CO-ORDINATORS HOMES LIMITED

Register to unlock more data on OkredoRegister

CO-ORDINATORS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

00375181

Incorporation date

22/07/1942

Size

Micro Entity

Contacts

Registered address

Registered address

Hazel Lane, Great Wyrley, Walsall, West Midlands WS6 6AACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1942)
dot icon15/04/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-06-29
dot icon26/04/2025
Appointment of receiver or manager
dot icon26/04/2025
Appointment of receiver or manager
dot icon28/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon16/12/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon31/08/2023
Registration of charge 003751810020, created on 2023-08-25
dot icon31/08/2023
Registration of charge 003751810019, created on 2023-08-25
dot icon16/08/2023
Satisfaction of charge 003751810016 in full
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon13/07/2022
Registration of charge 003751810017, created on 2022-07-01
dot icon13/07/2022
Registration of charge 003751810018, created on 2022-07-01
dot icon25/05/2022
Change of details for Mr Colin Mahesh Misra as a person with significant control on 2022-04-06
dot icon25/05/2022
Cessation of Nigel Kailash Misra as a person with significant control on 2022-04-06
dot icon11/04/2022
Termination of appointment of Nigel Kailash Misra as a secretary on 2022-04-06
dot icon07/04/2022
Termination of appointment of Nigel Kailash Misra as a director on 2022-04-06
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon10/02/2020
Resolutions
dot icon07/02/2020
Registration of charge 003751810016, created on 2020-02-06
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Satisfaction of charge 15 in full
dot icon07/02/2019
Resolutions
dot icon26/10/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon14/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon08/01/2012
Amended accounts made up to 2010-12-31
dot icon09/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon05/11/2010
Director's details changed for Nigel Kailash Misra on 2009-10-01
dot icon05/11/2010
Director's details changed for Colin Mahesh Misra on 2009-10-01
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2009
Amended accounts made up to 2007-12-31
dot icon12/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon25/07/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2009
Return made up to 22/08/08; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2009
Return made up to 10/05/07; full list of members
dot icon29/01/2009
Return made up to 10/05/06; full list of members
dot icon29/01/2009
Return made up to 10/05/08; full list of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from the grange 100 high street london N14 6TB
dot icon14/04/2008
Notice of extension of period of Administration
dot icon14/04/2008
Notice of a court order ending Administration
dot icon12/03/2008
Total exemption small company accounts made up to 2005-12-31
dot icon11/03/2008
Appointment terminated director ivy porter
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon07/03/2008
Administrator's progress report to 2008-07-29
dot icon04/03/2008
Notice of ceasing to act as receiver or manager
dot icon04/03/2008
Notice of ceasing to act as receiver or manager
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Administrator's progress report
dot icon05/03/2007
Notice of extension of period of Administration
dot icon01/03/2007
Administrator's progress report
dot icon22/09/2006
Administrator's progress report
dot icon19/04/2006
Result of meeting of creditors
dot icon03/04/2006
Statement of administrator's proposal
dot icon21/03/2006
Statement of affairs
dot icon22/02/2006
Registered office changed on 22/02/06 from: hazel lane great wyrley walsall staffordshire WS6 6AA
dot icon17/02/2006
Appointment of an administrator
dot icon01/12/2005
Appointment of receiver/manager
dot icon01/12/2005
Appointment of receiver/manager
dot icon28/10/2005
Return made up to 10/05/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/12/2004
Return made up to 10/05/04; full list of members
dot icon20/10/2004
Particulars of mortgage/charge
dot icon26/04/2004
Total exemption small company accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 10/05/03; full list of members
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Return made up to 10/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/08/2001
Return made up to 10/05/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Accounts for a small company made up to 1998-12-31
dot icon17/01/2000
Return made up to 10/05/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1997-12-31
dot icon16/12/1998
Accounts for a small company made up to 1996-12-31
dot icon07/12/1998
Return made up to 10/05/97; no change of members
dot icon07/12/1998
Return made up to 10/05/98; full list of members
dot icon15/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon28/01/1998
Full accounts made up to 1995-12-31
dot icon28/01/1998
Full accounts made up to 1994-12-31
dot icon06/12/1996
Return made up to 10/05/96; no change of members
dot icon06/12/1996
Accounts for a small company made up to 1993-12-31
dot icon07/08/1996
Return made up to 10/05/94; no change of members
dot icon07/08/1996
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Return made up to 10/05/93; full list of members
dot icon25/04/1993
Return made up to 10/05/92; no change of members
dot icon25/04/1993
Return made up to 10/05/91; no change of members
dot icon25/04/1993
Return made up to 10/05/90; full list of members
dot icon14/12/1992
Full accounts made up to 1990-12-31
dot icon14/12/1992
Full accounts made up to 1991-12-31
dot icon01/07/1991
Compulsory strike-off action has been discontinued
dot icon28/05/1991
First Gazette notice for compulsory strike-off
dot icon30/10/1989
Return made up to 10/05/89; full list of members
dot icon30/10/1989
Accounts for a small company made up to 1988-12-31
dot icon18/08/1989
Resolutions
dot icon16/02/1989
Accounts for a small company made up to 1987-12-31
dot icon16/02/1989
Particulars of mortgage/charge
dot icon29/09/1988
Return made up to 05/08/88; full list of members
dot icon17/08/1987
Accounts for a small company made up to 1986-12-31
dot icon17/08/1987
Return made up to 19/02/87; full list of members
dot icon23/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
Return made up to 22/08/86; full list of members
dot icon06/09/1986
Accounts for a small company made up to 1985-12-31
dot icon08/06/1984
Accounts made up to 1982-12-31
dot icon27/07/1946
Annual return made up to 13/08/45
dot icon22/07/1942
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
692.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-ORDINATORS HOMES LIMITED

CO-ORDINATORS HOMES LIMITED is an(a) Receiver Action company incorporated on 22/07/1942 with the registered office located at Hazel Lane, Great Wyrley, Walsall, West Midlands WS6 6AA. 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-ORDINATORS HOMES LIMITED?

toggle

CO-ORDINATORS HOMES LIMITED is currently Receiver Action. It was registered on 22/07/1942 .

Where is CO-ORDINATORS HOMES LIMITED located?

toggle

CO-ORDINATORS HOMES LIMITED is registered at Hazel Lane, Great Wyrley, Walsall, West Midlands WS6 6AA.

What does CO-ORDINATORS HOMES LIMITED do?

toggle

CO-ORDINATORS HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CO-ORDINATORS HOMES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2025-11-17 with no updates.