Company NameCoil-Tainer UK Limited
Company StatusDissolved
Company Number06814128
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Dale Robert Ross
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 March 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCitypoint 16th Floor
Ropemaker Street
London
EC2Y 9AW
Director NameAnnelies De Jongh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed24 September 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCitypoint 16th Floor
Ropemaker Street
London
EC2Y 9AW
Director NameMr Dean Andrew Robertson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2021(12 years after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2024)
RoleCommercial Director
Country of ResidenceBelgium
Correspondence AddressCitypoint 16th Floor
Ropemaker Street
London
EC2Y 9AW
Secretary NameCertagent Limited (Corporation)
StatusClosed
Appointed08 March 2011(2 years after company formation)
Appointment Duration13 years (closed 12 March 2024)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Simon Neville Bruce
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchid Grove
Liverpool
Merseyside
L17 7EY
Secretary NameMr Simon Neville Bruce
NationalityBritish
StatusResigned
Appointed01 March 2009(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchid Grove
Liverpool
Merseyside
L17 7EY
Director NameMr Ross Martin Baigent
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Warehouse Trafalgar Dock
Waterloo Road
Liverpool
Merseyside
L3 0BH
Director NameMichael Smolenski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2011(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 May 2018)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Jonathon Mark Kirkland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2021)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence AddressCitypoint 16th Floor
Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint 16th Floor
Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Coil-tainer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 February 2021Appointment of Mr Dean Andrew Robertson as a director on 8 February 2021 (2 pages)
19 February 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
19 February 2021Termination of appointment of Jonathon Mark Kirkland as a director on 8 February 2021 (1 page)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
27 March 2019Register inspection address has been changed from 10 Chiswell Street London EC1Y 4UQ United Kingdom to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW (1 page)
26 March 2019Withdrawal of a person with significant control statement on 26 March 2019 (2 pages)
26 March 2019Notification of Coil-Tainer Limited as a person with significant control on 12 December 2018 (2 pages)
26 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Jonathon Mark Kirkland as a director on 4 May 2018 (2 pages)
7 January 2019Appointment of Mr Dale Robert Ross as a director on 4 May 2018 (2 pages)
21 December 2018Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor Ropemaker Street London EC2Y 9AW on 21 December 2018 (1 page)
21 December 2018Appointment of Annelies De Jongh as a director on 24 September 2018 (2 pages)
21 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 December 2018Termination of appointment of Michael Smolenski as a director on 4 May 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Termination of appointment of Simon Bruce as a director (1 page)
6 April 2011Termination of appointment of Simon Bruce as a secretary (1 page)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Michael Smolenski as a director (2 pages)
6 April 2011Termination of appointment of Simon Bruce as a secretary (1 page)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Simon Bruce as a director (1 page)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Michael Smolenski as a director (2 pages)
5 April 2011Termination of appointment of Simon Bruce as a director (1 page)
5 April 2011Register inspection address has been changed from 72 - 82 Dublin Street Liverpool L3 7DT United Kingdom (1 page)
5 April 2011Termination of appointment of Simon Bruce as a director (1 page)
5 April 2011Register inspection address has been changed from 72 - 82 Dublin Street Liverpool L3 7DT United Kingdom (1 page)
23 March 2011Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Simon Bruce as a secretary (1 page)
23 March 2011Appointment of Certagent Limited as a secretary (2 pages)
23 March 2011Appointment of Certagent Limited as a secretary (2 pages)
23 March 2011Termination of appointment of Simon Bruce as a secretary (1 page)
6 January 2011Termination of appointment of Ross Baigent as a director (1 page)
6 January 2011Termination of appointment of Ross Baigent as a director (1 page)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 October 2010Registered office address changed from Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 27 October 2010 (1 page)
18 October 2010Appointment of Mr Ross Martin Baigent as a director (2 pages)
18 October 2010Appointment of Mr Ross Martin Baigent as a director (2 pages)
15 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 1,000
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 1,000
(3 pages)
15 October 2010Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 15 October 2010 (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 September 2009Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page)
18 September 2009Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page)
18 September 2009Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page)
18 September 2009Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page)
26 August 2009Secretary appointed mr simon neville bruce (1 page)
26 August 2009Registered office changed on 26/08/2009 from 45 main street halton runcorn cheshire WA7 2AN united kingdom (1 page)
26 August 2009Registered office changed on 26/08/2009 from 45 main street halton runcorn cheshire WA7 2AN united kingdom (1 page)
26 August 2009Director appointed mr simon neville bruce (1 page)
26 August 2009Secretary appointed mr simon neville bruce (1 page)
26 August 2009Director appointed mr simon neville bruce (1 page)
6 March 2009Registered office changed on 06/03/2009 from 42 main street halton village runcorn WA7 2AN uk (1 page)
6 March 2009Registered office changed on 06/03/2009 from 42 main street halton village runcorn WA7 2AN uk (1 page)
10 February 2009Appointment terminated director peter valaitis (1 page)
10 February 2009Appointment terminated director peter valaitis (1 page)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)