Dissolved
Dissolved 2013-10-11
Company Information for THE COAKLEY GROUP LIMITED
GLASGOW, SCOTLAND, G2,
|
Company Registration Number
SC234069
Private Limited Company
Dissolved Dissolved 2013-10-11 |
Company Name | ||||
---|---|---|---|---|
THE COAKLEY GROUP LIMITED | ||||
Legal Registered Office | ||||
GLASGOW SCOTLAND | ||||
Previous Names | ||||
|
Company Number | SC234069 | |
---|---|---|
Date formed | 2002-07-12 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-10-11 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 14:59:59 |
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 | ||
---|---|---|---|---|
THE COAKLEY GROUP, LLC | 145 3RD AVE S EDMONDS WA 980203593 | Active | Company formed on the 2020-03-11 |
Officer | Role | Date Appointed |
---|---|---|
RONALD ANDREW COAKLEY |
||
MARLENE COAKLEY |
||
RONALD ANDREW COAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS COAKLEY |
Director | ||
DAVID TANNAHILL |
Director | ||
ANTHONY JAMES PARKER |
Company Secretary | ||
HMS SECRETARIES LIMITED |
Nominated Secretary | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
HMS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SICO LIMITED | Company Secretary | 2009-06-23 | CURRENT | 1996-11-25 | Dissolved 2014-04-18 | |
ADAM CITY INVESTMENTS LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2003-03-24 | Dissolved 2014-01-10 | |
MAR RETAIL LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2002-02-21 | In Administration/Administrative Receiver | |
REGENTS RETAIL INVESTMENT COMPANY LIMITED | Director | 2006-04-19 | CURRENT | 1999-07-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COAKLEY | |
LATEST SOC | 15/10/12 STATEMENT OF CAPITAL;GBP 208 | |
AR01 | 12/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM LOWER GROUND FLOOR, 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
AR01 | 12/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COAKLEY / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE COAKLEY / 01/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE COAKLEY / 30/06/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TANNAHILL | |
AP01 | DIRECTOR APPOINTED DAVID TANNAHILL | |
AR01 | 12/07/09 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR AND SECRETARY APPOINTED RONALD ANDREW COAKLEY | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY PARKER | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 202 BATH STREET GLASGOW G2 4HW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/07 | |
363s | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 257 MAIN STREET BELLSHILL LANARKSHIRE ML4 1AJ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ST VINCENT STREET RETAIL LIMITED CERTIFICATE ISSUED ON 12/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
88(2)R | AD 01/04/03--------- £ SI 206@1=206 £ IC 2/208 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HMS (429) LIMITED CERTIFICATE ISSUED ON 09/08/02 | |
ELRES | S386 DISP APP AUDS 08/08/02 | |
ELRES | S366A DISP HOLDING AGM 08/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-19 |
Proposal to Strike Off | 2012-10-05 |
Proposal to Strike Off | 2011-04-08 |
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE COAKLEY GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE COAKLEY GROUP LIMITED | Event Date | 2013-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE COAKLEY GROUP LIMITED | Event Date | 2012-10-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE COAKLEY GROUP LIMITED | Event Date | 2011-04-08 |
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. |