MICHAEL COATES RECYCLING LIMITED

1 St James Gate, Newcastle Upon Tyne, NE1 4AD
StatusDISSOLVED
Company No.06445296
CategoryPrivate Limited Company
Incorporated05 Dec 2007
Age16 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution28 Aug 2019
Years4 years, 9 months, 19 days

SUMMARY

MICHAEL COATES RECYCLING LIMITED is an dissolved private limited company with number 06445296. It was incorporated 16 years, 6 months, 11 days ago, on 05 December 2007 and it was dissolved 4 years, 9 months, 19 days ago, on 28 August 2019. The company address is 1 St James Gate, Newcastle Upon Tyne, NE1 4AD.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2018

Action Date: 27 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2017

Action Date: 27 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2016

Action Date: 27 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 22 Jan 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:co to remove/replace liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2015

Action Date: 27 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Address

Type: AD01

Old address: Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN

New address: 1 St James Gate Newcastle upon Tyne NE1 4AD

Change date: 2015-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2014

Action Date: 27 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-27

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: Unit 4 Green Lane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW

Change date: 2013-07-22

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Coates

Documents

View document PDF

Accounts amended with made up date

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Michael Coates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from unit 10 green lane industrial estate pelaw gateshead NE10 0UW

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILDREN FIRST ACADEMY TRUST

WILBURY PRIMARY SCHOOL WILBURY WAY,LONDON,N18 1DE

Number:11834165
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHOPRA CONSULTANCY LIMITED

29 SLOUGH ROAD,DATCHET,SL3 9AP

Number:08854529
Status:ACTIVE
Category:Private Limited Company

COFFE STOP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11550426
Status:ACTIVE
Category:Private Limited Company

FRIMLEY PROPERTIES LIMITED

MARQUIS HOUSE,HATFIELD,AL9 5ER

Number:05097109
Status:ACTIVE
Category:Private Limited Company

L&P INDUSTRY GROUP CO., LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09481970
Status:ACTIVE
Category:Private Limited Company

MARKWATTSVLG LTD

34 BURLEIGH COURT,WESTCLIFF-ON-SEA,SS0 8HE

Number:11512210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source