COES GRP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 09749380
Status Liquidation
Incorporation Date 26 August 2015
Company Type Private Limited Company
Address FRP ADVISORY LLP 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from C/O C/O F.J Holdings Limited Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH United Kingdom to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 16 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of COES GRP LIMITED are www.coesgrp.co.uk, and www.coes-grp.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coes Grp Limited is a Private Limited Company. The company registration number is 09749380. Coes Grp Limited has been working since 26 August 2015. The present status of the company is Liquidation. The registered address of Coes Grp Limited is Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2hb. . HARRISON, Richard Christopher is a Director of the company. RIGHTON, Robert Andrew is a Director of the company. WILLIAMS, Andrew is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors

Director
HARRISON, Richard Christopher
Appointed Date: 17 September 2015
83 years old

Director
RIGHTON, Robert Andrew
Appointed Date: 26 August 2015
62 years old

Director
WILLIAMS, Andrew
Appointed Date: 17 September 2015
58 years old

Persons With Significant Control

Fj Holdings
Notified on: 25 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Coes Of Derby
Notified on: 25 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

COES GRP LIMITED Events

16 Mar 2017
Registered office address changed from C/O C/O F.J Holdings Limited Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH United Kingdom to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 16 March 2017
15 Mar 2017
Statement of affairs with form 4.19
15 Mar 2017
Appointment of a voluntary liquidator
15 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06

13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 4 more events
06 Oct 2015
Statement of capital following an allotment of shares on 17 September 2015
  • GBP 101

17 Sep 2015
Appointment of Mr Andrew Williams as a director on 17 September 2015
17 Sep 2015
Current accounting period shortened from 31 August 2016 to 31 December 2015
17 Sep 2015
Appointment of Mr Richard Christopher Harrison as a director on 17 September 2015
26 Aug 2015
Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

COES GRP LIMITED Charges

17 December 2015
Charge code 0974 9380 0001
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A…