COOMBS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COOMBS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05502620

Incorporation date

07/07/2005

Size

Group

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 07/07/2005)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2026-02-09
dot icon18/04/2025
Liquidators' statement of receipts and payments to 2025-02-09
dot icon17/02/2025
Registered office address changed from White Maund 44-46 Old Steine Brighton West Sussex BN1 1NH England to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-17
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2023-02-09
dot icon30/03/2022
Liquidators' statement of receipts and payments to 2022-02-09
dot icon10/03/2021
Appointment of a voluntary liquidator
dot icon26/02/2021
Statement of affairs
dot icon26/02/2021
Resolutions
dot icon22/12/2020
Registered office address changed from Rodney House 10-16 Wincheap Canterbury Kent CT1 3BE to White Maund 44-46 Old Steine Brighton West Sussex BN1 1NH on 2020-12-22
dot icon05/11/2020
Satisfaction of charge 4 in full
dot icon05/11/2020
Satisfaction of charge 2 in full
dot icon05/11/2020
Satisfaction of charge 3 in full
dot icon28/07/2020
Confirmation statement made on 2020-07-07 with no updates
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 icon12/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon03/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon03/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon11/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon04/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon22/02/2013
Group of companies' accounts made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon05/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon17/03/2011
Group of companies' accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon23/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon15/02/2010
Director's details changed for Mr Keith Stuart Jarrett on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr John Douglas Healey on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Stephen John Ball on 2010-02-15
dot icon15/02/2010
Secretary's details changed for Mr Stephen John Ball on 2010-02-15
dot icon11/08/2009
Return made up to 07/07/09; full list of members
dot icon26/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 07/07/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Registered office changed on 10/07/2008 from rodney house 10-16 wincheap canterbury kent CT1 3BE
dot icon09/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 07/07/07; 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 icon02/06/2007
Group of companies' accounts made up to 2006-07-31
dot icon19/07/2006
Secretary's particulars changed;director's particulars changed
dot icon19/07/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 07/07/06; full list of members
dot icon27/09/2005
Particulars of contract relating to shares
dot icon27/09/2005
Ad 15/09/05--------- £ si 4000@1=4000 £ ic 6000/10000
dot icon27/09/2005
Ad 15/09/05--------- £ si 5999@1=5999 £ ic 1/6000
dot icon21/09/2005
Particulars of mortgage/charge
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Director resigned
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed;new director appointed
dot icon24/08/2005
Registered office changed on 24/08/05 from: 16 churchill way cardiff CF10 2DX
dot icon19/08/2005
Memorandum and Articles of Association
dot icon04/08/2005
Certificate of change of name
dot icon03/08/2005
Nc inc already adjusted 26/07/05
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon07/07/2005
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
07/07/2021
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, John Douglas
Director
26/07/2005 - Present
5
Jarrett, Keith Stuart
Director
26/07/2005 - Present
3
Ball, Stephen John
Secretary
26/07/2005 - Present
-
Ball, Stephen John
Director
26/07/2005 - Present
-

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

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 HOLDINGS LIMITED

COOMBS HOLDINGS LIMITED is an(a) Liquidation company incorporated on 07/07/2005 with the registered office located at C/O Begbies Traynor (Central) Llp, 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 4 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 HOLDINGS LIMITED?

toggle

COOMBS HOLDINGS LIMITED is currently Liquidation. It was registered on 07/07/2005 .

Where is COOMBS HOLDINGS LIMITED located?

toggle

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

What does COOMBS HOLDINGS LIMITED do?

toggle

COOMBS HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for COOMBS HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2026-02-09.