Dissolved
Dissolved 2016-06-14
Company Information for COIN METRICS LIMITED
SURTEES BUSINESS PARK, STOCKTON ON TEES, TS18,
|
Company Registration Number
05783400
Private Limited Company
Dissolved Dissolved 2016-06-14 |
Company Name | ||||
---|---|---|---|---|
COIN METRICS LIMITED | ||||
Legal Registered Office | ||||
SURTEES BUSINESS PARK STOCKTON ON TEES | ||||
Previous Names | ||||
|
Company Number | 05783400 | |
---|---|---|
Date formed | 2006-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-06-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-14 03:24:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COIN METRICS (U.K.) LIMITED | 205A HIGH STREET WEST WICKHAM KENT BR4 0PH | Active | Company formed on the 2022-03-09 | |
COIN METRICS INC. | 125 HIGH ST STE 350 BOSTON MA 02110 | Active | Company formed on the 2022-07-13 |
Officer | Role | Date Appointed |
---|---|---|
MARK HARDWICK FOSTER |
||
JAMES WILLIAM DICKSON |
||
MARK HARDWICK FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MAURICE BROWN |
Director | ||
RONALD CHARLES COLLEY |
Director | ||
MICHAEL JOHN MORAN |
Director | ||
GARETH DAVID JAMES |
Director | ||
GWECO SECRETARIES LIMITED |
Company Secretary | ||
GWECO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUCLEUS DATA LIMITED | Company Secretary | 2009-06-29 | CURRENT | 2000-06-08 | Dissolved 2016-06-14 | |
EGASSTATION EUROPE LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2005-11-04 | Dissolved 2016-06-14 | |
MACHINE INSITE LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
BRULINES TRUSTEE COMPANY LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2016-06-14 | |
BRULINE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
EDIS LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
BRULINES LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2001-10-29 | Active | |
VIANET GROUP PLC | Company Secretary | 2006-01-03 | CURRENT | 2005-01-28 | Active | |
SCREENREACH INTERACTIVE LIMITED | Director | 2017-09-29 | CURRENT | 2009-09-03 | Active | |
BRULINE LIMITED | Director | 2012-03-28 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
EDIS LIMITED | Director | 2012-03-28 | CURRENT | 2000-04-19 | Dissolved 2016-06-14 | |
LOOKOUTSOLUTIONS LIMITED | Director | 2011-10-20 | CURRENT | 2008-02-08 | Dissolved 2016-06-14 | |
BRULINES GROUP LIMITED | Director | 2011-09-14 | CURRENT | 2011-08-17 | Active | |
RETAIL & FORECOURT SOLUTIONS LIMITED | Director | 2010-06-08 | CURRENT | 1995-07-24 | Dissolved 2018-04-10 | |
ENERGY LEVEL SYSTEMS LIMITED | Director | 2010-04-06 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
VOPEN LIMITED | Director | 2009-01-12 | CURRENT | 1998-11-13 | Dissolved 2016-06-14 | |
VIANET LIMITED | Director | 2008-12-11 | CURRENT | 1992-06-15 | Active | |
EGASSTATION EUROPE LIMITED | Director | 2008-10-24 | CURRENT | 2005-11-04 | Dissolved 2016-06-14 | |
NUCLEUS DATA HOLDINGS LIMITED | Director | 2008-01-04 | CURRENT | 2000-10-05 | Dissolved 2016-06-14 | |
NUCLEUS DATA LIMITED | Director | 2008-01-04 | CURRENT | 2000-06-08 | Dissolved 2016-06-14 | |
MACHINE INSITE LIMITED | Director | 2007-05-10 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
BRULINES TRUSTEE COMPANY LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2016-06-14 | |
VIANET GROUP PLC | Director | 2005-04-20 | CURRENT | 2005-01-28 | Active | |
BRULINES LIMITED | Director | 2003-04-02 | CURRENT | 2001-10-29 | Active | |
VENDMAN SYSTEMS LIMITED | Director | 2017-10-03 | CURRENT | 1998-04-22 | Active | |
VENDMAN EUROPE LIMITED | Director | 2017-10-03 | CURRENT | 2008-09-30 | Active | |
LOOKOUTSOLUTIONS LIMITED | Director | 2011-10-20 | CURRENT | 2008-02-08 | Dissolved 2016-06-14 | |
BRULINES GROUP LIMITED | Director | 2011-09-14 | CURRENT | 2011-08-17 | Active | |
VIATELEMETRY LIMITED | Director | 2010-12-02 | CURRENT | 2010-05-05 | Dissolved 2016-06-14 | |
RETAIL & FORECOURT SOLUTIONS LIMITED | Director | 2010-06-08 | CURRENT | 1995-07-24 | Dissolved 2018-04-10 | |
ENERGY LEVEL SYSTEMS LIMITED | Director | 2010-04-06 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
VOPEN LIMITED | Director | 2009-01-12 | CURRENT | 1998-11-13 | Dissolved 2016-06-14 | |
VIANET LIMITED | Director | 2008-12-11 | CURRENT | 1992-06-15 | Active | |
EGASSTATION EUROPE LIMITED | Director | 2008-10-24 | CURRENT | 2005-11-04 | Dissolved 2016-06-14 | |
NUCLEUS DATA HOLDINGS LIMITED | Director | 2008-01-04 | CURRENT | 2000-10-05 | Dissolved 2016-06-14 | |
NUCLEUS DATA LIMITED | Director | 2008-01-04 | CURRENT | 2000-06-08 | Dissolved 2016-06-14 | |
MACHINE INSITE LIMITED | Director | 2007-05-10 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
BRULINES TRUSTEE COMPANY LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2016-06-14 | |
BRULINES LIMITED | Director | 2006-01-03 | CURRENT | 2001-10-29 | Active | |
VIANET GROUP PLC | Director | 2006-01-03 | CURRENT | 2005-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 18/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 31/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 31/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 15/12/2010 | |
CERTNM | COMPANY NAME CHANGED MACHINE INSITE LIMITED CERTIFICATE ISSUED ON 21/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 18/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD COLLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: EDIS HOUSE WELLINGTON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TEESIDE TS18 3TA | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GWECO 298 LIMITED CERTIFICATE ISSUED ON 10/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 COIN METRICS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COIN METRICS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |