Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COALIMP
Company Information for

COALIMP

DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, SW19 2RR,
Company Registration Number
06085440
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Coalimp
COALIMP was founded on 2007-02-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Coalimp is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COALIMP
 
Legal Registered Office
DALTON HOUSE
60 WINDSOR AVENUE
LONDON
SW19 2RR
Other companies in SW19
 
Filing Information
Company Number 06085440
Company ID Number 06085440
Date formed 2007-02-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898415665  
Last Datalog update: 2021-07-05 08:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COALIMP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADVISOR PETROLEUM LTD   ASH WHITE CONSULTING LTD   CHARMAN FINANCIAL MANAGEMENT LIMITED   FREELANCER ACCOUNTING LTD   INN FINANCIAL MANAGEMENT (UK) LIMITED   PROXIMA ACCOUNTANTS LIMITED   UTA LTD   WALLERCOM LIMITED   ZAM MUSHTAQ 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 COALIMP

Current Directors
Officer Role Date Appointed
NIGEL JOHN YAXLEY
Company Secretary 2007-02-06
JOHN PAUL BURKS
Director 2016-09-14
DAVID JOHN DOCKER
Director 2010-06-01
GARETH EDWARD HALSTEAD
Director 2014-06-04
AMANDA JAYNE WILSON
Director 2016-06-17
NIGEL JOHN YAXLEY
Director 2007-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH WEST
Director 2017-06-14 2018-06-14
DAVID ALAN JEROME
Director 2014-06-04 2017-03-31
STEVEN LESLIE ANSON
Director 2010-06-10 2016-09-14
MARTIN DANIEL WILKS
Director 2007-02-06 2016-06-17
JOHN ALEXANDER CAMPBELL
Director 2013-06-06 2016-04-14
SIMON PETER BRETT
Director 2007-03-23 2014-06-04
PHILLIP JONES
Director 2012-06-21 2013-02-04
JOHN CHARLES O'NEILL
Director 2009-06-25 2012-06-21
GRAHAM LESLIE PARKER
Director 2007-03-06 2010-09-16
THOMAS HAMISH FERGUSSON
Director 2007-02-06 2010-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL BURKS SQUIRE DISTRIBUTION SERVICES LIMITED Director 2018-08-17 CURRENT 1977-03-31 Active
JOHN PAUL BURKS OCCW (DAMSIDE) LIMITED Director 2018-06-01 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (NETHERTON) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
JOHN PAUL BURKS OCCW (BROKEN CROSS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (HOUSE OF WATER) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS COAL 4 ENERGY LIMITED Director 2018-01-10 CURRENT 2006-02-10 Active
JOHN PAUL BURKS HARGREAVES LAND LIMITED Director 2017-12-01 CURRENT 2011-10-18 Active
JOHN PAUL BURKS MAXIBRITE LIMITED Director 2017-12-01 CURRENT 1962-08-02 Active
JOHN PAUL BURKS R & A FUELS LIMITED Director 2017-10-04 CURRENT 1983-08-26 Active - Proposal to Strike off
JOHN PAUL BURKS HARGREAVES (UK) SERVICES LIMITED Director 2017-05-15 CURRENT 1999-03-17 Active
GARETH EDWARD HALSTEAD UNIPER GLOBAL COMMODITIES LONDON LIMITED Director 2016-01-26 CURRENT 2015-12-04 Active
GARETH EDWARD HALSTEAD UNIPER GLOBAL COMMODITIES UK LIMITED Director 2015-06-05 CURRENT 2000-05-23 Active
GARETH EDWARD HALSTEAD UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED Director 2011-05-04 CURRENT 2008-04-16 Active
NIGEL JOHN YAXLEY NIGEL YAXLEY LTD Director 2006-01-04 CURRENT 2006-01-03 Active - Proposal to Strike off

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
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-23DS01Application to strike the company off the register
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-09-29AP01DIRECTOR APPOINTED MR JOHN-PAUL BIRKETT
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-06-23AP01DIRECTOR APPOINTED MR BARNABY JOHN ALLAN PILGRIM
2020-06-19AP01DIRECTOR APPOINTED MR NICHOLAS MAXWELL ROSS
2020-06-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD HALSTEAD
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-30CH01Director's details changed for Mr Gareth Edward Halstead on 2019-09-24
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AP01DIRECTOR APPOINTED MR DAVID WRAGG
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DOCKER
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-08-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WEST
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED SARAH WEST
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN JEROME
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2016-06-22AP01DIRECTOR APPOINTED MRS AMANDA JAYNE WILSON
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKS
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER CAMPBELL
2016-04-06RES13Resolutions passed:
  • Membership criteria 17/03/2016
  • ADOPT ARTICLES
2016-04-06RES01ADOPT ARTICLES 17/03/2016
2016-04-06CC04Statement of company's objects
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Martin Daniel Wilks on 2015-07-17
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AP01DIRECTOR APPOINTED MR DAVID ALAN JEROME
2014-06-27AP01DIRECTOR APPOINTED MR GARETH EDWARD HALSTEAD
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT
2014-02-06AR0106/02/14 NO MEMBER LIST
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-19AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CAMPBELL
2013-02-11AR0106/02/13 NO MEMBER LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-05AP01DIRECTOR APPOINTED MR PHILLIP JONES
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2012-02-16AR0106/02/12 NO MEMBER LIST
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-16AD02SAIL ADDRESS CREATED
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0106/02/11 NO MEMBER LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER
2010-07-20AP01DIRECTOR APPOINTED MR DAVID JOHN DOCKER
2010-07-20AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FERGUSSON
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0106/02/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN YAXLEY / 03/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DANIEL WILKS / 06/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM LESLIE PARKER / 06/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES O'NEILL / 06/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BRETT / 06/02/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN YAXLEY / 03/11/2009
2009-07-02AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01288aDIRECTOR APPOINTED MR JOHN CHARLES O'NEILL
2009-02-24363aANNUAL RETURN MADE UP TO 06/02/09
2008-06-10AA31/03/08 TOTAL EXEMPTION FULL
2008-02-14363aANNUAL RETURN MADE UP TO 06/02/08
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-09225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to COALIMP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COALIMP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COALIMP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2013-03-31 £ 5,137

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 COALIMP

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,568

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COALIMP registering or being granted any patents
Domain Names
We do not have the domain name information for COALIMP
Trademarks
We have not found any records of COALIMP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COALIMP. 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 (94110 - Activities of business and employers membership organizations) as COALIMP are:

Outgoings
Business Rates/Property Tax
No properties were found where COALIMP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COALIMP 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 COALIMP 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.