Dissolved 2017-01-04
Company Information for COACH HOUSE COMMUNICATIONS LIMITED
BIRMINGHAM, WEST MIDLANDS, B4,
|
Company Registration Number
05151298
Private Limited Company
Dissolved Dissolved 2017-01-04 |
Company Name | ||
---|---|---|
COACH HOUSE COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 05151298 | |
---|---|---|
Date formed | 2004-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-01-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 09:55:22 |
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 |
---|---|---|
MARTIN FRANCIS HOLE |
||
ELIZABETH HELEN HOLE |
||
MARTIN FRANCIS HOLE |
||
NICOLA JUNE KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JUNE KNIGHT |
Director | ||
STUART KNIGHT |
Director | ||
MARTIN FRANCIS HOLE |
Director | ||
STUART KNIGHT |
Director | ||
MARTIN FRANCIS HOLE |
Director | ||
STUART KNIGHT |
Company Secretary | ||
CHARLOTTE ELIZABETH HOLE |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COACH HOUSE REAL ESTATE LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2006-09-08 | Dissolved 2013-08-13 | |
COACH HOUSE REAL ESTATE LIMITED | Director | 2006-10-18 | CURRENT | 2006-09-08 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM THE COACH HOUSE SHERRIDGE LEIGH SINTON MALVERN WORCESTERSHIRE WR13 5DB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS NICOLA JUNE KNIGHT | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH HELEN HOLE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA KNIGHT | |
LATEST SOC | 30/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JUNE KNIGHT / 10/06/2011 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JUNE KNIGHT / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS HOLE / 10/06/2010 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART KNIGHT | |
288a | DIRECTOR APPOINTED MR MARTIN FRANCIS HOLE | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | 31/03/06 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HOLE | |
288a | DIRECTOR APPOINTED MR STUART KNIGHT | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FANMORE SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-16 |
Resolutions for Winding-up | 2013-07-03 |
Appointment of Liquidators | 2013-07-03 |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
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 COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as COACH HOUSE COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COACH HOUSE COMMUNICATIONS LIMITED | Event Date | 2013-06-26 |
At a General Meeting of the above-named Company, duly convened, and held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH on 26 June 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 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 William Wright and Mark Orton , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH , (IP Nos. 9720 and 8846) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a liquidator may be done by one or both of them. Further details contact: Diane Price, Tel: 0121 609 5883. Nicola June Knight , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COACH HOUSE COMMUNICATIONS LIMITED | Event Date | 2013-06-26 |
William Wright and Mark Orton , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH . : Further details contact: Diane Price, Tel: 0121 609 5883. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COACH HOUSE COMMUNICATIONS LIMITED | Event Date | 2013-06-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH on 22 September 2016 at 11.00 am for Members and 11.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, no later than 12 noon on the business day before the meeting. Office Holder Details: William James Wright and Mark Jeremy Orton (IP numbers 9720 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 26 June 2013 . Further information about this case is available from Nuala McLoughlin at the offices of KPMG LLP on 0115 935 3576. William James Wright and Mark Jeremy Orton , Joint Liquidators | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COACH HOUSE COMMUNICATIONS LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COACH HOUSE COMMUNICATIONS LIMITED | Event Date | 2009-05-26 |
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. |