About

Registered Number: 00106289
Date of Incorporation: 07/12/1909 (115 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: COATS GROUP PLC, 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD

 

Founded in 1909, C E (Predecessors) Ltd are based in Uxbridge, Middlesex, it's status in the Companies House registry is set to "Dissolved". The company has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS-WILLIAMS, Stuart Alan 01 September 1998 18 May 1999 1
BRAYCOTTON, Stanley Alan 22 June 1995 25 September 2001 1
BRUNEL HOLDINGS PLC 25 September 2001 27 May 2003 1
COHLAN, Roger Edward 01 November 1998 30 June 1999 1
MARTIN, Ian Reginald N/A 02 October 1995 1
PARKINSON, John David N/A 01 May 1999 1
SMEE, Anthony 01 November 1998 16 March 2000 1
STAINES, Barry James 01 November 1998 16 March 2000 1
ALLIED MUTUAL INSURANCE SERVICES LTD 31 March 2014 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
RESOLUTIONS - N/A 25 September 2017
SH19 - Statement of capital 25 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2017
CAP-SS - N/A 25 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 21 June 2017
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 October 2015
CH02 - Change of particulars for corporate director 06 October 2015
CH04 - Change of particulars for corporate secretary 06 October 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 18 September 2014
CH02 - Change of particulars for corporate director 18 September 2014
AP01 - Appointment of director 14 July 2014
AP04 - Appointment of corporate secretary 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 23 June 2014
AP02 - Appointment of corporate director 04 April 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 24 September 2010
TM02 - Termination of appointment of secretary 22 February 2010
AP03 - Appointment of secretary 22 February 2010
RESOLUTIONS - N/A 16 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 16 September 2009
AAMD - Amended Accounts 28 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 November 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 22 October 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 09 May 2003
AUD - Auditor's letter of resignation 28 February 2003
225 - Change of Accounting Reference Date 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
363s - Annual Return 04 November 2002
CERTNM - Change of name certificate 05 February 2002
AA - Annual Accounts 22 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
363s - Annual Return 04 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 19 September 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
RESOLUTIONS - N/A 01 September 1999
AA - Annual Accounts 07 April 1999
395 - Particulars of a mortgage or charge 14 January 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 03 November 1998
AUD - Auditor's letter of resignation 24 August 1998
AA - Annual Accounts 01 May 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
287 - Change in situation or address of Registered Office 30 January 1998
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 02 May 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 02 May 1996
288 - N/A 20 November 1995
288 - N/A 16 November 1995
363s - Annual Return 03 November 1995
288 - N/A 17 July 1995
RESOLUTIONS - N/A 29 June 1995
RESOLUTIONS - N/A 29 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 1995
123 - Notice of increase in nominal capital 29 June 1995
CERTNM - Change of name certificate 27 June 1995
AA - Annual Accounts 18 April 1995
395 - Particulars of a mortgage or charge 06 December 1994
363s - Annual Return 06 October 1994
AUD - Auditor's letter of resignation 27 September 1994
AA - Annual Accounts 04 May 1994
288 - N/A 10 March 1994
288 - N/A 01 November 1993
363s - Annual Return 28 October 1993
395 - Particulars of a mortgage or charge 14 October 1993
RESOLUTIONS - N/A 05 October 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 22 April 1992
363a - Annual Return 20 December 1991
288 - N/A 28 July 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
RESOLUTIONS - N/A 12 February 1990
MEM/ARTS - N/A 12 February 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
288 - N/A 25 April 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 03 January 1989
288 - N/A 02 August 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 10 March 1988
287 - Change in situation or address of Registered Office 05 February 1988
288 - N/A 05 February 1988
RESOLUTIONS - N/A 20 January 1988
CERTNM - Change of name certificate 30 October 1987
287 - Change in situation or address of Registered Office 11 March 1987
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
288 - N/A 06 November 1986
AA - Annual Accounts 23 December 1985
AA - Annual Accounts 20 November 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2001 Fully Satisfied

N/A

Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) 29 December 1998 Fully Satisfied

N/A

Supplemental agreement 29 November 1994 Fully Satisfied

N/A

Composite debenture 27 September 1993 Fully Satisfied

N/A

Mortgage debenture 06 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.