CO-ENG LIMITED

Register to unlock more data on OkredoRegister

CO-ENG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01538183

Incorporation date

12/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon25/09/2025
Final Gazette dissolved following liquidation
dot icon25/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-15
dot icon22/02/2024
Termination of appointment of Thomas Paul Wooldridge as a director on 2024-02-20
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-09-15
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-09-15
dot icon27/09/2021
Appointment of a voluntary liquidator
dot icon16/09/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/06/2021
Appointment of an administrator
dot icon24/06/2021
Notice of appointment of a replacement or additional administrator
dot icon24/06/2021
Notice of appointment of a replacement or additional administrator
dot icon24/06/2021
Notice of order removing administrator from office
dot icon24/06/2021
Notice of order removing administrator from office
dot icon23/04/2021
Administrator's progress report
dot icon04/11/2020
Administrator's progress report
dot icon19/10/2020
Notice of extension of period of Administration
dot icon22/09/2020
Notice of extension of period of Administration
dot icon21/04/2020
Administrator's progress report
dot icon06/12/2019
Notice of deemed approval of proposals
dot icon19/11/2019
Statement of administrator's proposal
dot icon15/10/2019
Registered office address changed from Unit 57 Old Walker Industrial Estate Station Road Coleshill Birmingham B46 1JT to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2019-10-15
dot icon03/10/2019
Appointment of an administrator
dot icon27/09/2019
Change of details for Mr James William Brookes as a person with significant control on 2019-09-26
dot icon27/09/2019
Director's details changed for Mr James William Brookes on 2019-09-26
dot icon27/09/2019
Change of details for Mrs Cynthia Brookes as a person with significant control on 2019-09-26
dot icon14/06/2019
Appointment of Mr Thomas Paul Wooldridge as a director on 2019-06-14
dot icon23/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon31/05/2018
Notification of Cynthia Brookes as a person with significant control on 2017-12-14
dot icon31/05/2018
Notification of James William Brookes as a person with significant control on 2017-12-14
dot icon31/05/2018
Cessation of Neil Mason as a person with significant control on 2017-12-14
dot icon31/05/2018
Cessation of Mark Colin Kemp as a person with significant control on 2017-12-14
dot icon18/12/2017
Termination of appointment of Mark Colin Kemp as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of Neil Mason as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of Mark Colin Kemp as a director on 2017-12-15
dot icon18/12/2017
Appointment of Mr James William Brookes as a director on 2017-12-15
dot icon18/12/2017
Registration of charge 015381830006, created on 2017-12-14
dot icon14/12/2017
Satisfaction of charge 1 in full
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon13/02/2012
Appointment of Mr Neil Mason as a director
dot icon13/02/2012
Appointment of Mr Mark Colin Kemp as a director
dot icon13/02/2012
Termination of appointment of Richard Payne as a secretary
dot icon13/02/2012
Termination of appointment of Geoffrey Mccurry as a director
dot icon13/02/2012
Termination of appointment of Richard Payne as a director
dot icon24/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Richard Payne on 2009-10-01
dot icon21/05/2010
Director's details changed for Mr Geoffrey Mccurry on 2009-10-01
dot icon13/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 18/05/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 18/05/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 18/05/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 18/05/05; full list of members
dot icon17/08/2004
Return made up to 18/05/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 18/05/03; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2002-03-31
dot icon23/07/2002
Ad 03/07/02--------- £ si 2@1=2 £ ic 2/4
dot icon13/06/2002
Return made up to 18/05/02; full list of members
dot icon06/08/2001
Return made up to 18/05/01; full list of members
dot icon12/07/2001
Accounts made up to 2001-03-31
dot icon01/08/2000
Accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 18/05/00; full list of members
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/07/1999
Accounts made up to 1999-03-31
dot icon22/05/1999
Return made up to 18/05/99; no change of members
dot icon10/06/1998
Accounts made up to 1998-03-31
dot icon10/06/1998
Return made up to 18/05/98; full list of members
dot icon03/07/1997
Accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 18/05/97; no change of members
dot icon05/07/1996
Accounts made up to 1996-03-31
dot icon22/05/1996
Return made up to 18/05/96; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/06/1995
Particulars of mortgage/charge
dot icon12/05/1995
Return made up to 18/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Accounts for a small company made up to 1994-03-31
dot icon12/05/1994
Return made up to 18/05/94; no change of members
dot icon11/05/1993
Return made up to 18/05/93; no change of members
dot icon11/05/1993
Accounts made up to 1993-03-31
dot icon22/06/1992
Return made up to 18/05/92; full list of members
dot icon11/06/1992
Accounts made up to 1992-03-31
dot icon16/05/1991
Return made up to 18/05/91; no change of members
dot icon15/05/1991
Accounts made up to 1991-03-31
dot icon08/06/1990
Ad 21/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1990
Accounts made up to 1990-03-31
dot icon08/06/1990
Accounts made up to 1989-11-30
dot icon05/06/1990
Return made up to 18/05/90; full list of members
dot icon01/06/1989
Accounts made up to 1989-03-31
dot icon01/06/1989
Return made up to 02/06/89; full list of members
dot icon19/12/1988
Accounts for a small company made up to 1988-03-31
dot icon30/11/1988
Auditor's resignation
dot icon10/08/1988
Return made up to 28/08/87; full list of members
dot icon16/10/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Return made up to 31/03/86; full list of members
dot icon06/09/1986
Accounts for a small company made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
18/05/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Paul Wooldridge
Director
14/06/2019 - 20/02/2024
17
Mason, Neil
Director
20/01/2012 - 15/12/2017
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CO-ENG LIMITED

CO-ENG LIMITED is an(a) Dissolved company incorporated on 12/01/1981 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-ENG LIMITED?

toggle

CO-ENG LIMITED is currently Dissolved. It was registered on 12/01/1981 and dissolved on 25/09/2025.

Where is CO-ENG LIMITED located?

toggle

CO-ENG LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does CO-ENG LIMITED do?

toggle

CO-ENG LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for CO-ENG LIMITED?

toggle

The latest filing was on 25/09/2025: Final Gazette dissolved following liquidation.