A.E. SMITH, COGGINS (HOLDINGS) LIMITED
SANDYCROFT,DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2QJ
Company number 00190991
Status Liquidation
Incorporation Date 29 June 1923
Company Type Private Limited Company
Address C/O.PORTABLE OFFICES (HIRE) LTD., FACTORY ROAD, SANDYCROFT,DEESIDE, FLINTSHIRE, CH5 2QJ
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Dissolution deferment; Dissolution deferment; Completion of winding up. The most likely internet sites of A.E. SMITH, COGGINS (HOLDINGS) LIMITED are www.aesmithcogginsholdings.co.uk, and www.a-e-smith-coggins-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. A E Smith Coggins Holdings Limited is a Private Limited Company. The company registration number is 00190991. A E Smith Coggins Holdings Limited has been working since 29 June 1923. The present status of the company is Liquidation. The registered address of A E Smith Coggins Holdings Limited is C O Portable Offices Hire Ltd Factory Road Sandycroft Deeside Flintshire Ch5 2qj. . SMITH, Edward Graham is a Secretary of the company. SMITH, Ruth Hilary is a Director of the company. Secretary ROWLANDS, Jean has been resigned. Secretary SMITH, Ruth Hilary has been resigned. Secretary YOUNG, Walter has been resigned. Director BALL, Glynn Charles has been resigned. Director FERRIS, John Godfrey has been resigned. Director SMITH, Edward Graham has been resigned. Director YOUNG, Walter has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
SMITH, Edward Graham
Appointed Date: 29 June 2001

Director
SMITH, Ruth Hilary
Appointed Date: 01 October 1999
80 years old

Resigned Directors

Secretary
ROWLANDS, Jean
Resigned: 29 June 2001
Appointed Date: 18 January 2001

Secretary
SMITH, Ruth Hilary
Resigned: 18 January 2001
Appointed Date: 28 February 1992

Secretary
YOUNG, Walter
Resigned: 28 February 1992

Director
BALL, Glynn Charles
Resigned: 17 June 1999
79 years old

Director
FERRIS, John Godfrey
Resigned: 31 March 1992
90 years old

Director
SMITH, Edward Graham
Resigned: 30 June 2000
77 years old

Director
YOUNG, Walter
Resigned: 28 February 1992
95 years old

A.E. SMITH, COGGINS (HOLDINGS) LIMITED Events

08 Mar 2012
Dissolution deferment
22 Aug 2002
Dissolution deferment
22 Aug 2002
Completion of winding up
12 Sep 2001
Court order notice of winding up
26 Jul 2001
Secretary resigned
...
... and 47 more events
16 Nov 1987
Full group accounts made up to 31 March 1987

16 Jan 1987
Group of companies' accounts made up to 31 March 1986

16 Jan 1987
Return made up to 07/01/87; full list of members

20 Oct 1986
Director resigned

17 Oct 1986
Particulars of mortgage/charge

A.E. SMITH, COGGINS (HOLDINGS) LIMITED Charges

10 October 1986
Debenture
Delivered: 17 October 1986
Status: Satisfied on 9 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1982
Legal charge
Delivered: 10 May 1982
Status: Satisfied on 9 December 1999
Persons entitled: Barclays Bank PLC
Description: F/H 105, 107, 109, 111 113 derby road, liverpool merseyside.
21 April 1982
Legal charge
Delivered: 28 April 1982
Status: Satisfied on 9 December 1999
Persons entitled: Barclays Bank PLC
Description: F/H warehouses in dacre street liverpool merseyside…