Company NameCoats Shelfco (CVG) Limited
Company StatusDissolved
Company Number00443959
CategoryPrivate Limited Company
Incorporation Date20 October 1947(76 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NamesGrout & Company Limited and Carrington Viyella Garments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Charles Reade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(67 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(58 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 28 March 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(58 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 28 March 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(58 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 28 March 2017)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr James Burnside
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address57 Castledawson Road
Magherafelt
County Londonderry
BT45 6PB
Northern Ireland
Director NameBarry Morrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 July 2001)
RoleCompany Director
Correspondence AddressThe Stables
Bulls Yard Queen Street
Southwell
Nottinghamshire
NG25 0AA
Director NameRoger Paul Morley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressThe Old College
273 High Street
Boston Spa Wetherby
West Yorkshire
LS23 6AL
Director NameMr Stephen John Hall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address2 Westbury Close
Middlewich
Cheshire
CW10 0PR
Director NameMr William Todd Drummond
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address54 Church Street
Southwell
Nottinghamshire
NG25 0HG
Director NameMr John Charles Cranston
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed14 June 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1996)
RoleFinancial Director
Correspondence Address40 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DT
Scotland
Secretary NameNoel Howard Taylor
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address7 Old Hartshay Hill
Ripley
Derbyshire
DE5 3HU
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(46 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameRaymond Bowmar
NationalityBritish
StatusResigned
Appointed01 May 1996(48 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address1 Metro Avenue
Newton
Derbyshire
DE55 5UF
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(50 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(51 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(53 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(53 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 July 2001(53 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(53 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(53 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(55 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(55 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(56 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(57 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(62 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitecoast-stores.co.uk
Telephone020 82105000
Telephone regionLondon

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3m at £0.2I P Clarke & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 June 1985Delivered on: 22 July 1985
Satisfied on: 16 October 1993
Persons entitled: Scottish Development Agency

Classification: Standard security presented for registration in scotland 9/7/85
Secured details: £36,250.
Particulars: 0.97 hectares lying on the south-west of hillside road, doonview, patna, parish of dalmellington, county of ayr.
Fully Satisfied
28 May 1971Delivered on: 4 June 1971
Satisfied on: 11 March 2003
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Trust deed
Secured details: £12,323,906 debenture stock of carrington vigella LTD.
Particulars: Undertaking and all property and assets present and future including uncalled capital by way of a floating charge.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1.00
(3 pages)
21 December 2016Solvency Statement dated 14/12/16 (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 590,000
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 590,000
(4 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 590,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Coats Patons Limited on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Coats Patons Limited on 31 May 2010 (2 pages)
9 June 2010Director's details changed for I P Clarke & Company Limited on 31 May 2010 (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 31/05/07; full list of members (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
2 June 2005Return made up to 31/05/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 31/05/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
3 July 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Company name changed carrington viyella garments limi ted\certificate issued on 24/06/03 (2 pages)
23 June 2003New director appointed (6 pages)
23 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 September 2002Return made up to 31/05/02; full list of members (8 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 August 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 1 the square stockley park uxbridge middlesex UB11 1TD (1 page)
6 July 2001Registered office changed on 06/07/01 from: viyella house nottingham road sommercotes derbyshire DE55 4SB (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
31 May 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Secretary resigned (1 page)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
18 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Location of register of members (1 page)
28 July 1997Return made up to 31/05/97; no change of members (6 pages)
21 January 1997Director resigned (1 page)
12 July 1996Full accounts made up to 31 December 1995 (8 pages)
2 June 1996Return made up to 31/05/96; full list of members (6 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996New secretary appointed (1 page)
21 February 1996Director's particulars changed (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (16 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1994Return made up to 31/05/94; full list of members (6 pages)
12 May 1994Full accounts made up to 31 December 1993 (17 pages)
8 November 1993Full accounts made up to 31 December 1992 (19 pages)
18 June 1993Return made up to 31/05/93; full list of members (5 pages)
3 November 1992Full accounts made up to 31 December 1991 (19 pages)
29 June 1992Return made up to 14/06/92; full list of members (7 pages)
23 March 1992Full accounts made up to 31 December 1990 (18 pages)
22 July 1991Return made up to 14/06/91; full list of members (7 pages)
8 October 1990Full accounts made up to 31 December 1989 (18 pages)
19 July 1990Return made up to 14/06/90; full list of members (7 pages)
16 August 1989Full accounts made up to 31 December 1988 (18 pages)
16 August 1989Return made up to 14/06/89; full list of members (9 pages)
18 January 1989Full accounts made up to 31 December 1987 (20 pages)
26 August 1988Return made up to 14/06/88; full list of members (8 pages)
26 September 1987Full accounts made up to 31 December 1986 (20 pages)
27 May 1987Return made up to 12/05/87; full list of members (7 pages)
16 March 1987Registered office changed on 16/03/87 from: po box 24 earl road stanley green cheadle hulme cheadle cheshire SK8 6PU (1 page)
22 July 1986Return made up to 24/04/86; full list of members (6 pages)
8 May 1986Full accounts made up to 30 November 1985 (19 pages)
9 April 1952Company name changed\certificate issued on 09/04/52 (8 pages)
20 October 1947Certificate of incorporation (1 page)