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.
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 |
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 |
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 |