Active - Proposal to Strike off
Company Information for COACH & HORSES AT MIDGHAM LTD.
1 HIGH STREET, THATCHAM, BERKS, RG19 3JG,
|
Company Registration Number
05119588
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COACH & HORSES AT MIDGHAM LTD. | |
Legal Registered Office | |
1 HIGH STREET THATCHAM BERKS RG19 3JG Other companies in SL5 | |
Company Number | 05119588 | |
---|---|---|
Company ID Number | 05119588 | |
Date formed | 2004-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-09 23:43:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROMANANGEL LIMITED |
||
GERARD JOSEPH REIDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RHYS WILLIAMS |
Company Secretary | ||
IAN RHYS WILLIAMS |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Gerard Joseph Reidy on 2019-07-29 | |
PSC04 | Change of details for Mr Gerard Joseph Reidy as a person with significant control on 2019-07-29 | |
AA01 | Current accounting period extended from 31/05/19 TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
CH01 | Director's details changed for Gerard Joseph Reidy on 2017-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ROMANANGEL LIMITED on 2012-10-01 | |
CH01 | Director's details changed for Gerard Joseph Reidy on 2013-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerard Joseph Reidy on 2010-05-05 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ROMANANGEL LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY IAN WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 9 CROSSWAYS LONDON ROAD, SUNNINGHILL ASCOT BERKSHIRE SL5 0PL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 9 LONDON ROAD, SUNNINGHILL ASCOT BERKSHIRE SL5 0PL | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 2 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 05/05/06--------- £ SI 49@1=49 £ SI 49@1=49 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 & HORSES AT MIDGHAM LTD.
Debtors | 2011-05-31 | £ 9,072 |
---|---|---|
Tangible Fixed Assets | 2011-05-31 | £ 56,965 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COACH & HORSES AT MIDGHAM LTD. are:
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. |