CompanyTrack
P

PRECOAT INTERNATIONAL LIMITED

Dissolved Birmingham

Activities of head offices

Activities of head offices
P

PRECOAT INTERNATIONAL LIMITED

Activities of head offices

Founded 24 May 1978 Dissolved Birmingham, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Credit Report

Discover PRECOAT INTERNATIONAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 21 resigned
Status
British Steel Directors (nominees) LimitedCorporate-directorUnited KingdomUnknown16 Nov 2009Active

Shareholders

Shareholders (1)

Corus Group Ltd
100.0%
8,239,67412 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corus Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CORUS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRECOAT INTERNATIONAL LIMITED Current Company
COLOR STEELS LIMITED united kingdom shares 75 to 100 percent
EUROPRESSINGS LIMITED united kingdom shares 75 to 100 percent
PRECOAT LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Apr 2022GazetteGazette Dissolved LiquidationView(1 page)
6 Jan 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
9 Nov 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
7 Sept 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
12 Aug 2021OfficersTermination of Sharone Vanessa Gidwani as director on 2021-07-31View(1 page)
6 Apr 2022 Gazette

Gazette Dissolved Liquidation

6 Jan 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

9 Nov 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Sept 2021 Address

Change Registered Office Address Company With Date Old Address New Address

12 Aug 2021 Officers

Termination of Sharone Vanessa Gidwani as director on 2021-07-31

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 6 Apr 2022

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 6 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 9 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 7 Sept 2021

Termination of Sharone Vanessa Gidwani as director on 2021-07-31

4 years ago on 12 Aug 2021