Appointed30 September 2009(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2009)
Correspondence AddressC/O The Hardman Partnership Blackfriars House
Parsonage
Manchester
Greater Manchester
M3 2JA

Contact

Websitewww.coateslsf.com/
Telephone01695 727011
Telephone regionSkelmersdale

Location

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

Shareholders

40 at £1Deborah Ruocco
40.00%
Ordinary
40 at £1Trustees Of Ballakew Trust
40.00%
Ordinary
10 at £1Kenneth Branton
10.00%
Ordinary
10 at £1Timothy Eve
10.00%
Ordinary

Financials

Year2014
Net Worth£18,910
Cash£63,053
Current Liabilities£1,771,380

Accounts

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

Charges

26 January 2010Delivered on: 27 January 2010
Persons entitled: Genesis Asset Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ajax type AJ32 heavy duty pedestal drill 33475 b 48840. asquith model 6PT-19-72 radial arm drill p-36536. Bosechert model 849 225 x 8MM corner notcher 778 ref 27 (for details of further chattels charged please refer to form MG01) see image for full details.
Outstanding
7 October 2009Delivered on: 9 October 2009
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

29 September 2017Notice of move from Administration to Dissolution (19 pages)
18 May 2017Administrator's progress report to 5 April 2017 (22 pages)
29 December 2016Notice of deemed approval of proposals (1 page)
5 December 2016Statement of affairs with form 2.14B (14 pages)
30 November 2016Statement of administrator's proposal (37 pages)
3 November 2016Registered office address changed from 5 Gardiners Place West Gillibrands Skelmersdale Lancs WN8 9SP to C/O Bell Advisory Tenth Floor 3 Hardman Street Manchester M3 3HF on 3 November 2016 (1 page)
17 October 2016Appointment of an administrator (1 page)
5 May 2016Auditor's resignation (1 page)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Termination of appointment of Deborah Ruocco as a director on 2 October 2015 (1 page)
15 October 2015Termination of appointment of Deborah Ruocco as a director on 2 October 2015 (1 page)
12 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
9 May 2014Auditor's resignation (1 page)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
26 November 2012Appointment of Deborah Ruocco as a director (2 pages)
22 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(3 pages)
22 November 2012Appointment of Mr Timothy Clive Eve as a director (2 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 November 2011Full accounts made up to 31 March 2011 (18 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
7 January 2011Full accounts made up to 31 March 2010 (18 pages)
8 October 2010Secretary's details changed for Alison Hunter on 18 November 2009 (1 page)
8 October 2010Director's details changed for Kenneth William Branton on 18 November 2009 (2 pages)
8 October 2010Director's details changed for Alison Hunter on 18 November 2009 (2 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 October 2010Termination of appointment of Hayes Consultancy Limited as a secretary (1 page)
5 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
17 March 2010Registered office address changed from C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 17 March 2010 (2 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2009Appointment of Alison Hunter as a secretary (3 pages)
19 October 2009Termination of appointment of Timothy Eve as a director (2 pages)
15 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 10
(5 pages)
15 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 10
(5 pages)
12 October 2009Company name changed hardshelfco 144 LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2009Appointment of Timothy Clive Eve as a director (3 pages)
7 October 2009Appointment of Kenneth Branton as a director (2 pages)
2 October 2009Secretary appointed hayes consultancy LIMITED (2 pages)
2 October 2009Director appointed alison hunter (2 pages)
2 October 2009Appointment terminated director and secretary andrew brown (1 page)
29 September 2009Registered office changed on 29/09/2009 from blackfriars house parsonage manchester greater manchester M3 2JA united kingdom (1 page)
25 September 2009Incorporation (14 pages)