Company NameOvercoat Finishing Limited
Company StatusDissolved
Company Number06547909
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Terrence David Iles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 The Village
Castle Eden
County Durham
TS27 4SL
Secretary NameJane Elizabeth Fox
NationalityBritish
StatusClosed
Appointed15 January 2009(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 13 August 2021)
RoleBook Keeper
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMrs Ann Marie Iles
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 The Village
Castle Eden
County Durham
TS27 4SL
Director NamePaul Wigham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Oneil Drive
Peterlee
Durham
SR8 5UD

Contact

Websitewww.overcoat-finishing.co.uk

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£48,017
Cash£25,200
Current Liabilities£191,127

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 June 2016Delivered on: 22 June 2016
Persons entitled: Hc 1272 Limited

Classification: A registered charge
Outstanding

Filing History

13 August 2021Final Gazette dissolved following liquidation (1 page)
13 May 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
22 September 2020Liquidators' statement of receipts and payments to 15 August 2020 (16 pages)
6 September 2019Liquidators' statement of receipts and payments to 15 August 2019 (16 pages)
28 December 2018Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 (2 pages)
10 September 2018Liquidators' statement of receipts and payments to 15 August 2018 (17 pages)
6 October 2017Liquidators' statement of receipts and payments to 15 August 2017 (13 pages)
6 October 2017Liquidators' statement of receipts and payments to 15 August 2017 (13 pages)
2 September 2016Registered office address changed from 10 the Village Castle Eden County Durham TS27 4SL to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 10 the Village Castle Eden County Durham TS27 4SL to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 September 2016 (1 page)
26 August 2016Appointment of a voluntary liquidator (1 page)
26 August 2016Appointment of a voluntary liquidator (1 page)
26 August 2016Statement of affairs with form 4.19 (6 pages)
26 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16
(1 page)
26 August 2016Statement of affairs with form 4.19 (6 pages)
26 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16
(1 page)
22 June 2016Registration of charge 065479090001, created on 7 June 2016 (47 pages)
22 June 2016Registration of charge 065479090001, created on 7 June 2016 (47 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Paul Wigham as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Termination of appointment of Paul Wigham as a director (1 page)
18 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 July 2010Director's details changed for Mr Terrence David Iles on 28 March 2010 (2 pages)
5 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Terrence David Iles on 28 March 2010 (2 pages)
5 July 2010Secretary's details changed for Jane Elizabeth Fox on 3 March 2010 (1 page)
5 July 2010Secretary's details changed for Jane Elizabeth Fox on 3 March 2010 (1 page)
5 July 2010Secretary's details changed for Jane Elizabeth Fox on 3 March 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (2 pages)
23 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (2 pages)
17 June 2009Return made up to 28/03/09; full list of members (4 pages)
17 June 2009Return made up to 28/03/09; full list of members (4 pages)
18 February 2009Appointment terminated secretary ann iles (1 page)
18 February 2009Director appointed paul wigham (2 pages)
18 February 2009Director appointed paul wigham (2 pages)
18 February 2009Secretary appointed jane elizabeth fox (2 pages)
18 February 2009Appointment terminated secretary ann iles (1 page)
18 February 2009Secretary appointed jane elizabeth fox (2 pages)
28 March 2008Incorporation (15 pages)
28 March 2008Incorporation (15 pages)