COINCASTLE LIMITED

Register to unlock more data on OkredoRegister

COINCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05142003

Incorporation date

31/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2004)
dot icon11/11/2019
Final Gazette dissolved following liquidation
dot icon11/08/2019
Return of final meeting in a members' voluntary winding up
dot icon29/04/2019
Liquidators' statement of receipts and payments to 2019-02-28
dot icon15/08/2018
Appointment of a voluntary liquidator
dot icon15/08/2018
Removal of liquidator by court order
dot icon10/05/2018
Liquidators' statement of receipts and payments to 2018-02-28
dot icon06/09/2017
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2017-09-07
dot icon04/09/2017
Appointment of a voluntary liquidator
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Declaration of solvency
dot icon21/08/2017
First Gazette notice for compulsory strike-off
dot icon16/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon19/06/2016
Termination of appointment of Jon Brown as a director on 2016-03-14
dot icon16/06/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/05/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Joseph Brown as a director
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/06/2010
Director's details changed for Joseph Brown on 2010-05-31
dot icon02/06/2010
Director's details changed for Tanya Mary Brown on 2010-05-31
dot icon02/06/2010
Director's details changed for Jon Brown on 2010-05-31
dot icon02/06/2010
Director's details changed for John Abraham George Brown on 2010-05-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 2009-11-04
dot icon14/06/2009
Return made up to 01/06/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2007
Return made up to 01/06/07; full list of members
dot icon17/06/2007
Director's particulars changed
dot icon22/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Director's particulars changed
dot icon11/06/2006
Return made up to 01/06/06; full list of members
dot icon11/06/2006
Director's particulars changed
dot icon11/06/2006
Director's particulars changed
dot icon25/08/2005
Return made up to 01/06/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2005
Director's particulars changed
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New secretary appointed;new director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed;new director appointed
dot icon31/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/05/2004 - 31/05/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/05/2004 - 31/05/2004
36021
Brown, John Abraham George
Director
31/05/2004 - Present
-
Brown, Jon
Director
31/05/2004 - 13/03/2016
-
Brown, John Abraham George
Secretary
31/05/2004 - 31/05/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COINCASTLE LIMITED

COINCASTLE LIMITED is an(a) Dissolved company incorporated on 31/05/2004 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 3 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 COINCASTLE LIMITED?

toggle

COINCASTLE LIMITED is currently Dissolved. It was registered on 31/05/2004 and dissolved on 11/11/2019.

Where is COINCASTLE LIMITED located?

toggle

COINCASTLE LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does COINCASTLE LIMITED do?

toggle

COINCASTLE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for COINCASTLE LIMITED?

toggle

The latest filing was on 11/11/2019: Final Gazette dissolved following liquidation.