COY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

COY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951008

Incorporation date

20/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Navigation Wharf, Liverpool L3 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-03-29 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-19 with updates
dot icon18/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/10/2016
Registered office address changed from 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN England to 30 Navigation Wharf Liverpool L3 4DN on 2016-10-06
dot icon03/10/2016
Registered office address changed from No 6 the Anchorage East Coburg Quayside Liverpool Merseyside L3 4DR to 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN on 2016-10-03
dot icon27/09/2016
Termination of appointment of Brian Edwin Coy as a director on 2016-09-20
dot icon27/09/2016
Termination of appointment of Brian Edwin Coy as a secretary on 2016-09-20
dot icon27/09/2016
Appointment of Mrs Diane Atherton as a secretary on 2016-09-20
dot icon27/09/2016
Appointment of Mrs Susan Coy as a director on 2016-09-20
dot icon27/09/2016
Appointment of Mrs Diane Atherton as a director on 2016-09-20
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Termination of appointment of Maureen Elaine Coy as a director on 2016-05-04
dot icon20/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/02/2016
Termination of appointment of Susan Coy as a director on 2016-02-06
dot icon17/11/2015
Appointment of Mrs Maureen Elaine Coy as a director on 2015-11-16
dot icon23/10/2015
Appointment of Mr Brian Edwin Coy as a secretary on 2015-10-19
dot icon23/10/2015
Termination of appointment of Maureen Elaine Coy as a secretary on 2015-10-19
dot icon19/10/2015
Secretary's details changed for Maureen Elaine Coy on 2015-10-19
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/04/2010
Director's details changed for Brian Edwin Coy on 2010-03-20
dot icon29/04/2010
Director's details changed for Susan Coy on 2010-03-20
dot icon23/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 20/03/08; full list of members
dot icon11/12/2007
Secretary's particulars changed
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon01/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 20/03/07; full list of members
dot icon17/02/2007
Particulars of mortgage/charge
dot icon18/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 20/03/06; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 20/03/05; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 20/03/04; full list of members
dot icon17/10/2003
Certificate of change of name
dot icon08/10/2003
Registered office changed on 08/10/03 from: 299 kensington liverpool merseyside L7 2RG
dot icon06/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 20/03/03; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 20/03/02; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
New director appointed
dot icon17/04/2001
Return made up to 20/03/01; full list of members
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon28/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-44.99 % *

* during past year

Cash in Bank

£7,460.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.35K
-
0.00
28.97K
-
2022
0
7.11K
-
0.00
13.56K
-
2023
0
8.65K
-
0.00
7.46K
-
2023
0
8.65K
-
0.00
7.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.65K £Ascended21.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.46K £Descended-44.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coy, Susan
Director
20/09/2016 - Present
-
Coy, Susan
Director
06/02/2001 - 06/02/2016
-
Atherton, Diane
Director
20/09/2016 - Present
-
Coy, Maureen Elaine
Director
16/11/2015 - 04/05/2016
-
Coy, Brian Edwin
Director
20/03/2000 - 06/02/2001
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COY PROPERTY LIMITED

COY PROPERTY LIMITED is an(a) Dissolved company incorporated on 20/03/2000 with the registered office located at 30 Navigation Wharf, Liverpool L3 4DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COY PROPERTY LIMITED?

toggle

COY PROPERTY LIMITED is currently Dissolved. It was registered on 20/03/2000 and dissolved on 16/12/2025.

Where is COY PROPERTY LIMITED located?

toggle

COY PROPERTY LIMITED is registered at 30 Navigation Wharf, Liverpool L3 4DN.

What does COY PROPERTY LIMITED do?

toggle

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

What is the latest filing for COY PROPERTY LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.