Company NameCapital Coin Company Limited
Company StatusDissolved
Company Number01161143
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 1 month ago)
Dissolution Date23 May 2010 (13 years, 10 months ago)
Previous NameTelmor Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Henri Lovell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(17 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 23 May 2010)
RoleAmusement Caterer
Correspondence AddressOakley Lower Bedfords Road
Collier Row
Romford
Essex
RM1 4DG
Director NameMr Terry Hugh Lovell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(17 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 23 May 2010)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address52 The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LX
Secretary NameMr Terry Hugh Lovell
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LX
Secretary NameSheila Easton
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1999)
RoleCompany Director
Correspondence Address15 Melton Gardens
Romford
Essex
RM1 2AS
Secretary NameTerry Hugh Lovell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LX
Secretary NameSharon Diane Sharp
NationalityBritish
StatusResigned
Appointed28 January 2005(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2008)
RolePersonal Assistant
Correspondence Address5 Holly Drive
South Ockendon
Essex
RM15 6TG

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£62,499
Cash£10,950
Current Liabilities£222,349

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2010Final Gazette dissolved following liquidation (1 page)
23 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
3 August 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
3 August 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
21 April 2008Statement of affairs with form 4.19 (7 pages)
21 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-11
(1 page)
21 April 2008Appointment of a voluntary liquidator (1 page)
21 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2008Statement of affairs with form 4.19 (7 pages)
21 April 2008Appointment of a voluntary liquidator (1 page)
25 March 2008Registered office changed on 25/03/2008 from unit one 280 oxlow lane dagenham essex RM10 8LP (1 page)
25 March 2008Registered office changed on 25/03/2008 from unit one 280 oxlow lane dagenham essex RM10 8LP (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Appointment terminated secretary sharon sharp (1 page)
25 February 2008Appointment Terminated Secretary sharon sharp (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 March 2007Return made up to 31/01/07; full list of members (7 pages)
11 March 2007Return made up to 31/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 31/01/02; full list of members (6 pages)
13 March 2002Return made up to 31/01/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 31/01/01; full list of members (6 pages)
23 January 2001Return made up to 31/01/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 31/01/00; full list of members (6 pages)
11 February 2000Return made up to 31/01/00; full list of members (6 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998Full accounts made up to 31 March 1998 (12 pages)
5 March 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
(4 pages)
5 March 1998Return made up to 31/01/98; no change of members (4 pages)
17 July 1997Full accounts made up to 31 March 1997 (13 pages)
17 July 1997Full accounts made up to 31 March 1997 (13 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 04/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Return made up to 31/01/97; no change of members (4 pages)
6 July 1996Full accounts made up to 31 March 1996 (13 pages)
6 July 1996Full accounts made up to 31 March 1996 (13 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 June 1995Full accounts made up to 31 March 1995 (12 pages)
26 June 1995Full accounts made up to 31 March 1995 (12 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 April 1983Accounts made up to 31 March 1982 (12 pages)
25 April 1983Accounts made up to 31 March 1982 (12 pages)
14 January 1981Memorandum and Articles of Association (11 pages)
14 January 1981Memorandum and Articles of Association (11 pages)
14 June 1974Allotment of shares (2 pages)
14 June 1974Allotment of shares (2 pages)