About

Registered Number: 00406688
Date of Incorporation: 21/03/1946 (79 years and 1 month ago)
Company Status: Liquidation
Registered Address: 9-10 Scirocco Close, Moulton Park, Moulton, Northampton, NN3 6AP

 

Having been setup in 1946, Coventry Diecasting Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation. This business has 3 directors listed as Boodhoo, M. Salim Rezah, Loomes, Eric, Sarginson, Mark Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOODHOO, M. Salim Rezah 26 August 2010 18 August 2011 1
LOOMES, Eric N/A 10 June 1992 1
SARGINSON, Mark Richard 14 October 1999 31 August 2010 1

Filing History

Document Type Date
LIQ03 - N/A 20 February 2018
TM01 - Termination of appointment of director 23 January 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.38 - Certificate of removal of Voluntary Liquidator 31 March 2015
4.68 - Liquidator's statement of receipts and payments 02 March 2015
4.40 - N/A 23 February 2015
AD01 - Change of registered office address 03 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2014
LIQ MISC OC - N/A 24 June 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
RESOLUTIONS - N/A 08 January 2013
RESOLUTIONS - N/A 08 January 2013
AD01 - Change of registered office address 08 January 2013
4.20 - N/A 08 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2013
AD01 - Change of registered office address 03 December 2012
AD01 - Change of registered office address 20 September 2012
AD01 - Change of registered office address 22 August 2012
AD01 - Change of registered office address 22 August 2012
CERTNM - Change of name certificate 30 March 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AP01 - Appointment of director 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
TM01 - Termination of appointment of director 22 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AR01 - Annual Return 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
AA - Annual Accounts 19 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
RESOLUTIONS - N/A 15 October 2010
CERT10 - Re-registration of a company from public to private 15 October 2010
MAR - Memorandum and Articles - used in re-registration 15 October 2010
RR02 - Application by a public company for re-registration as a private limited company 15 October 2010
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 23 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
AA - Annual Accounts 20 December 2000
RESOLUTIONS - N/A 09 November 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 05 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 12 October 1998
AUD - Auditor's letter of resignation 20 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 21 October 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
CERT5 - Re-registration of a company from private to public 20 May 1997
AUDS - Auditor's statement 20 May 1997
AUDR - Auditor's report 20 May 1997
BS - Balance sheet 20 May 1997
MAR - Memorandum and Articles - used in re-registration 20 May 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 20 May 1997
43(3) - Application by a private company for re-registration as a public company 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
CERTNM - Change of name certificate 12 May 1997
123 - Notice of increase in nominal capital 28 April 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 07 October 1996
395 - Particulars of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 16 May 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 05 October 1995
395 - Particulars of a mortgage or charge 13 July 1995
RESOLUTIONS - N/A 10 February 1995
MEM/ARTS - N/A 09 February 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 05 October 1994
288 - N/A 16 May 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 29 October 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 21 January 1992
AA - Annual Accounts 19 February 1991
363a - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 23 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
288 - N/A 29 January 1990
288 - N/A 17 March 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
288 - N/A 23 May 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 23 February 1987
AA - Annual Accounts 04 February 1987
288 - N/A 28 May 1986
NEWINC - New incorporation documents 21 March 1946

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2011 Outstanding

N/A

Debenture 18 August 2011 Outstanding

N/A

Legal charge 18 August 2011 Outstanding

N/A

All assets debenture 29 October 2010 Fully Satisfied

N/A

Charge over deposits 08 May 2008 Fully Satisfied

N/A

Mortgage debenture 29 January 2001 Fully Satisfied

N/A

Mortgage of freehold templar avenue 09 May 1996 Fully Satisfied

N/A

Mortgage of leasehold,torrington avenue 09 May 1996 Fully Satisfied

N/A

Mortgage of freehold,torrington avenue 09 May 1996 Fully Satisfied

N/A

Mortgage 03 July 1995 Fully Satisfied

N/A

Single debenture 20 February 1990 Fully Satisfied

N/A

Debenture 21 May 1946 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.