About

Registered Number: 06442623
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Founded in 2007, Coralgrove Ltd are based in Manchester. Currently we aren't aware of the number of employees at the the business. This business has one director listed as Taylor, Georgina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Georgina 15 January 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 July 2019
WU07 - N/A 15 July 2019
WU07 - N/A 06 June 2018
WU07 - N/A 29 June 2017
AD01 - Change of registered office address 07 June 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 June 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
COCOMP - Order to wind up 22 June 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 28 May 2015
DISS16(SOAS) - N/A 15 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS40 - Notice of striking-off action discontinued 09 September 2014
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 07 September 2014
TM01 - Termination of appointment of director 07 September 2014
AD01 - Change of registered office address 07 September 2014
DISS16(SOAS) - N/A 29 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 01 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
DISS16(SOAS) - N/A 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 30 November 2010
RT01 - Application for administrative restoration to the register 29 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 20 November 2008 Outstanding

N/A

Floating charge 11 March 2008 Outstanding

N/A

Legal charge 11 March 2008 Outstanding

N/A

Assignment of rental income 11 March 2008 Outstanding

N/A

Assignment of rental income 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.