COOMBS (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

COOMBS (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02040829

Incorporation date

25/07/1986

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp, 26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon26/06/2025
Liquidators' statement of receipts and payments to 2025-05-23
dot icon17/02/2025
Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-17
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-05-23
dot icon01/08/2023
Liquidators' statement of receipts and payments to 2023-05-23
dot icon14/07/2022
Liquidators' statement of receipts and payments to 2022-05-23
dot icon02/06/2021
Appointment of a voluntary liquidator
dot icon24/05/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/03/2021
Statement of administrator's proposal
dot icon10/03/2021
Result of meeting of creditors
dot icon19/01/2021
Statement of affairs with form AM02SOA
dot icon14/12/2020
Registered office address changed from Rodney House, 10-16 Wincheap Canterbury Kent CT1 3BE to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2020-12-14
dot icon09/12/2020
Appointment of an administrator
dot icon05/11/2020
Satisfaction of charge 5 in full
dot icon05/11/2020
Satisfaction of charge 7 in full
dot icon05/11/2020
Satisfaction of charge 6 in full
dot icon16/07/2020
Previous accounting period shortened from 2019-07-30 to 2019-07-29
dot icon27/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon20/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon07/05/2019
Full accounts made up to 2018-07-31
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon14/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon10/04/2017
Full accounts made up to 2016-07-31
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon04/05/2016
Full accounts made up to 2015-07-31
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-07-31
dot icon12/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-07-31
dot icon14/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon22/02/2013
Full accounts made up to 2012-07-31
dot icon20/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-07-31
dot icon17/03/2011
Full accounts made up to 2010-07-31
dot icon15/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-07-31
dot icon15/02/2010
Director's details changed for Keith Stuart Jarrett on 2010-02-15
dot icon15/02/2010
Director's details changed for John Douglas Healey on 2010-02-15
dot icon15/02/2010
Secretary's details changed for Mr Stephen John Ball on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Stephen John Ball on 2010-02-15
dot icon24/03/2009
Return made up to 07/03/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-07-31
dot icon09/05/2008
Full accounts made up to 2007-07-31
dot icon03/04/2008
Return made up to 07/03/08; full list of members
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon30/03/2007
Return made up to 07/03/07; full list of members
dot icon31/05/2006
Full accounts made up to 2005-07-31
dot icon29/03/2006
Return made up to 07/03/06; full list of members
dot icon21/10/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Resolutions
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon23/03/2005
Return made up to 07/03/05; full list of members
dot icon11/02/2005
Full accounts made up to 2004-07-31
dot icon22/03/2004
Return made up to 07/03/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-07-31
dot icon20/03/2003
Return made up to 07/03/03; full list of members
dot icon26/11/2002
Full accounts made up to 2002-07-31
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon27/03/2002
Return made up to 07/03/02; full list of members
dot icon28/03/2001
Return made up to 07/03/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-07-31
dot icon12/04/2000
Full accounts made up to 1999-07-31
dot icon12/04/2000
Return made up to 07/03/00; full list of members
dot icon04/05/1999
Full accounts made up to 1998-07-31
dot icon08/04/1999
Return made up to 07/03/99; no change of members
dot icon25/03/1998
Full accounts made up to 1997-07-31
dot icon25/03/1998
Return made up to 07/03/98; no change of members
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon04/04/1997
Full accounts made up to 1996-07-31
dot icon04/04/1997
Return made up to 07/03/97; full list of members
dot icon23/01/1997
Director resigned
dot icon10/04/1996
Full accounts made up to 1995-07-31
dot icon10/04/1996
Return made up to 07/03/96; no change of members
dot icon07/04/1995
Full accounts made up to 1994-07-31
dot icon07/04/1995
Return made up to 07/03/95; no change 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 icon05/04/1994
Full accounts made up to 1993-07-31
dot icon05/04/1994
Return made up to 07/03/94; full list of members
dot icon15/09/1993
Particulars of mortgage/charge
dot icon05/08/1993
Auditor's resignation
dot icon28/07/1993
Auditor's resignation
dot icon16/07/1993
Memorandum and Articles of Association
dot icon06/07/1993
Resolutions
dot icon30/03/1993
Full accounts made up to 1992-07-31
dot icon30/03/1993
Return made up to 07/03/93; no change of members
dot icon08/08/1992
Particulars of mortgage/charge
dot icon03/04/1992
Full accounts made up to 1991-07-31
dot icon03/04/1992
Return made up to 07/03/92; no change of members
dot icon27/03/1991
Full accounts made up to 1990-07-31
dot icon27/03/1991
Return made up to 07/03/91; full list of members
dot icon28/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
Director resigned
dot icon11/07/1990
Accounting reference date shortened from 30/06 to 31/07
dot icon03/05/1990
Return made up to 07/03/90; full list of members
dot icon20/04/1990
Full accounts made up to 1989-06-30
dot icon22/06/1989
New director appointed
dot icon08/05/1989
Full accounts made up to 1988-06-30
dot icon08/05/1989
Return made up to 24/04/89; full list of members
dot icon19/05/1988
Full accounts made up to 1987-06-30
dot icon19/05/1988
Return made up to 12/02/88; full list of members
dot icon28/03/1988
Director's particulars changed
dot icon30/12/1987
Particulars of mortgage/charge
dot icon24/11/1987
Secretary's particulars changed
dot icon07/02/1987
Accounting reference date extended from 31/03 to 30/06
dot icon30/10/1986
Certificate of change of name
dot icon20/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1986
Registered office changed on 20/08/86 from: westgate house 87 st dunstans street canterbury kent CT2 8AE
dot icon30/07/1986
Registered office changed on 30/07/86 from: 124-128 city road london EC1V 2NJ
dot icon25/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
07/03/2021
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2018
dot iconNext account date
29/07/2019
dot iconNext due on
16/10/2020
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBS (CANTERBURY) LIMITED

COOMBS (CANTERBURY) LIMITED is an(a) Liquidation company incorporated on 25/07/1986 with the registered office located at C/O Begbies Traynor (Central) Llp, 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 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 COOMBS (CANTERBURY) LIMITED?

toggle

COOMBS (CANTERBURY) LIMITED is currently Liquidation. It was registered on 25/07/1986 .

Where is COOMBS (CANTERBURY) LIMITED located?

toggle

COOMBS (CANTERBURY) LIMITED is registered at C/O Begbies Traynor (Central) Llp, 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does COOMBS (CANTERBURY) LIMITED do?

toggle

COOMBS (CANTERBURY) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COOMBS (CANTERBURY) LIMITED?

toggle

The latest filing was on 26/06/2025: Liquidators' statement of receipts and payments to 2025-05-23.