Company NameCOCO Nuts Play Limited
Company StatusDissolved
Company Number04701304
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Katrina Amanda Bond
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years, 11 months after company formation)
Appointment Duration8 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Rising London Road
Newport
Saffron Walden
Essex
CB11 3PP
Director NameMr Neil Bond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years, 11 months after company formation)
Appointment Duration8 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Rising London Road
Newport
Saffron Walden
Essex
CB11 3PP
Secretary NameKatrina Amanda Bond
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years, 11 months after company formation)
Appointment Duration8 years (closed 27 February 2018)
RoleCompany Director
Correspondence AddressLittle Rising London Road
Newport
Saffron Walden
Essex
CB11 3PP
Director NameJoanne Welsh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorvean
Bocking End
Braintree
Essex
CM7 9AE
Director NameJohn Damien Welsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTorvean
Bocking End
Braintree
Essex
CM7 9AE
Secretary NameJohn Damien Welsh
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorvean
Bocking End
Braintree
Essex
CM7 9AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecoconutsplay.co.uk

Location

Registered AddressLittle Rising London Road
Newport
Saffron Walden
Essex
CB11 3PP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishNewport
WardNewport
Built Up AreaNewport (Uttlesford)

Shareholders

22.5k at £1Katrina Amanda Bond
50.00%
Ordinary
22.5k at £1Neil Bond
50.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

12 May 2003Delivered on: 15 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
24 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 45,000
(5 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 45,000
(5 pages)
22 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 45,000
(5 pages)
15 April 2015Secretary's details changed for Katrina Amanda Bond on 12 December 2014 (1 page)
15 April 2015Registered office address changed from Ford Farm Estate Braintree Road Great Dunmow Essex CM6 1HU to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page)
15 April 2015Director's details changed for Katrina Amanda Bond on 12 December 2014 (2 pages)
15 April 2015Director's details changed for Katrina Amanda Bond on 12 December 2014 (2 pages)
15 April 2015Secretary's details changed for Katrina Amanda Bond on 12 December 2014 (1 page)
15 April 2015Registered office address changed from Little Rising London Road Newport Saffron Walden Essex CB11 3PP England to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Little Rising London Road Newport Saffron Walden Essex CB11 3PP England to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Ford Farm Estate Braintree Road Great Dunmow Essex CM6 1HU to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 45,000
(5 pages)
15 April 2015Director's details changed for Mr Neil Bond on 12 December 2014 (2 pages)
15 April 2015Director's details changed for Mr Neil Bond on 12 December 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 45,000
(5 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 45,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 May 2012Register inspection address has been changed (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register inspection address has been changed (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Joanne Welsh as a director (2 pages)
8 March 2010Appointment of Neil Bond as a director (3 pages)
8 March 2010Appointment of Katrina Amanda Bond as a secretary (3 pages)
8 March 2010Termination of appointment of John Welsh as a director (2 pages)
8 March 2010Appointment of Katrina Amanda Bond as a secretary (3 pages)
8 March 2010Termination of appointment of Joanne Welsh as a director (2 pages)
8 March 2010Appointment of Katrina Amanda Bond as a director (3 pages)
8 March 2010Appointment of Neil Bond as a director (3 pages)
8 March 2010Appointment of Katrina Amanda Bond as a director (3 pages)
8 March 2010Termination of appointment of John Welsh as a secretary (2 pages)
8 March 2010Termination of appointment of John Welsh as a secretary (2 pages)
8 March 2010Termination of appointment of John Welsh as a director (2 pages)
12 February 2010Registered office address changed from Torvean, Bocking End Braintree Essex CM7 9AE on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Torvean, Bocking End Braintree Essex CM7 9AE on 12 February 2010 (2 pages)
10 February 2010Current accounting period shortened from 5 April 2010 to 28 February 2010 (3 pages)
10 February 2010Current accounting period shortened from 5 April 2010 to 28 February 2010 (3 pages)
10 February 2010Current accounting period shortened from 5 April 2010 to 28 February 2010 (3 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
20 March 2008Return made up to 18/03/08; full list of members (4 pages)
20 March 2008Return made up to 18/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Return made up to 18/03/07; full list of members (7 pages)
19 April 2007Return made up to 18/03/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 5 April 2006 (1 page)
29 November 2006Total exemption small company accounts made up to 5 April 2006 (1 page)
29 November 2006Total exemption small company accounts made up to 5 April 2006 (1 page)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
2 April 2004Return made up to 18/03/04; full list of members (7 pages)
2 April 2004Return made up to 18/03/04; full list of members (7 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
14 April 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
14 April 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
14 April 2003Ad 18/03/03--------- £ si 26001@1=26001 £ ic 1/26002 (2 pages)
14 April 2003Ad 18/03/03--------- £ si 26001@1=26001 £ ic 1/26002 (2 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Incorporation (17 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)