Background WavePink WaveYellow Wave

SPRAYTECH COACHWORKS LTD (11713953)

SPRAYTECH COACHWORKS LTD (11713953) is a dissolved UK company. incorporated on 5 December 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SPRAYTECH COACHWORKS LTD has been registered for 7 years. Current directors include DURRANT, John Michael, FIORE, Dominic Peter.

Company Number
11713953
Status
dissolved
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
DURRANT, John Michael, FIORE, Dominic Peter
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRAYTECH COACHWORKS LTD

SPRAYTECH COACHWORKS LTD is an dissolved company incorporated on 5 December 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SPRAYTECH COACHWORKS LTD was registered 7 years ago.(SIC: 45200)

Status

dissolved

Active since 7 years ago

Company No

11713953

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

1 Kings Avenue Winchmore Hill London, N21 3NA,

Previous Addresses

222 Alma Road Alma Road Enfield EN3 7BB England
From: 18 December 2019To: 30 July 2020
222 Alma Road Enfield Middlesex EN3 7BP England
From: 16 September 2019To: 18 December 2019
1 Kings Avenue London N21 3NA United Kingdom
From: 5 December 2018To: 16 September 2019
Timeline

11 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Mar 19
Capital Update
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Nov 19
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DURRANT, John Michael

Active
Winchmore Hill, LondonN21 3NA
Born June 1971
Director
Appointed 09 Jul 2019

FIORE, Dominic Peter

Active
Winchmore Hill, LondonN21 3NA
Born November 1971
Director
Appointed 09 Jul 2019

CHARALAMBOUS, Anna

Resigned
LondonN21 3NA
Secretary
Appointed 05 Dec 2018
Resigned 09 Jul 2019

CHARALAMBOUS, Charalambos

Resigned
LondonN21 3NA
Born February 1968
Director
Appointed 05 Dec 2018
Resigned 09 Jul 2019

PEARSON, Neville Mark Paul

Resigned
Alma Road, EnfieldEN3 7BP
Born April 1965
Director
Appointed 09 Jul 2019
Resigned 23 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Tait Road Industrial Estate, LondonCR0 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019

Mrs Anna Charalambous

Ceased
LondonN21 3NA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2018
Ceased 09 Jul 2019

Mr Charalambos Charalambous

Ceased
LondonN21 3NA
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2018
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Liquidation
15 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
15 May 2023
LIQ14LIQ14
Liquidation Voluntary Appointment Of Liquidator
1 August 2022
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
8 July 2022
AM22AM22
Liquidation In Administration Progress Report
16 February 2022
AM10AM10
Liquidation In Administration Progress Report
30 July 2021
AM10AM10
Liquidation In Administration Extension Of Period
24 July 2021
AM19AM19
Liquidation In Administration Progress Report
12 February 2021
AM10AM10
Liquidation In Administration Result Creditors Meeting
20 October 2020
AM07AM07
Liquidation In Administration Proposals
22 September 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
31 July 2020
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Resolution
24 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 April 2019
SH19Statement of Capital
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Legacy
21 March 2019
SH20SH20
Legacy
21 March 2019
CAP-SSCAP-SS
Resolution
21 March 2019
RESOLUTIONSResolutions
Incorporation Company
5 December 2018
NEWINCIncorporation