About

Registered Number: 00943010
Date of Incorporation: 25/11/1968 (55 years and 7 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands, B1 2JB

 

Coen Ltd was registered on 25 November 1968 with its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. There are 6 directors listed as Rudge, Colin, Dodds, Joseph, Woodbridge, Craig, Byrne, Eamonn John, Dodds, Anthony Joseph, Holland, Teresa Mary for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Eamonn John 29 June 2006 01 April 2010 1
DODDS, Anthony Joseph 25 July 1997 23 July 2013 1
HOLLAND, Teresa Mary 29 June 2006 15 November 2011 1
Secretary Name Appointed Resigned Total Appointments
RUDGE, Colin 01 August 2013 - 1
DODDS, Joseph N/A 25 July 1997 1
WOODBRIDGE, Craig 31 October 2012 01 August 2013 1

Filing History

Document Type Date
LIQ03 - N/A 01 September 2017
RESOLUTIONS - N/A 06 July 2016
4.20 - N/A 06 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2016
AD01 - Change of registered office address 16 June 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 29 July 2014
SH01 - Return of Allotment of shares 07 May 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2013
AP03 - Appointment of secretary 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 19 December 2012
AP03 - Appointment of secretary 01 November 2012
CERTNM - Change of name certificate 18 October 2012
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
SH01 - Return of Allotment of shares 28 June 2012
RESOLUTIONS - N/A 18 June 2012
SH08 - Notice of name or other designation of class of shares 18 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 27 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2011
AD04 - Change of location of company records to the registered office 27 September 2011
AA01 - Change of accounting reference date 28 June 2011
AR01 - Annual Return 29 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 22 February 2010
RESOLUTIONS - N/A 20 January 2010
SH03 - Return of purchase of own shares 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 11 April 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
363s - Annual Return 14 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 24 April 1996
395 - Particulars of a mortgage or charge 26 September 1995
395 - Particulars of a mortgage or charge 26 September 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 01 September 1992
363b - Annual Return 30 August 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 17 August 1990
AA - Annual Accounts 17 August 1990
288 - N/A 22 August 1989
AA - Annual Accounts 10 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 29 April 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
NEWINC - New incorporation documents 25 November 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2012 Outstanding

N/A

Mortgage debenture 22 September 1995 Fully Satisfied

N/A

Legal mortgage 22 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.