COLESHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COLESHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00614715

Incorporation date

12/11/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon30/03/2024
Final Gazette dissolved following liquidation
dot icon30/12/2023
Return of final meeting in a members' voluntary winding up
dot icon28/12/2022
Liquidators' statement of receipts and payments to 2022-11-04
dot icon03/12/2021
Liquidators' statement of receipts and payments to 2021-11-04
dot icon22/11/2019
Registered office address changed from Barbers Farm, Hurley Lane over Whitacre, Coleshill Birmingham West Midlands B46 2LT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2019-11-22
dot icon21/11/2019
Appointment of a voluntary liquidator
dot icon21/11/2019
Resolutions
dot icon21/11/2019
Declaration of solvency
dot icon02/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon14/05/2019
Satisfaction of charge 5 in full
dot icon14/05/2019
Satisfaction of charge 6 in full
dot icon14/05/2019
Satisfaction of charge 16 in full
dot icon14/05/2019
Satisfaction of charge 13 in full
dot icon14/05/2019
Satisfaction of charge 14 in full
dot icon14/05/2019
Satisfaction of charge 12 in full
dot icon14/05/2019
Satisfaction of charge 11 in full
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Resolutions
dot icon30/09/2016
Change of share class name or designation
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon03/02/2016
Satisfaction of charge 15 in full
dot icon03/02/2016
Satisfaction of charge 9 in full
dot icon03/02/2016
Satisfaction of charge 4 in full
dot icon03/02/2016
Satisfaction of charge 7 in full
dot icon03/02/2016
Satisfaction of charge 8 in full
dot icon03/02/2016
Satisfaction of charge 3 in full
dot icon03/02/2016
Satisfaction of charge 2 in full
dot icon03/02/2016
Satisfaction of charge 10 in full
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon30/07/2015
Resolutions
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon16/09/2014
Director's details changed for Miss Margaret Anne Bennett on 2014-09-01
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon15/09/2010
Director's details changed for Miss Margaret Anne Bennett on 2010-08-25
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 25/08/08; full list of members
dot icon27/12/2007
Accounts for a small company made up to 2007-03-31
dot icon17/10/2007
Return made up to 25/08/07; no change of members
dot icon30/11/2006
Accounts for a small company made up to 2006-03-31
dot icon22/09/2006
Return made up to 25/08/06; full list of members
dot icon12/09/2006
Particulars of mortgage/charge
dot icon14/11/2005
Accounts for a small company made up to 2005-03-31
dot icon22/09/2005
Return made up to 25/08/05; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-03-31
dot icon29/09/2004
Return made up to 25/08/04; full list of members
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon06/09/2003
Return made up to 25/08/03; full list of members
dot icon24/09/2002
Accounts for a small company made up to 2002-03-31
dot icon11/09/2002
Return made up to 25/08/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/01/2002
Particulars of mortgage/charge
dot icon05/09/2001
Return made up to 25/08/01; full list of members
dot icon14/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon08/09/2000
Return made up to 25/08/00; full list of members
dot icon15/04/2000
Particulars of mortgage/charge
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon14/09/1999
Return made up to 25/08/99; no change of members
dot icon11/08/1999
Particulars of mortgage/charge
dot icon08/07/1999
Accounts for a small company made up to 1999-03-31
dot icon10/06/1999
Secretary's particulars changed;director's particulars changed
dot icon10/06/1999
Registered office changed on 10/06/99 from: white oaks old farm lane nether whitacre nr. Coleshill birmingham B46 2DL
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon07/09/1998
Return made up to 25/08/98; full list of members
dot icon13/01/1998
Director resigned
dot icon15/09/1997
Return made up to 25/08/97; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon22/11/1996
Director's particulars changed
dot icon16/09/1996
Return made up to 25/08/96; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon30/08/1995
Return made up to 25/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon19/09/1994
Return made up to 25/08/94; no change of members
dot icon08/09/1994
Director's particulars changed
dot icon20/01/1994
Particulars of mortgage/charge
dot icon20/09/1993
Return made up to 25/08/93; no change of members
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon31/03/1993
Particulars of mortgage/charge
dot icon27/10/1992
Accounts for a small company made up to 1992-03-31
dot icon09/09/1992
Return made up to 25/08/92; full list of members
dot icon16/10/1991
Accounts for a small company made up to 1991-03-31
dot icon12/09/1991
Return made up to 25/08/91; no change of members
dot icon17/01/1991
Particulars of mortgage/charge
dot icon02/01/1991
Auditor's resignation
dot icon22/11/1990
Accounts for a small company made up to 1990-03-31
dot icon22/11/1990
Return made up to 02/10/90; no change of members
dot icon09/05/1990
Registered office changed on 09/05/90 from: the manor house lichfield street tamworth staffs B79 7QF
dot icon08/09/1989
Accounts for a small company made up to 1989-03-31
dot icon08/09/1989
Return made up to 25/08/89; full list of members
dot icon18/08/1988
Accounts for a small company made up to 1988-03-31
dot icon18/08/1988
Return made up to 29/07/88; no change of members
dot icon14/08/1987
Accounts for a small company made up to 1987-03-31
dot icon14/08/1987
Return made up to 13/07/87; full list of members
dot icon16/08/1986
Accounts for a small company made up to 1986-03-31
dot icon16/08/1986
Return made up to 30/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 COLESHILL PROPERTIES LIMITED

COLESHILL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 12/11/1958 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 COLESHILL PROPERTIES LIMITED?

toggle

COLESHILL PROPERTIES LIMITED is currently Dissolved. It was registered on 12/11/1958 and dissolved on 30/03/2024.

Where is COLESHILL PROPERTIES LIMITED located?

toggle

COLESHILL PROPERTIES LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does COLESHILL PROPERTIES LIMITED do?

toggle

COLESHILL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COLESHILL PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2024: Final Gazette dissolved following liquidation.