CORALGROVE LIMITED

Register to unlock more data on OkredoRegister

CORALGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06442623

Incorporation date

03/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2d Queens Chambers, 5 John Dalton Street, Manchester M2 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon18/12/2023
Final Gazette dissolved following liquidation
dot icon18/09/2023
Notice of final account prior to dissolution
dot icon18/07/2023
Progress report in a winding up by the court
dot icon11/07/2022
Progress report in a winding up by the court
dot icon08/06/2021
Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 2021-06-08
dot icon24/05/2021
Progress report in a winding up by the court
dot icon17/06/2020
Progress report in a winding up by the court
dot icon19/07/2019
Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 2019-07-19
dot icon15/07/2019
Progress report in a winding up by the court
dot icon06/06/2018
Progress report in a winding up by the court
dot icon29/06/2017
Progress report in a winding up by the court
dot icon07/06/2016
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 2016-06-07
dot icon03/06/2016
Appointment of a liquidator
dot icon11/01/2016
Director's details changed for Ms Georgina Taylor on 2015-12-07
dot icon11/01/2016
Director's details changed for Ms Georgina Taylor on 2015-12-07
dot icon22/06/2015
Order of court to wind up
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon28/05/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/05/2015
Compulsory strike-off action has been suspended
dot icon13/05/2015
Termination of appointment of Lynda Maria Denton as a director on 2015-03-01
dot icon13/05/2015
Appointment of Ms Georgina Taylor as a director on 2015-03-01
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon09/09/2014
Compulsory strike-off action has been discontinued
dot icon08/09/2014
Appointment of Miss Lynda Maria Denton as a director on 2014-07-23
dot icon07/09/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon07/09/2014
Termination of appointment of Matthew David Robinson as a director on 2014-07-23
dot icon07/09/2014
Registered office address changed from Downs House Baydon Marlborough Wiltshire SN8 2JS to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 2014-09-07
dot icon29/07/2014
Compulsory strike-off action has been suspended
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon25/11/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2011-12-03 with full list of shareholders
dot icon18/11/2013
Registered office address changed from 16 Marchmont Road Richmond Surrey TW10 6NQ on 2013-11-18
dot icon29/05/2013
Total exemption full accounts made up to 2011-12-31
dot icon01/05/2013
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2013-05-01
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon26/02/2013
Compulsory strike-off action has been suspended
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon01/03/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon02/03/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/11/2010
Registered office address changed from , 18 Water Lane, Richmond, Surrey, TW9 1TJ on 2010-11-30
dot icon30/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/11/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon29/11/2010
Administrative restoration application
dot icon20/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/03/2009
Return made up to 02/11/08; full list of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from: 31 corsham street, london, N1 6DR
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
New director appointed
dot icon03/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

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 CORALGROVE LIMITED

CORALGROVE LIMITED is an(a) Dissolved company incorporated on 03/12/2007 with the registered office located at Suite 2d Queens Chambers, 5 John Dalton Street, Manchester M2 6ET. 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 CORALGROVE LIMITED?

toggle

CORALGROVE LIMITED is currently Dissolved. It was registered on 03/12/2007 and dissolved on 18/12/2023.

Where is CORALGROVE LIMITED located?

toggle

CORALGROVE LIMITED is registered at Suite 2d Queens Chambers, 5 John Dalton Street, Manchester M2 6ET.

What does CORALGROVE LIMITED do?

toggle

CORALGROVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORALGROVE LIMITED?

toggle

The latest filing was on 18/12/2023: Final Gazette dissolved following liquidation.