About

Registered Number: 00943010
Date of Incorporation: 25/11/1968 (56 years and 4 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands, B1 2JB

 

Established in 1968, Coen Ltd are based in Birmingham, West Midlands, it's status at Companies House is "Liquidation". There are 6 directors listed for Coen Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

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.