Company NameMichael Coates Recycling Limited
Company StatusDissolved
Company Number06445296
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date28 August 2019 (4 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMichael Coates
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScots Villa
Rockcliffe Way, Eighton Banks
Gateshead
Tyne And Wear
NE9 7XT
Secretary NameAnn Coates
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressScots Villa
Rockcliffe Way, Eighton Banks
Gateshead
NE9 7XT

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth£106,602
Cash£80
Current Liabilities£76,105

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (16 pages)
25 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (14 pages)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
25 November 2015Liquidators' statement of receipts and payments to 27 August 2015 (16 pages)
25 November 2015Liquidators statement of receipts and payments to 27 August 2015 (16 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
11 November 2014Liquidators statement of receipts and payments to 27 August 2014 (21 pages)
11 November 2014Liquidators' statement of receipts and payments to 27 August 2014 (21 pages)
11 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2013Statement of affairs with form 4.19 (5 pages)
11 September 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Registered office address changed from Unit 4 Green Lane Industrial Estate Pelaw Gateshead Tyne and Wear NE10 0UW on 22 July 2013 (2 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1
(3 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1
(3 pages)
24 October 2012Termination of appointment of Ann Coates as a secretary (1 page)
9 October 2012Amended accounts made up to 31 December 2011 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Michael Coates on 5 December 2009 (2 pages)
11 December 2009Director's details changed for Michael Coates on 5 December 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Return made up to 05/12/08; full list of members (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 March 2008Registered office changed on 05/03/2008 from unit 10 green lane industrial estate pelaw gateshead NE10 0UW (1 page)
5 December 2007Incorporation (14 pages)