Company Information for COOMBS (CANTERBURY) LIMITED
WHITE MAUND 44-46, OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
02040829
Private Limited Company
Liquidation |
Company Name | |
---|---|
COOMBS (CANTERBURY) LIMITED | |
Legal Registered Office | |
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in CT1 | |
Company Number | 02040829 | |
---|---|---|
Company ID Number | 02040829 | |
Date formed | 1986-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 16/10/2020 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-01 20:47:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN BALL |
||
STEPHEN JOHN BALL |
||
JOHN DOUGLAS HEALEY |
||
KEITH STUART JARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COLIN BARROW |
Director | ||
MICHAEL HARRY SCOTT BRIDGEFORD |
Director | ||
ROBERT SPURGEON MIDLANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOMBS HOLDINGS LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-07 | Liquidation | |
COOMBS SOUTH EAST LIMITED | Company Secretary | 1991-05-21 | CURRENT | 1990-05-21 | Active - Proposal to Strike off | |
COOMBS LIMITED | Company Secretary | 1991-03-07 | CURRENT | 1971-07-05 | Active - Proposal to Strike off | |
COOMBS HOLDINGS LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-07 | Liquidation | |
COOMBS SOUTH EAST LIMITED | Director | 1991-05-21 | CURRENT | 1990-05-21 | Active - Proposal to Strike off | |
COOMBS LIMITED | Director | 1991-03-07 | CURRENT | 1971-07-05 | Active - Proposal to Strike off | |
COOMBS SOUTH EAST LIMITED | Director | 2005-09-13 | CURRENT | 1990-05-21 | Active - Proposal to Strike off | |
COOMBS LIMITED | Director | 2005-09-13 | CURRENT | 1971-07-05 | Active - Proposal to Strike off | |
COOMBS HOLDINGS LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-07 | Liquidation | |
COOMBS SOUTH EAST LIMITED | Director | 2005-09-13 | CURRENT | 1990-05-21 | Active - Proposal to Strike off | |
COOMBS LIMITED | Director | 2005-09-13 | CURRENT | 1971-07-05 | Active - Proposal to Strike off | |
COOMBS HOLDINGS LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM03 | Statement of administrator's proposal | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM Rodney House, 10-16 Wincheap Canterbury Kent CT1 3BE | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA01 | Previous accounting period shortened from 30/07/19 TO 29/07/19 | |
AA01 | Previous accounting period shortened from 30/07/19 TO 29/07/19 | |
AA01 | Previous accounting period shortened from 31/07/19 TO 30/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/16 FULL LIST | |
AR01 | 07/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART JARRETT / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HEALEY / 15/02/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN BALL on 2010-02-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BALL / 15/02/2010 | |
363a | Return made up to 07/03/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/99 | |
363s | RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2021-05-26 |
Meetings o | 2021-02-03 |
Other Corp | 2020-12-03 |
Appointmen | 2020-12-03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STEPHEN JOHN BALL | |
DEBENTURE | Outstanding | JOHN DOUGLAS HEALEY | |
DEBENTURE | Outstanding | KEITH STUART JARRETT | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT ENTITLED CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOMBS (CANTERBURY) LIMITED
COOMBS (CANTERBURY) LIMITED owns 1 domain names.
coombs-canterbury.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Premises spend in relation to REFCUS |
Kent County Council | |
|
Premises spend in relation to REFCUS |
Kent County Council | |
|
Premises spend in relation to REFCUS |
Kent County Council | |
|
Premises spend in relation to REFCUS |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
|
Kent County Council | |
|
Premises spend in relation to REFCUS |
Kent County Council | |
|
Premises spend in relation to REFCUS |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Other |
Kent County Council | |
|
Maintenance of Grounds |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
East Sussex County Council | |
|
Capital Project |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Building Works - Main Contract |
Swale Borough Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
East Sussex County Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Building Works - Main Contract |
East Sussex County Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Thanet District Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Thanet District Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
East Sussex County Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Building Works - Main Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COOMBS (CANTERBURY) LIMITED | Event Date | 2021-05-26 |
Company Number: 02040829 Name of Company: COOMBS (CANTERBURY) LIMITED Nature of Business: Construction Registered office: White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH Type of Liquidat… | |||
Initiating party | Event Type | Meetings o | |
Defending party | COOMBS (CANTERBURY) LIMITED | Event Date | 2021-02-03 |
Initiating party | Event Type | Other Corp | |
Defending party | COOMBS (CANTERBURY) LIMITED | Event Date | 2020-12-03 |
Initiating party | Event Type | Appointmen | |
Defending party | COOMBS (CANTERBURY) LIMITED | Event Date | 2020-12-03 |
In the High Court No 004341 of 2020 COOMBS (CANTERBURY) LIMITED (Company Number 02040829 ) Nature of Business: Construction Registered office: Rodney House, 10-16 Wincheap, Canterbury, Kent, CT1 3BE P… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |