Company NameCoinford Commercial Limited
Company StatusDissolved
Company Number06628684
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Joseph Scrivens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(2 years after company formation)
Appointment Duration5 years, 2 months (closed 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 19th Floor Tolworth Tower Ewell Road
Surbiton
Surrey
KT6 7EL
Secretary NameJames Frederick Smith
NationalityBritish
StatusClosed
Appointed07 July 2010(2 years after company formation)
Appointment Duration5 years, 2 months (closed 23 September 2015)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Simon Roger Goodwin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleSurveyor/Estimator
Country of ResidenceEngland
Correspondence AddressCrescent Court
Crescent Road
East Grinstead
West Sussex
RH19 1HR
Director NameMr Michael Herrett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage
Mill Lane
Copthorne
West Sussex
RH10 3HW
Secretary NameMr Michael Herrett
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage
Mill Lane
Copthorne
West Sussex
RH10 3HW
Secretary NameMr Simon Roger Goodwin
NationalityBritish
StatusResigned
Appointed31 January 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2010)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressCrescent Court
Crescent Road
East Grinstead
West Sussex
RH19 1HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

84 at £1Tim Scrivens & Simon Goodwin
84.00%
Ordinary
8 at £1James Hickey
8.00%
Ordinary
8 at £1Michael Hickey
8.00%
Ordinary

Financials

Year2014
Net Worth£3,996
Cash£2,108
Current Liabilities£39,213

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Return of final meeting in a members' voluntary winding up (17 pages)
23 June 2015Return of final meeting in a members' voluntary winding up (17 pages)
3 July 2014Liquidators' statement of receipts and payments to 29 April 2014 (17 pages)
3 July 2014Liquidators' statement of receipts and payments to 29 April 2014 (17 pages)
3 July 2014Liquidators statement of receipts and payments to 29 April 2014 (17 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Registered office address changed from C/O Kiew Consulting Suite 6 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from C/O Kiew Consulting Suite 6 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 21 May 2013 (2 pages)
20 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2013Declaration of solvency (3 pages)
20 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2013Declaration of solvency (3 pages)
20 May 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Appointment of a voluntary liquidator (1 page)
4 July 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
4 July 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(3 pages)
25 June 2012Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 25 June 2012 (1 page)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Director's details changed for Mr Simon Roger Goodwin on 2 February 2010 (2 pages)
12 August 2010Director's details changed for Mr Simon Roger Goodwin on 2 February 2010 (2 pages)
12 August 2010Termination of appointment of Simon Goodwin as a secretary (1 page)
12 August 2010Termination of appointment of Simon Goodwin as a secretary (1 page)
12 August 2010Director's details changed for Mr Simon Roger Goodwin on 2 February 2010 (2 pages)
12 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 July 2010Appointment of James Frederick Smith as a secretary (3 pages)
28 July 2010Appointment of James Frederick Smith as a secretary (3 pages)
21 July 2010Registered office address changed from Brookside Farm Woodhatch Road Salfords Redhill Surrey RH1 5JJ on 21 July 2010 (2 pages)
21 July 2010Appointment of Timothy Joseph Scrivens as a director (3 pages)
21 July 2010Appointment of Timothy Joseph Scrivens as a director (3 pages)
21 July 2010Registered office address changed from Brookside Farm Woodhatch Road Salfords Redhill Surrey RH1 5JJ on 21 July 2010 (2 pages)
21 July 2010Termination of appointment of Simon Goodwin as a director (2 pages)
21 July 2010Termination of appointment of Simon Goodwin as a director (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
2 February 2009Appointment terminated director michael herrett (1 page)
2 February 2009Secretary appointed mr simon roger goodwin (1 page)
2 February 2009Appointment terminated director michael herrett (1 page)
2 February 2009Appointment terminated secretary michael herrett (1 page)
2 February 2009Secretary appointed mr simon roger goodwin (1 page)
2 February 2009Appointment terminated secretary michael herrett (1 page)
25 July 2008Director appointed simon roger goodwin (2 pages)
25 July 2008Director appointed simon roger goodwin (2 pages)
9 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
9 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
9 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 July 2008Director and secretary appointed michael herrett (2 pages)
9 July 2008Director and secretary appointed michael herrett (2 pages)
24 June 2008Incorporation (20 pages)
24 June 2008Incorporation (20 pages)