Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COACH HOUSE SERVICES (BROADWAY) LIMITED
Company Information for

COACH HOUSE SERVICES (BROADWAY) LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WR9 9AJ,
Company Registration Number
00879352
Private Limited Company
Liquidation

Company Overview

About Coach House Services (broadway) Ltd
COACH HOUSE SERVICES (BROADWAY) LIMITED was founded on 1966-05-16 and has its registered office in Berry Hill. The organisation's status is listed as "Liquidation". Coach House Services (broadway) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COACH HOUSE SERVICES (BROADWAY) LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WR9 9AJ
Other companies in WR11
 
Filing Information
Company Number 00879352
Company ID Number 00879352
Date formed 1966-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 22:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COACH HOUSE SERVICES (BROADWAY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COACH HOUSE SERVICES (BROADWAY) LIMITED
The following companies were found which have the same name as COACH HOUSE SERVICES (BROADWAY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COACH HOUSE SERVICES (BROADWAY) LIMITED Unknown

Company Officers of COACH HOUSE SERVICES (BROADWAY) LIMITED

Current Directors
Officer Role Date Appointed
JANETTE PATRICIA SELLER
Company Secretary 1991-10-20
ANTHONY JOHN SELLER
Director 1991-10-20
JANETTE PATRICIA SELLER
Director 1991-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-02
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich WR9 0QH England
2017-11-17LIQ01Voluntary liquidation declaration of solvency
2017-11-17600Appointment of a voluntary liquidator
2017-11-17LRESSPResolutions passed:
  • Special resolution to wind up on 2017-11-03
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM Teynham Station Road Broadway Worcestershire WR12 7DE United Kingdom
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 112893
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE PATRICIA SELLER / 20/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SELLER / 20/10/2016
2016-10-27CH03SECRETARY'S DETAILS CHNAGED FOR JANETTE PATRICIA SELLER on 2016-10-20
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM The Dower House, 25 High Street Badsey Evesham Worcestershire WR11 7EJ
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 112893
2015-11-04AR0120/10/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 112893
2014-11-24AR0120/10/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 112893
2013-11-08AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0120/10/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-31AR0120/10/11 FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-10AR0120/10/10 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-28AR0120/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SELLER / 20/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE PATRICIA SELLER / 20/10/2009
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-03-14363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: COACH HOUSE FARM WORMINGTON BROADWAY WORCESTER WR12 7NL
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-09363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-01363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-27363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-11-02363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-19363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-27363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-02-08363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-16363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-18363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-03-02287REGISTERED OFFICE CHANGED ON 02/03/96 FROM: CHELTENHAM ROAD BROADWAY WORCESTERSHIRE WR12 7BY
1996-01-08363sRETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-29363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-29363sRETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS
1993-02-16MISCMINUTES OF AGM 1.1.93.
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-30363sRETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS
1992-05-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-12-12287REGISTERED OFFICE CHANGED ON 12/12/91 FROM: COACH HOUSE FARM BROADWAY WORCESTERSHIRE WR12 7LX
1991-12-12288DIRECTOR RESIGNED
1991-12-12363xRETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS
1991-10-16288DIRECTOR RESIGNED
1991-07-12CERTNMCOMPANY NAME CHANGED TILDAWN ELECTRONICS LIMITED CERTIFICATE ISSUED ON 15/07/91
1991-06-27363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COACH HOUSE SERVICES (BROADWAY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-11-06
Appointment of Liquidators2017-11-06
Resolutions for Winding-up2017-11-06
Fines / Sanctions
No fines or sanctions have been issued against COACH HOUSE SERVICES (BROADWAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-12-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-11-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1973-08-17 Satisfied BARCLAYS BANK PLC
CHARGE 1972-09-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 15,569
Creditors Due Within One Year 2012-03-31 £ 14,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COACH HOUSE SERVICES (BROADWAY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 112,893
Called Up Share Capital 2012-03-31 £ 112,893
Cash Bank In Hand 2013-03-31 £ 11,031
Cash Bank In Hand 2012-03-31 £ 8,607
Current Assets 2013-03-31 £ 12,718
Current Assets 2012-03-31 £ 9,587
Debtors 2013-03-31 £ 1,687
Shareholder Funds 2013-03-31 £ 288,429
Shareholder Funds 2012-03-31 £ 287,645
Tangible Fixed Assets 2013-03-31 £ 291,733
Tangible Fixed Assets 2012-03-31 £ 293,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COACH HOUSE SERVICES (BROADWAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COACH HOUSE SERVICES (BROADWAY) LIMITED
Trademarks
We have not found any records of COACH HOUSE SERVICES (BROADWAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH HOUSE SERVICES (BROADWAY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COACH HOUSE SERVICES (BROADWAY) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COACH HOUSE SERVICES (BROADWAY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOACH HOUSE SERVICES (BROADWAY) LIMITEDEvent Date2017-11-03
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 December 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 3 November 2017 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOACH HOUSE SERVICES (BROADWAY) LIMITEDEvent Date2017-11-03
Mark Elijah Thomas Bowen of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ : Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOACH HOUSE SERVICES (BROADWAY) LIMITEDEvent Date2017-11-03
At a meeting of the above named company duly convened and held on 3 November 2017 the following resolutions were passed: That the Company be wound up voluntarily. That Mark Bowen was appointed liquidator for the purposes of such winding up. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 3 November 2017 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Anthony Seller , Director and Chairman of the Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COACH HOUSE SERVICES (BROADWAY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COACH HOUSE SERVICES (BROADWAY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1