About

Registered Number: 01019911
Date of Incorporation: 05/08/1971 (52 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 1 London Street, Reading, RG1 4QW

 

Having been setup in 1971, Lkq Coatings Ltd has its registered office in Reading. We don't currently know the number of employees at Lkq Coatings Ltd. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOT, Justin 29 October 1996 06 April 2010 1
LAYZELL, Peter John N/A 29 October 1996 1
MAYBANK, John 06 April 2010 06 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
TM01 - Termination of appointment of director 22 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
RESOLUTIONS - N/A 29 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2015
SH19 - Statement of capital 29 September 2015
CAP-SS - N/A 29 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 03 June 2014
CERTNM - Change of name certificate 08 January 2014
CONNOT - N/A 08 January 2014
AUD - Auditor's letter of resignation 31 December 2013
MR04 - N/A 24 December 2013
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP04 - Appointment of corporate secretary 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AD01 - Change of registered office address 28 August 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 15 May 2013
AUD - Auditor's letter of resignation 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AR01 - Annual Return 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AA - Annual Accounts 07 June 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
AA01 - Change of accounting reference date 20 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 14 December 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 02 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2007
353 - Register of members 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
395 - Particulars of a mortgage or charge 09 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 09 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 09 February 2000
AAMD - Amended Accounts 28 October 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 27 January 1999
363s - Annual Return 15 January 1998
AA - Annual Accounts 29 December 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 10 February 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 10 January 1995
363s - Annual Return 16 January 1994
AA - Annual Accounts 14 December 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 15 December 1992
287 - Change in situation or address of Registered Office 18 March 1992
AA - Annual Accounts 27 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 05 September 1991
395 - Particulars of a mortgage or charge 30 August 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1989
RESOLUTIONS - N/A 25 August 1989
123 - Notice of increase in nominal capital 25 August 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 30 March 1989
288 - N/A 29 September 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 12 March 1987
AA - Annual Accounts 17 June 1986
NEWINC - New incorporation documents 05 August 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2012 Fully Satisfied

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Book debts debenture 24 February 2011 Fully Satisfied

N/A

Book debt debenture 25 March 2010 Fully Satisfied

N/A

Legal charge 02 August 2006 Fully Satisfied

N/A

Debenture 27 August 1991 Fully Satisfied

N/A

Debenture 12 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.