ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speciality Coatings Group Limited

Speciality Coatings Group Limited is a dissolved company incorporated on 6 February 1976 with the registered office located in London, City of London. Speciality Coatings Group Limited was registered 49 years ago.
Status
Dissolved
Dissolved on 16 April 2023 (2 years 4 months ago)
Was 47 years old at the time of dissolution
Following liquidation
Company No
01243319
Private limited company
Age
49 years
Incorporated 6 February 1976
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Mha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
England
Same address for the past 4 years
Telephone
01254706026
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Swedish • Lives in Sweden • Born in Sep 1953
Director • Managing Director • Swedish • Lives in Sweden • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Terry Holdings (Horbury) Limited
Mr Peter Jan Patrik Gyllenhammar and Mr John Olof Hager are mutual people.
Active
International Fibres Group (Holdings) Limited
Mr Peter Jan Patrik Gyllenhammar and Mr John Olof Hager are mutual people.
Active
Drighlington Fibres Limited
Mr Peter Jan Patrik Gyllenhammar and Mr John Olof Hager are mutual people.
Active
International Fibres Group Limited
Mr Peter Jan Patrik Gyllenhammar and Mr John Olof Hager are mutual people.
Active
C.F. Taylor & Co. Limited
Mr Peter Jan Patrik Gyllenhammar is a mutual person.
Active
Chamberlain Coatings Limited
Mr Peter Jan Patrik Gyllenhammar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dissolved After Liquidation
2 Years 4 Months Ago on 16 Apr 2023
Kathryn Anne Davenport Resigned
3 Years Ago on 4 Jan 2022
Voluntary Liquidator Appointed
4 Years Ago on 20 Aug 2021
Declaration of Solvency
4 Years Ago on 20 Aug 2021
Registered Address Changed
4 Years Ago on 3 Aug 2021
Charge Satisfied
4 Years Ago on 5 Feb 2021
Confirmation Submitted
4 Years Ago on 17 Dec 2020
Full Accounts Submitted
4 Years Ago on 20 Nov 2020
Confirmation Submitted
5 Years Ago on 17 Dec 2019
Full Accounts Submitted
5 Years Ago on 29 Oct 2019
Get Credit Report
Discover Speciality Coatings Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Apr 2023
Return of final meeting in a members' voluntary winding up
Submitted on 16 Jan 2023
Liquidators' statement of receipts and payments to 22 July 2022
Submitted on 9 Sep 2022
Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022
Submitted on 4 Jan 2022
Declaration of solvency
Submitted on 20 Aug 2021
Resolutions
Submitted on 20 Aug 2021
Appointment of a voluntary liquidator
Submitted on 20 Aug 2021
Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 3 August 2021
Submitted on 3 Aug 2021
Satisfaction of charge 8 in full
Submitted on 5 Feb 2021
Confirmation statement made on 15 December 2020 with no updates
Submitted on 17 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year