Liquidation
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 Name | |
---|---|
COACH HOUSE SERVICES (BROADWAY) LIMITED | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WR9 9AJ Other companies in WR11 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COACH HOUSE SERVICES (BROADWAY) LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/17 FROM Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich WR9 0QH England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM Teynham Station Road Broadway Worcestershire WR12 7DE United Kingdom | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 112893 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE PATRICIA SELLER / 20/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SELLER / 20/10/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANETTE PATRICIA SELLER on 2016-10-20 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/15 FROM The Dower House, 25 High Street Badsey Evesham Worcestershire WR11 7EJ | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 112893 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 112893 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 112893 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SELLER / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE PATRICIA SELLER / 20/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: COACH HOUSE FARM WORMINGTON BROADWAY WORCESTER WR12 7NL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/96 FROM: CHELTENHAM ROAD BROADWAY WORCESTERSHIRE WR12 7BY | |
363s | RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS | |
MISC | MINUTES OF AGM 1.1.93. | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/91 FROM: COACH HOUSE FARM BROADWAY WORCESTERSHIRE WR12 7LX | |
288 | DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TILDAWN ELECTRONICS LIMITED CERTIFICATE ISSUED ON 15/07/91 | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
Notices to Creditors | 2017-11-06 |
Appointment of Liquidators | 2017-11-06 |
Resolutions for Winding-up | 2017-11-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 15,569 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 14,483 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COACH HOUSE SERVICES (BROADWAY) LIMITED | Event Date | 2017-11-03 |
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 Type | Appointment of Liquidators | |
Defending party | COACH HOUSE SERVICES (BROADWAY) LIMITED | Event Date | 2017-11-03 |
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 Type | Resolutions for Winding-up | |
Defending party | COACH HOUSE SERVICES (BROADWAY) LIMITED | Event Date | 2017-11-03 |
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 : | |||
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. |