Company NameCoal Services Ltd
Company StatusDissolved
Company Number07162913
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Simon John Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Swanbourne Drive
Hornchurch
RM12 6QZ
Director NameMr Jason Maclaine
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Purleigh Avenue
Woodford Green
Essex
IG8 8DU

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£52,509
Current Liabilities£360,100

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 January 2016Liquidators' statement of receipts and payments to 18 November 2015 (7 pages)
28 January 2016Liquidators statement of receipts and payments to 18 November 2015 (7 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
19 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 November 2014Administrator's progress report to 27 September 2014 (11 pages)
18 June 2014Result of meeting of creditors (1 page)
29 May 2014Statement of administrator's proposal (40 pages)
10 April 2014Registered office address changed from C/O 1St Cbs Ltd 27 Purleigh Avenue Woodford Green Essex IG8 8DU England on 10 April 2014 (1 page)
9 April 2014Appointment of an administrator (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Termination of appointment of Jason Maclaine as a director (1 page)
5 August 2013Registered office address changed from Unit E1 Thamesview Business Ctre Barlow Way Rainham Essex RM13 8HG United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Unit E1 Thamesview Business Ctre Barlow Way Rainham Essex RM13 8HG United Kingdom on 5 August 2013 (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
1 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 June 2012Registered office address changed from 54 Barn Way Wembley Middlesex HA9 7NW on 26 June 2012 (1 page)
8 June 2012Registered office address changed from Unit E1 Thames View Bus Ctr Barlow Way Rainham Essex RM13 8EW United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Unit E1 Thames View Bus Ctr Barlow Way Rainham Essex RM13 8EW United Kingdom on 8 June 2012 (1 page)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 August 2011Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX United Kingdom on 9 August 2011 (1 page)
27 May 2011Appointment of Mr Jason Maclaine as a director (2 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Mr Simon John Howard on 21 February 2011 (2 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)