Liquidation
Company Information for COUGHLAN LEWIS LIMITED
133 ALEXANDRA ROAD, LONDON, SW19 7JY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
COUGHLAN LEWIS LIMITED | |
Legal Registered Office | |
133 ALEXANDRA ROAD LONDON SW19 7JY Other companies in SW19 | |
Company Number | 07842384 | |
---|---|---|
Company ID Number | 07842384 | |
Date formed | 2011-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-28 04:35:30 |
Companies House |
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 | ||
---|---|---|---|---|
COUGHLAN LEWIS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS SEAN COUGHLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE COUGHLAN |
Director | ||
HENRY SEAN ROBERT COUGHLAN |
Director | ||
NICHOLAS SEAN COUGHLAN |
Director | ||
PAUL JUSTIN WINDSOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSTON LAWRENCE (WIMBLEDON) LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
OLIVER BENTLEY LIMITED | Director | 2017-06-10 | CURRENT | 2013-04-10 | Active - Proposal to Strike off | |
ASTON PROPERTY HOLDINGS LTD | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
COLUMBA CAPITAL MANAGEMENT LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE COUGHLAN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SEAN COUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SEAN ROBERT COUGHLAN | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SEAN ROBERT COUGHLAN / 03/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SEAN ROBERT COUGHLAN / 03/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE COUGHLAN / 03/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE COUGHLAN / 03/03/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEAN COUGHLAN | |
AP01 | DIRECTOR APPOINTED MR HENRY SEAN ROBERT COUGHLAN | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/12/2012 | |
AR01 | 10/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEAN COUGHLAN / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE COUGHLAN / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEAN COUGHLAN / 01/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WINDSOR | |
AP01 | DIRECTOR APPOINTED JOANNE COUGHLAN | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SEAN COUGHLAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2019-01-25 |
Petitions | 2019-01-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as COUGHLAN LEWIS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | COUGHLAN LEWIS LIMITED | Event Date | 2019-01-16 |
In the High Court Of Justice case number 0010145 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | COUGHLAN LEWIS LIMITED | Event Date | 2019-01-04 |
In the High Court of Justice (Chancery Division) Companies Court No 10145 of 2018 In the Matter of COUGHLAN LEWIS LIMITED (Company Number 07842384 ) Principal trading address: 11 AEXANDRA ROAD, WIMBLE… | |||
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. |