Dissolved 2018-01-12
Company Information for CORONATION NURSERY LIMITED
LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
05115834
Private Limited Company
Dissolved Dissolved 2018-01-12 |
Company Name | |
---|---|
CORONATION NURSERY LIMITED | |
Legal Registered Office | |
LOUGHTON ESSEX IG10 1AH Other companies in IG10 | |
Company Number | 05115834 | |
---|---|---|
Date formed | 2004-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2018-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-13 22:53:45 |
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 | ||
---|---|---|---|---|
CORONATION NURSERY | SEMBAWANG ROAD Singapore 758433 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
FRANCESCO PULLARA |
||
FRANCESCO PULLARA |
||
GIUSEPPE PULLARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARY CUTTER |
Company Secretary | ||
RICHARD STEWART SEYMOUR BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ANTI-MAFIA ANTI-PASTI COMPANY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2017-02-07 | |
BLOOD ORANGE ORGANICS LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2018-03-20 | |
THE ANTI-MAFIA ANTI-PASTI COMPANY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2017-02-07 | |
BLOOD ORANGE ORGANICS LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 1 SOUTHFIELD ROAD HODDESDON HERTFORDSHIRE EN11 9EA | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 HIGH STREET ROYDON ESSEX CM19 5HJ UNITED KINGDOM | |
AR01 | 29/04/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AR01 | 29/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE PULLARA / 01/03/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 1 HIGH STREET ROYDON HARLOW ESSEX CM19 5HJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-04-08 |
Appointment of Liquidators | 2014-04-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) |
Bank Borrowings Overdrafts | 2012-10-31 | £ 669,789 |
---|---|---|
Creditors Due After One Year | 2011-11-01 | £ 669,789 |
Creditors Due Within One Year | 2011-11-01 | £ 190,361 |
Provisions For Liabilities Charges | 2011-11-01 | £ 69,466 |
Creditors and other liabilities
|
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 CORONATION NURSERY LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 48,824 |
Current Assets | 2011-11-01 | £ 314,285 |
Debtors | 2011-11-01 | £ 202,961 |
Fixed Assets | 2011-11-01 | £ 603,653 |
Shareholder Funds | 2011-11-01 | £ 11,678 |
Stocks Inventory | 2011-11-01 | £ 62,500 |
Tangible Fixed Assets | 2011-11-01 | £ 537,653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as CORONATION NURSERY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CORONATION NURSERY LIMITED | Event Date | 2014-03-26 |
At a General Meeting of the above named Company convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 26 March 2014 at 1.15 pm the following special resolution numbered one and ordinary resolutions numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH be appointed Liquidator of the Company for the purposes of the voluntary winding up. Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 26 March 2014. Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 0208 418 9333. Francesco Pullara , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORONATION NURSERY LIMITED | Event Date | 2014-03-26 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
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. |