Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COATES ENGINEERING (INTERNATIONAL) LIMITED
Company Information for

COATES ENGINEERING (INTERNATIONAL) LIMITED

3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT,
Company Registration Number
02163525
Private Limited Company
In Administration

Company Overview

About Coates Engineering (international) Ltd
COATES ENGINEERING (INTERNATIONAL) LIMITED was founded on 1987-09-11 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Coates Engineering (international) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COATES ENGINEERING (INTERNATIONAL) LIMITED
 
Legal Registered Office
3 HARDMAN STREET
SPINNINGFIELDS
MANCHESTER
M3 3AT
Other companies in OL12
 
Telephone0170-685-2122
 
Filing Information
Company Number 02163525
Company ID Number 02163525
Date formed 1987-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 10:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATES ENGINEERING (INTERNATIONAL) LIMITED
Is this data useful to you?
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.

Company Officers of COATES ENGINEERING (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
ALISON HUNTER
Company Secretary 2011-09-28
KENNETH WILLIAM BRANTON
Director 2007-01-03
TIMOTHY CLIVE EVE
Director 2005-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEORGE RUOCCO
Director 2005-07-07 2015-11-17
TIMOTHY CLIVE EVE
Company Secretary 2005-07-07 2011-09-28
DOUGLAS ALAN BARROWMAN
Director 2005-07-07 2008-03-31
CHRISTINE COATES
Company Secretary 1993-02-28 2005-07-07
PETER HERBERT COAD
Director 1994-12-01 2005-07-07
CHRISTINE COATES
Director 1993-02-28 2005-07-07
JACK ANTHONY COATES
Director 1993-02-28 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM BRANTON COATES ENGINEERING GROUP LIMITED Director 2015-10-02 CURRENT 2005-05-23 In Administration
KENNETH WILLIAM BRANTON COATES CLAYTON LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2017-03-21
KENNETH WILLIAM BRANTON COATES PRECISION MACHINING LIMITED Director 2012-09-06 CURRENT 2008-04-23 Dissolved 2018-01-05
KENNETH WILLIAM BRANTON HARDSHELFCO 135 LIMITED Director 2011-09-28 CURRENT 1997-06-03 Dissolved 2017-05-30
KENNETH WILLIAM BRANTON COATES LSF LIMITED Director 2009-09-30 CURRENT 2009-09-25 In Administration/Administrative Receiver
KENNETH WILLIAM BRANTON HCB REALISATIONS LIMITED Director 2007-01-03 CURRENT 1985-08-30 In Administration
TIMOTHY CLIVE EVE CLAY GBP LIMITED Director 2016-05-12 CURRENT 2014-04-04 Active
TIMOTHY CLIVE EVE BLACKBURN TAX SERVICES LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
TIMOTHY CLIVE EVE SMARTPAY ACCOUNTING SERVICES LIMITED Director 2013-07-04 CURRENT 2012-12-27 Active - Proposal to Strike off
TIMOTHY CLIVE EVE HCB REALISATIONS LIMITED Director 2005-07-07 CURRENT 1985-08-30 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-29AM10Administrator's progress report
2019-05-29AM23Liquidation. Administration move to dissolve company
2019-04-12AM10Administrator's progress report
2018-10-18AM10Administrator's progress report
2018-09-15AM19liquidation-in-administration-extension-of-period
2018-04-26AM10Administrator's progress report
2017-10-21AM10Administrator's progress report
2017-10-11AM16Notice of order removing administrator from office
2017-09-19AM11Notice of appointment of a replacement or additional administrator
2017-09-19AM19liquidation-in-administration-extension-of-period
2017-04-202.24BAdministrator's progress report to 2017-03-13
2016-12-06F2.18Notice of deemed approval of proposals
2016-11-232.16BStatement of affairs with form 2.14B
2016-11-182.17BStatement of administrator's proposal
2016-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021635250023
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Spring Place Millfold Whitworth Lancashire OL12 8DN
2016-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-05MR05
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021635250023
2016-05-05AUDAUDITOR'S RESIGNATION
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 57000
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE RUOCCO
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 57000
2015-03-13AR0128/02/15 FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 20/08/2014
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25AUDAUDITOR'S RESIGNATION
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 57000
2014-03-24AR0128/02/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-20AR0128/02/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-14AR0128/02/12 FULL LIST
2011-09-28AP03SECRETARY APPOINTED ALISON HUNTER
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVE
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AR0128/02/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-18AR0128/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM BRANTON / 01/10/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM BRANTON / 01/03/2009
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 10 CHARGES
2008-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BARROWMAN
2008-04-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11288aNEW DIRECTOR APPOINTED
2006-07-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-21AUDAUDITOR'S RESIGNATION
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COATES ENGINEERING (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-09-16
Fines / Sanctions
No fines or sanctions have been issued against COATES ENGINEERING (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-27 Satisfied KNOX LIMITED
MORTGAGE 2009-10-09 Satisfied ECF ASSET FINANCE PLC
DEBENTURE 2009-10-06 Satisfied ECF ASSET FINANCE PLC
DEBENTURE 2008-01-09 Satisfied PAUL GEORGE RUOCCO, DOUGLAS ALAN BARROWMAN AND TIMOTHY CLIVE EVE
CHATTEL MORTGAGE 2008-01-09 Satisfied PAUL GEORGE RUOCCO, DOUGLAS ALAN BARROWMAN AND TIMOTHY CLIVE EVE
DEBENTURE 2008-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2006-07-21 Satisfied EUROPEAN CORPORATE FINANCE PLC
LEGAL CHARGE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-03-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-10-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 COATES ENGINEERING (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of COATES ENGINEERING (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COATES ENGINEERING (INTERNATIONAL) LIMITED owns 1 domain names.

coateseng.com  

Trademarks
We have not found any records of COATES ENGINEERING (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATES ENGINEERING (INTERNATIONAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as COATES ENGINEERING (INTERNATIONAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COATES ENGINEERING (INTERNATIONAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCOATES ENGINEERING (INTERNATIONAL) LIMITEDEvent Date2016-09-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 2796 Office Holder Details: Kerry Franchina Bailey and Ian James Gould (IP numbers 8780 and 7866 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT . Date of Appointment: 14 September 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 001/PJ/Document14/C7 - COATESINT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COATES ENGINEERING (INTERNATIONAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COATES ENGINEERING (INTERNATIONAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.