About

Registered Number: 00406688
Date of Incorporation: 21/03/1946 (78 years and 2 months ago)
Company Status: Liquidation
Registered Address: 9-10 Scirocco Close, Moulton Park, Moulton, Northampton, NN3 6AP

 

Based in Northampton, Coventry Diecasting Ltd was established in 1946, it has a status of "Liquidation". We don't currently know the number of employees at this company. The companies directors are listed as Boodhoo, M. Salim Rezah, Loomes, Eric, Sarginson, Mark Richard.

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.