Company NameD Coffey Construction Limited
Company StatusDissolved
Company Number03015076
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Declan Coffey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressUnit 2
247a Sussex Way
London
N19 4JD
Secretary NameDeclan Coffey
NationalityBritish
StatusClosed
Appointed07 July 2009(14 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressUnit 2 247a Sussex Way
London
N19 4JD
Secretary NameAgnes Bernadette Coffey
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleSecretary
Correspondence Address72 Windsor Road
Holloway
London
N7 6JL
Secretary NameMr Neil Gordon Smithies
NationalityBritish
StatusResigned
Appointed07 January 1997(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Redinge
South Green
Billericay
Essex
CM11 2QH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone020 72810424
Telephone regionLondon

Location

Registered Address332-336 Holloway Road
London
N7 6NJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1D. Coffey
100.00%
Ordinary

Financials

Year2014
Net Worth-£223,283
Current Liabilities£313,235

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

24 January 1997Delivered on: 28 January 1997
Satisfied on: 15 March 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Registered office address changed from Unit 2 247a Sussex Way London N19 4JD to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 332-336 Holloway Road London N7 6NJ England to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Unit 2 247a Sussex Way London N19 4JD to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page)
18 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Registered office address changed from 332-336 Holloway Road London N7 6NJ England to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Declan Coffey on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Declan Coffey on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Declan Coffey on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 August 2009Secretary appointed declan coffey (2 pages)
3 August 2009Secretary appointed declan coffey (2 pages)
23 July 2009Appointment terminated secretary neil smithies (1 page)
23 July 2009Appointment terminated secretary neil smithies (1 page)
1 April 2009Return made up to 27/01/09; full list of members (3 pages)
1 April 2009Return made up to 27/01/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 April 2008Return made up to 27/01/08; no change of members (6 pages)
14 April 2008Return made up to 27/01/08; no change of members (6 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 March 2007Return made up to 27/01/07; full list of members (6 pages)
19 March 2007Return made up to 27/01/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 February 2006Return made up to 27/01/06; full list of members (6 pages)
17 February 2006Return made up to 27/01/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2005Return made up to 27/01/05; full list of members (6 pages)
26 January 2005Return made up to 27/01/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 May 2004Return made up to 27/01/04; full list of members (6 pages)
4 May 2004Return made up to 27/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 March 2003Return made up to 27/01/03; full list of members (6 pages)
8 March 2003Return made up to 27/01/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Return made up to 27/01/02; full list of members (6 pages)
13 February 2002Return made up to 27/01/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 September 1999Registered office changed on 03/09/99 from: annex buildings 94 mercers road london N19 4PS (1 page)
3 September 1999Registered office changed on 03/09/99 from: annex buildings 94 mercers road london N19 4PS (1 page)
24 February 1999Return made up to 27/01/99; full list of members (6 pages)
24 February 1999Return made up to 27/01/99; full list of members (6 pages)
4 December 1998Amended accounts made up to 31 January 1998 (6 pages)
4 December 1998Amended accounts made up to 31 January 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 March 1998Return made up to 27/01/98; no change of members (4 pages)
6 March 1998Return made up to 27/01/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 March 1997Return made up to 27/01/97; no change of members (4 pages)
5 March 1997Return made up to 27/01/97; no change of members (4 pages)
28 January 1997Particulars of mortgage/charge (7 pages)
28 January 1997Particulars of mortgage/charge (7 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
22 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Return made up to 27/01/96; full list of members (6 pages)
25 March 1996Return made up to 27/01/96; full list of members (6 pages)