About

Registered Number: 00314090
Date of Incorporation: 13/05/1936 (88 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Based in Nottingham, Coalite Fuels & Chemicals Ltd was established in 1936, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AC92 - N/A 20 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2010
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 27 February 2008
4.72 - Return of final meeting in creditors' voluntary winding-up 06 February 2008
4.68 - Liquidator's statement of receipts and payments 01 September 2007
4.68 - Liquidator's statement of receipts and payments 22 February 2007
RESOLUTIONS - N/A 21 February 2006
4.20 - N/A 21 February 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 03 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 21 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 03 February 2000
363a - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 05 January 1999
AUD - Auditor's letter of resignation 26 March 1998
AA - Annual Accounts 05 January 1998
363a - Annual Return 05 January 1998
AUD - Auditor's letter of resignation 12 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 06 January 1997
363a - Annual Return 06 January 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1996
287 - Change in situation or address of Registered Office 20 February 1996
AA - Annual Accounts 02 January 1996
363x - Annual Return 02 January 1996
288 - N/A 13 July 1995
AA - Annual Accounts 14 January 1995
363x - Annual Return 14 January 1995
363x - Annual Return 08 January 1994
AA - Annual Accounts 10 November 1993
RESOLUTIONS - N/A 22 March 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 1993
395 - Particulars of a mortgage or charge 11 March 1993
AA - Annual Accounts 12 January 1993
363x - Annual Return 12 January 1993
AA - Annual Accounts 19 January 1992
363x - Annual Return 19 January 1992
287 - Change in situation or address of Registered Office 17 April 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 10 December 1990
288 - N/A 20 June 1990
288 - N/A 15 March 1990
RESOLUTIONS - N/A 14 March 1990
RESOLUTIONS - N/A 14 March 1990
RESOLUTIONS - N/A 14 March 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 1990
395 - Particulars of a mortgage or charge 05 March 1990
AUD - Auditor's letter of resignation 23 January 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
288 - N/A 07 September 1989
288 - N/A 05 September 1989
288 - N/A 14 August 1989
288 - N/A 10 August 1989
288 - N/A 01 August 1989
288 - N/A 14 April 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 16 December 1988
288 - N/A 11 November 1988
288 - N/A 27 April 1988
RESOLUTIONS - N/A 07 January 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
288 - N/A 20 August 1987
288 - N/A 23 April 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
288 - N/A 07 August 1986
288 - N/A 02 July 1986
AA - Annual Accounts 30 November 1985
MISC - Miscellaneous document 13 May 1936

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 04 March 1993 Outstanding

N/A

Deed of debenture 23 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.