Company NameCoatbridge Retail Number 1 Limited
Company StatusDissolved
Company Number04848029
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)
Previous NameBroomco (3258) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month after company formation)
Appointment Duration11 years, 11 months (closed 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month after company formation)
Appointment Duration11 years, 11 months (closed 19 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month after company formation)
Appointment Duration11 years, 11 months (closed 19 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressBdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10m at £1Coatbridge Retail LTD
100.00%
Ordinary
1 at £1Coatbridge Retail LTD
0.00%
Ordinary Deferred

Financials

Year2014
Turnover£734,104
Net Worth£3,018,407
Current Liabilities£1,720,358

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Notice of move from Administration to Dissolution on 8 May 2015 (17 pages)
19 May 2015Notice of move from Administration to Dissolution on 8 May 2015 (17 pages)
19 May 2015Administrator's progress report to 8 May 2015 (17 pages)
19 May 2015Administrator's progress report to 8 May 2015 (17 pages)
19 May 2015Notice of move from Administration to Dissolution on 8 May 2015 (17 pages)
19 May 2015Administrator's progress report to 8 May 2015 (17 pages)
15 December 2014Administrator's progress report to 10 November 2014 (15 pages)
15 December 2014Administrator's progress report to 10 November 2014 (15 pages)
14 November 2014Notice of extension of period of Administration (1 page)
14 November 2014Notice of extension of period of Administration (1 page)
11 June 2014Administrator's progress report to 10 May 2014 (10 pages)
11 June 2014Administrator's progress report to 10 May 2014 (10 pages)
13 January 2014Notice of deemed approval of proposals (1 page)
13 January 2014Notice of deemed approval of proposals (1 page)
13 January 2014Result of meeting of creditors (3 pages)
13 January 2014Result of meeting of creditors (3 pages)
10 January 2014Statement of administrator's proposal (49 pages)
10 January 2014Statement of administrator's proposal (49 pages)
29 November 2013Statement of affairs with form 2.14B (6 pages)
29 November 2013Statement of affairs with form 2.14B (6 pages)
19 November 2013Registered office address changed from Queens Villa 78 Ashley Road Hale Altrincham Cheshire WA14 2UF on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Queens Villa 78 Ashley Road Hale Altrincham Cheshire WA14 2UF on 19 November 2013 (2 pages)
15 November 2013Appointment of an administrator (1 page)
15 November 2013Appointment of an administrator (1 page)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000,001
(6 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000,001
(6 pages)
17 May 2013Full accounts made up to 31 March 2012 (14 pages)
17 May 2013Full accounts made up to 31 March 2012 (14 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Full accounts made up to 31 March 2011 (14 pages)
7 January 2013Full accounts made up to 31 March 2011 (14 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
7 August 2008Return made up to 28/07/08; full list of members (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 August 2006Return made up to 28/07/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Full accounts made up to 31 March 2005 (12 pages)
22 August 2005Return made up to 28/07/05; full list of members (7 pages)
22 August 2005Return made up to 28/07/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
23 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 October 2003Particulars of mortgage/charge (7 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
15 October 2003Ad 27/09/03--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
15 October 2003Statement of affairs (14 pages)
15 October 2003Ad 27/09/03--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
15 October 2003Statement of affairs (14 pages)
10 October 2003Nc inc already adjusted 01/09/03 (1 page)
10 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2003Nc inc already adjusted 01/09/03 (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 September 2003Memorandum and Articles of Association (14 pages)
17 September 2003Memorandum and Articles of Association (14 pages)
15 September 2003Registered office changed on 15/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Director resigned (1 page)
11 September 2003Company name changed broomco (3258) LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed broomco (3258) LIMITED\certificate issued on 11/09/03 (2 pages)
28 July 2003Incorporation (19 pages)
28 July 2003Incorporation (19 pages)