Company NameRJB Coatings Ltd
Company StatusDissolved
Company Number06560662
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date22 June 2022 (1 year, 9 months ago)
Previous NameMD41 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Brackstone
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cairn Road
Hartlepool
Cleveland
TS25 3AQ
Director NameMr Richard Brackstone
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westfields
Hartlepool
Cleveland
TS25 4BF
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Director NameMd Accountants Ltd (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park, Brenda Road
Hartlepool
Cleveland
TS25 2BW
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameMd Accountants Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW

Contact

Websiterjbcoatings.co.uk
Email address[email protected]
Telephone01429 222270
Telephone regionHartlepool

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Richard Brackstone
50.00%
Ordinary
50 at £1Richard John Brackstone
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,024
Cash£13
Current Liabilities£116,556

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

30 November 2017Delivered on: 6 December 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
15 February 2010Delivered on: 16 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 June 2022Final Gazette dissolved following liquidation (1 page)
22 March 2022Completion of winding up (1 page)
28 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 October 2019Order of court to wind up (7 pages)
13 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
6 December 2017Registration of charge 065606620002, created on 30 November 2017 (17 pages)
6 December 2017Registration of charge 065606620002, created on 30 November 2017 (17 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 August 2013Director's details changed for Mr Richard Brackstone on 19 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Richard Brackstone on 19 August 2013 (2 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Richard Brackstone on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Richard John Brackstone on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Richard John Brackstone on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Richard John Brackstone on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Richard Brackstone on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Richard Brackstone on 2 October 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 27 February 2010 (7 pages)
20 April 2010Total exemption small company accounts made up to 27 February 2010 (7 pages)
22 February 2010Termination of appointment of Md Accountants Limited as a secretary (2 pages)
22 February 2010Termination of appointment of Md Accountants Limited as a secretary (2 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 August 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
13 August 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
28 April 2009Return made up to 09/04/09; full list of members (10 pages)
28 April 2009Return made up to 09/04/09; full list of members (10 pages)
17 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 September 2008Appointment terminated director md accountants LTD (1 page)
9 September 2008Appointment terminated director md accountants LTD (1 page)
16 July 2008Secretary appointed md accountants LIMITED (2 pages)
16 July 2008Director appointed richard brackstone (2 pages)
16 July 2008Director appointed richard brackstone (2 pages)
16 July 2008Secretary appointed md accountants LIMITED (2 pages)
16 July 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Director appointed richard john brackstone (2 pages)
16 July 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Director appointed richard john brackstone (2 pages)
9 July 2008Company name changed MD41 LTD\certificate issued on 10/07/08 (2 pages)
9 July 2008Company name changed MD41 LTD\certificate issued on 10/07/08 (2 pages)
10 April 2008Director appointed md accountants LTD (1 page)
10 April 2008Director appointed md accountants LTD (1 page)
9 April 2008Incorporation (13 pages)
9 April 2008Appointment terminated secretary cf client secretary LTD (1 page)
9 April 2008Appointment terminated director cf client director LTD (1 page)
9 April 2008Incorporation (13 pages)
9 April 2008Appointment terminated director cf client director LTD (1 page)
9 April 2008Appointment terminated secretary cf client secretary LTD (1 page)