Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS COACHING & DEVELOPMENT LIMITED
Company Information for

BUSINESS COACHING & DEVELOPMENT LIMITED

29 NEW WALK, LEICESTER, LE1,
Company Registration Number
05044563
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Business Coaching & Development Ltd
BUSINESS COACHING & DEVELOPMENT LIMITED was founded on 2004-02-16 and had its registered office in 29 New Walk. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
BUSINESS COACHING & DEVELOPMENT LIMITED
 
Legal Registered Office
29 NEW WALK
LEICESTER
 
Filing Information
Company Number 05044563
Date formed 2004-02-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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.

Company Officers of BUSINESS COACHING & DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN KAY
Company Secretary 2011-01-26
TONY CLARKE HOLLAND
Director 2004-02-16
PHILIP MICHAEL ANTHONY DICKSON
Director 2011-03-31
ANDREW JOHN KAY
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK JACKSON
Director 2012-05-01 2014-11-28
NIKKI FRANCES GODDING
Director 2013-10-01 2014-10-31
SAMANTHA CLARKE HOLLAND
Company Secretary 2005-06-30 2011-01-26
DEAN WILLIAMS
Director 2006-07-01 2009-05-04
TONY CLARKE HOLLAND
Company Secretary 2004-02-16 2005-06-30
PHILIP DAVID BEARDWELL
Director 2004-02-16 2005-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-02-16 2004-02-16
LONDON LAW SERVICES LIMITED
Nominated Director 2004-02-16 2004-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL ANTHONY DICKSON DICKSON TRAINING LTD Director 2018-03-21 CURRENT 2018-03-21 Active
PHILIP MICHAEL ANTHONY DICKSON STERLING CONSULTANCY (UK) LIMITED Director 2003-07-22 CURRENT 1998-02-23 Dissolved 2014-08-29
ANDREW JOHN KAY ATC SAFETY SERVICES LIMITED Director 2009-10-05 CURRENT 1995-10-03 Dissolved 2016-12-19
ANDREW JOHN KAY ATC RISK MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2007-11-02 Dissolved 2014-07-29
ANDREW JOHN KAY FINANCE ASSURED FINANCIAL SERVICES LIMITED Director 2006-11-06 CURRENT 2000-05-11 Dissolved 2014-11-04
ANDREW JOHN KAY MEDIA FIRST LIMITED Director 2004-09-08 CURRENT 1984-07-06 Active
ANDREW JOHN KAY SPS REALISATIONS LIMITED Director 2000-06-26 CURRENT 1992-05-27 Liquidation
ANDREW JOHN KAY STERLING CONSULTANCY (UK) LIMITED Director 1998-03-19 CURRENT 1998-02-23 Dissolved 2014-08-29

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
2016-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 47 NEW WALK LEICESTER LE1 6TE ENGLAND
2015-05-194.20STATEMENT OF AFFAIRS/4.19
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2015 FROM 5 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 450
2015-02-26AR0116/02/15 FULL LIST
2014-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI GODDING
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG
2014-07-04AA31/03/14 TOTAL EXEMPTION FULL
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 450
2014-03-29AR0116/02/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MRS NIKKI FRANCES GODDING
2013-04-29AA31/03/13 TOTAL EXEMPTION FULL
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-04AR0116/02/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR DAVID MARK JACKSON
2012-05-07AA31/03/12 TOTAL EXEMPTION FULL
2012-02-17AR0116/02/12 FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION FULL
2011-03-31AP01DIRECTOR APPOINTED MR PHILIP MICHAEL ANTHONY DICKSON
2011-03-31AP01DIRECTOR APPOINTED MR ANDREW JOHN KAY
2011-03-31SH0131/03/11 STATEMENT OF CAPITAL GBP 200
2011-02-24AR0116/02/11 FULL LIST
2011-01-27AP03SECRETARY APPOINTED MR ANDREW JOHN KAY
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA CLARKE HOLLAND
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5HA
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0116/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY CLARKE HOLLAND / 16/02/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR DEAN WILLIAMS
2009-03-09363aRETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07363sRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-27353LOCATION OF REGISTER OF MEMBERS
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12288bSECRETARY RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-05-05225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-04-0188(2)RAD 16/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to BUSINESS COACHING & DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-26
Appointment of Liquidators2015-04-23
Resolutions for Winding-up2015-04-23
Meetings of Creditors2015-04-10
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS COACHING & DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-11-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-10-14 Outstanding HSBC BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 24,565
Creditors Due After One Year 2012-04-01 £ 38,430
Creditors Due Within One Year 2012-04-01 £ 160,513
Other Creditors Due Within One Year 2012-04-01 £ 33,079
Taxation Social Security Due Within One Year 2012-04-01 £ 53,892
Trade Creditors Within One Year 2012-04-01 £ 40,304

Creditors and other liabilities

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

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 BUSINESS COACHING & DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 450
Cash Bank In Hand 2012-04-01 £ 48
Current Assets 2012-04-01 £ 153,116
Debtors 2012-04-01 £ 58,068
Fixed Assets 2012-04-01 £ 4,744
Other Debtors 2012-04-01 £ 363
Shareholder Funds 2012-04-01 £ 41,083
Stocks Inventory 2012-04-01 £ 95,000
Tangible Fixed Assets 2013-03-31 £ 4,744
Tangible Fixed Assets 2012-04-01 £ 4,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS COACHING & DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS COACHING & DEVELOPMENT LIMITED
Trademarks
We have not found any records of BUSINESS COACHING & DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSINESS COACHING & DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-01-31 GBP £1,495

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS COACHING & DEVELOPMENT 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 TypeAppointment of Liquidators
Defending partyBUSINESS COACHING & DEVELOPMENT LIMITEDEvent Date2015-04-17
John Harlow , of John Harlow Insolvency and Corporate Recovery , 47 New Walk, Leicester, LE1 6TE . : For further details contact: Donna Lee, Email: donna.lee@harlowinsolvency.co.uk, Tel: 0116 2755021.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUSINESS COACHING & DEVELOPMENT LIMITEDEvent Date2015-04-17
At a General meeting of the members of the above named Company, duly convened and held at The Strathdon Hotel, Derby Road, Nottingham, NG1 5FT on 17 April 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that John Philip Walter Harlow , of John Harlow Insolvency and Corporate Recovery , 47 New Walk, Leicester, LE1 6TE , (IP No 8319) be and is hereby appointed Liquidator for the purposes of such a winding up. For further details contact: Donna Lee, Email: donna.lee@harlowinsolvency.co.uk, Tel: 0116 2755021. Andrew John Kay , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyBUSINESS COACHING & DEVELOPMENT LIMITEDEvent Date2015-04-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above named Company will be held at the offices of John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE on 29 January 2016 at 10.00 am and 10.15am respectively, for the purpose of having an account laid before them, and to receive the Report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy and vote instead of him or her, and such proxy need not also be a member or a creditor. Proxies to be used at the meetings must be lodged at John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE no later than 12.00 noon on the proceeding business day. Date of Appointment: 17 April 2015 Office Holder details: John Harlow , (IP No. 8319) of John Harlow Insolvency and Corporate Recovery , 29 New Walk, Leicester, LE1 6TE . For further details contact: Donna Lee on email: donna.lee@harlowinsolvency.co.uk or on tel: 0116 2755 021. John Phillip Walter Harlow , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBUSINESS COACHING & DEVELOPMENT LIMITEDEvent Date2015-03-24
A Meeting of Creditors of the above-named Company has been summoned under Section 98 of the Insolvency Act 1986 for the purposes mentioned in Sections 100 and 101 of the said Act. The meeting will be held at The Strathdon Hotel, Derby Road, Nottingham NG 5FT on 17 April 2015 at 11.30 am. A proxy form must be lodged together with a written Statement of Claim at John Harlow Insolvency and Corporate Recovery , 47 New Walk, Leicester, LE1 6TE , not later than 12.00 noon on the day preceding the meeting to entitle you to vote at the meeting. Notice is also hereby given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and to approve the basis of the Liquidators disbursements (alternatively the Liquidator may convene a further meeting on a later date for the purpose of obtaining such resolutions). In addition the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors should note that a copy of the Creditors Guide to Liquidators Fees is available on request from this office or a copy can also be found on the R3 website (www.r3.org.uk) under the heading publications and follow the link to Statements of Insolvency Practice (SIP). SIP9 contains the relevant creditors guide. A list of creditors will be available for inspection at John Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE on the two business days preceding the meeting. For further details contact: Donna Lee, Email: donna.lee@harlowinsolvency.co.uk Tel: 0116 275 5021.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS COACHING & DEVELOPMENT 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 BUSINESS COACHING & DEVELOPMENT 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.