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

COACH HOUSE COMMUNICATIONS LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
05151298
Private Limited Company
Dissolved

Dissolved 2017-01-04

Company Overview

About Coach House Communications Ltd
COACH HOUSE COMMUNICATIONS LIMITED was founded on 2004-06-11 and had its registered office in Birmingham. The company was dissolved on the 2017-01-04 and is no longer trading or active.

Key Data
Company Name
COACH HOUSE COMMUNICATIONS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
FANMORE SERVICES LIMITED09/06/2005
Filing Information
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
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 COACH HOUSE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN FRANCIS HOLE
Company Secretary 2005-06-10
ELIZABETH HELEN HOLE
Director 2012-09-01
MARTIN FRANCIS HOLE
Director 2008-09-09
NICOLA JUNE KNIGHT
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JUNE KNIGHT
Director 2005-06-10 2012-08-15
STUART KNIGHT
Director 2008-02-20 2008-09-09
MARTIN FRANCIS HOLE
Director 2006-01-31 2008-02-20
STUART KNIGHT
Director 2006-01-15 2006-01-31
MARTIN FRANCIS HOLE
Director 2005-06-10 2006-01-15
STUART KNIGHT
Company Secretary 2005-06-04 2005-06-10
CHARLOTTE ELIZABETH HOLE
Director 2005-06-04 2005-06-10
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-06-11 2005-06-04
CHETTLEBURGH'S LIMITED
Nominated Director 2004-06-11 2005-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FRANCIS HOLE COACH HOUSE REAL ESTATE LIMITED Company Secretary 2006-10-18 CURRENT 2006-09-08 Dissolved 2013-08-13
MARTIN FRANCIS HOLE COACH HOUSE REAL ESTATE LIMITED Director 2006-10-18 CURRENT 2006-09-08 Dissolved 2013-08-13

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
2017-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016
2015-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2014
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM THE COACH HOUSE SHERRIDGE LEIGH SINTON MALVERN WORCESTERSHIRE WR13 5DB
2013-07-044.20STATEMENT OF AFFAIRS/4.19
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-29AA31/03/12 TOTAL EXEMPTION FULL
2013-01-09AP01DIRECTOR APPOINTED MS NICOLA JUNE KNIGHT
2012-09-05AP01DIRECTOR APPOINTED MRS ELIZABETH HELEN HOLE
2012-09-03AA31/03/11 TOTAL EXEMPTION FULL
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KNIGHT
2012-07-30LATEST SOC30/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-30AR0111/06/12 FULL LIST
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2011-09-27AA31/03/10 TOTAL EXEMPTION FULL
2011-07-22AR0111/06/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JUNE KNIGHT / 10/06/2011
2011-03-28AA31/03/09 TOTAL EXEMPTION FULL
2010-07-15AR0111/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JUNE KNIGHT / 09/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS HOLE / 10/06/2010
2010-05-20AA31/03/08 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-10-24363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR STUART KNIGHT
2008-09-09288aDIRECTOR APPOINTED MR MARTIN FRANCIS HOLE
2008-08-04AA31/03/07 TOTAL EXEMPTION FULL
2008-06-18AA31/03/06 TOTAL EXEMPTION FULL
2008-03-15288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HOLE
2008-03-11288aDIRECTOR APPOINTED MR STUART KNIGHT
2007-09-13363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-08-29363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2005-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/05
2005-10-12363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288bSECRETARY RESIGNED
2005-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-1088(2)RAD 10/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-09CERTNMCOMPANY NAME CHANGED FANMORE SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/05
2004-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COACH HOUSE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-16
Resolutions for Winding-up2013-07-03
Appointment of Liquidators2013-07-03
Proposal to Strike Off2012-04-03
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against COACH HOUSE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COACH HOUSE COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of COACH HOUSE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COACH HOUSE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of COACH HOUSE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH HOUSE COMMUNICATIONS 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 (61900 - Other telecommunications activities) as COACH HOUSE COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where COACH HOUSE COMMUNICATIONS 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 TypeResolutions for Winding-up
Defending partyCOACH HOUSE COMMUNICATIONS LIMITEDEvent Date2013-06-26
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 TypeAppointment of Liquidators
Defending partyCOACH HOUSE COMMUNICATIONS LIMITEDEvent Date2013-06-26
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 TypeFinal Meetings
Defending partyCOACH HOUSE COMMUNICATIONS LIMITEDEvent Date2013-06-26
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 TypeProposal to Strike Off
Defending partyCOACH HOUSE COMMUNICATIONS LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOACH HOUSE COMMUNICATIONS LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COACH HOUSE COMMUNICATIONS 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 COMMUNICATIONS 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.