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

WEST ORCHARDS COVENTRY LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
06192658
Private Limited Company
Liquidation

Company Overview

About West Orchards Coventry Ltd
WEST ORCHARDS COVENTRY LIMITED was founded on 2007-03-29 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". West Orchards Coventry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST ORCHARDS COVENTRY LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in SW1Y
 
Previous Names
MODUS COROVEST (COVENTRY) LIMITED16/06/2009
Filing Information
Company Number 06192658
Company ID Number 06192658
Date formed 2007-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 30/09/2022
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 06:46:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST ORCHARDS COVENTRY LIMITED
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.
Companies with same name WEST ORCHARDS COVENTRY LIMITED
The following companies were found which have the same name as WEST ORCHARDS COVENTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
West Orchards Coventry Limited Unknown

Company Officers of WEST ORCHARDS COVENTRY LIMITED

Current Directors
Officer Role Date Appointed
LISA JEFFERSON HIBBERD
Company Secretary 2010-03-22
MATTHEW RICHARD BADDELEY
Director 2017-06-13
DONALD AARON GRANT
Director 2015-08-03
ANDREW JAMES TALBOT
Director 2009-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALEXANDER GREGORY
Director 2013-09-25 2016-09-30
ANDREW ROWELL
Director 2011-05-10 2015-05-20
STEPHEN CARLIN
Director 2007-07-04 2013-09-25
MICHAEL JOHN WATTERS
Director 2007-07-04 2011-05-10
MICHAEL JOHN DEAN
Company Secretary 2009-03-19 2010-03-22
JOHN ELWYN DAVIES
Company Secretary 2007-03-29 2009-03-19
BRENDAN FLOOD
Director 2007-03-29 2009-03-19
JAMES MICHAEL CHARLES RIDDELL
Director 2007-03-29 2009-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW RICHARD BADDELEY BYRON PLACE SEAHAM LIMITED Director 2017-06-13 CURRENT 2003-07-03 Liquidation
MATTHEW RICHARD BADDELEY GRAND ARCADE WIGAN LIMITED Director 2017-06-13 CURRENT 2001-04-02 Liquidation
MATTHEW RICHARD BADDELEY SYNCRO DEVELOPMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
DONALD AARON GRANT LITTLE BRITAIN OPCO LIMITED Director 2018-01-12 CURRENT 2012-07-10 Active
DONALD AARON GRANT NBS OPCO LIMITED Director 2018-01-12 CURRENT 2012-05-18 Active
DONALD AARON GRANT BOUNDARY ROW OPCO LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
DONALD AARON GRANT ST DUNSTAN'S OPCO LIMITED Director 2018-01-12 CURRENT 2014-07-01 Active
DONALD AARON GRANT DUNSTABLE PROPCO LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
DONALD AARON GRANT BRIGHTBAY MANAGEMENT SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DONALD AARON GRANT BYRON PLACE SEAHAM LIMITED Director 2015-08-03 CURRENT 2003-07-03 Liquidation
DONALD AARON GRANT LEOPARD HOLDING UK LIMITED Director 2015-08-03 CURRENT 2014-11-27 Liquidation
DONALD AARON GRANT STANDISHGATE WIGAN LIMITED Director 2015-08-03 CURRENT 1994-10-07 Liquidation
DONALD AARON GRANT SEAHAM LIMITED Director 2015-08-03 CURRENT 2006-08-01 Liquidation
DONALD AARON GRANT REDEFINE INVESTMENT MANAGERS (UK) LIMITED Director 2015-08-03 CURRENT 2008-02-04 Liquidation
DONALD AARON GRANT RDI RETAIL MANAGEMENT LIMITED Director 2015-08-03 CURRENT 2009-08-05 Liquidation
DONALD AARON GRANT PRINCES STREET INVESTMENTS LIMITED Director 2015-08-03 CURRENT 2004-10-18 Liquidation
DONALD AARON GRANT GRAND ARCADE WIGAN LIMITED Director 2015-08-03 CURRENT 2001-04-02 Liquidation
DONALD AARON GRANT CIREF KWIK-FIT STAFFORD LIMITED Director 2015-08-03 CURRENT 2006-07-20 Active
DONALD AARON GRANT CIREF KWIK-FIT STOCKPORT LIMITED Director 2015-08-03 CURRENT 2006-07-20 Active
ANDREW JAMES TALBOT RETAIL TRAINING ACADEMY LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off

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
2024-01-31Final Gazette dissolved via compulsory strike-off
2023-03-21Voluntary liquidation Statement of receipts and payments to 2023-02-28
2022-03-17600Appointment of a voluntary liquidator
2022-03-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-01
2022-03-17LIQ01Voluntary liquidation declaration of solvency
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom
2022-01-12Termination of appointment of Lisa Jefferson Hibberd on 2021-12-23
2022-01-12Appointment of Grace Goudar as company secretary on 2021-12-23
2022-01-12AP03Appointment of Grace Goudar as company secretary on 2021-12-23
2022-01-12TM02Termination of appointment of Lisa Jefferson Hibberd on 2021-12-23
2021-06-30AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES TALBOT
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-17PSC05Change of details for Redefine International P.L.C as a person with significant control on 2017-12-01
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 3rd Floor 33 Regent Street London SW1Y 4NE England
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 2nd Floor 30 Charles Ii Street London SW1Y 4AE
2017-06-26AP01DIRECTOR APPOINTED MR MATTHEW RICHARD BADDELEY
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 500100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER GREGORY
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 500100
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MR DONALD AARON GRANT
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWELL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 500100
2015-04-20AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-031.4Notice of completion of liquidation voluntary arrangement
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061926580005
2013-12-17MEM/ARTSARTICLES OF ASSOCIATION
2013-12-17RES01ALTER ARTICLES 09/12/2013
2013-12-17RES13Resolutions passed:
  • Company business 09/12/2013
  • Resolution of Memorandum and/or Articles of Association
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER GREGORY / 23/10/2013
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-25AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER GREGORY
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLIN
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-10AR0129/03/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-29AR0129/03/12 FULL LIST
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 2ND FLOOR 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 2ND FLOOR 11 HAYMARKET LONDON SW1Y 4BP
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-19AP01DIRECTOR APPOINTED MR ANDREW ROWELL
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTERS
2011-03-29AR0129/03/11 FULL LIST
2011-02-21RES01ADOPT ARTICLES 16/02/2011
2011-02-21RES12VARYING SHARE RIGHTS AND NAMES
2011-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-09RES01ADOPT ARTICLES 25/08/2010
2010-09-09MEM/ARTSARTICLES OF ASSOCIATION
2010-09-09RES13JOINT VENTURE AGREEMENT BE REMOVED 25/08/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-14AA01CURRSHO FROM 30/09/2010 TO 31/08/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-30AR0129/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TALBOT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WATTERS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARLIN / 29/03/2010
2010-03-22AP03SECRETARY APPOINTED MRS LISA JEFFERSON HIBBERD
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DEAN
2009-08-19AUDAUDITOR'S RESIGNATION
2009-06-30288aDIRECTOR APPOINTED ANDREW JAMES TALBOT
2009-06-25225CURRSHO FROM 31/03/2010 TO 30/09/2009
2009-06-12CERTNMCOMPANY NAME CHANGED MODUS COROVEST (COVENTRY) LIMITED CERTIFICATE ISSUED ON 16/06/09
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATTERS / 01/02/2008
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THE EDGE CLOWES STREET MANCHESTER M3 5NA
2009-03-3188(2)AD 23/03/09 GBP SI 100@1=100 GBP IC 500000/500100
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN FLOOD
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY JOHN DAVIES
2009-03-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-24288aSECRETARY APPOINTED MICHAEL JOHN DEAN
2009-03-2488(2)AD 19/03/09 GBP SI 498000@1=498000 GBP IC 2000/500000
2009-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-25123NC INC ALREADY ADJUSTED 13/02/09
2009-02-25RES01ALTER ARTICLES 13/02/2009
2009-02-25RES04GBP NC 1000/1000000 13/02/2009
2008-05-13363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WEST ORCHARDS COVENTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-15
Notices to2022-03-15
Resolution2022-03-15
Fines / Sanctions
No fines or sanctions have been issued against WEST ORCHARDS COVENTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2010-09-13 Satisfied COROVEST MEZZANINE CAPITAL LIMITED
DEBENTURE 2007-07-04 Satisfied COROVEST MEZZANINE CAPITAL LIMITED (THE "TRUSTEE")
DEED OF LEGAL CHARGE 2007-07-04 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2007-07-04 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
Intangible Assets
Patents
We have not found any records of WEST ORCHARDS COVENTRY LIMITED registering or being granted any patents
Domain Names

WEST ORCHARDS COVENTRY LIMITED owns 1 domain names.

spaceonthemall.co.uk  

Trademarks
We have not found any records of WEST ORCHARDS COVENTRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST ORCHARDS COVENTRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-08-12 GBP £623 Council Tax & Business Rates

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 WEST ORCHARDS COVENTRY 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 TypeAppointmen
Defending partyWEST ORCHARDS COVENTRY LIMITEDEvent Date2022-03-15
Company Number: 06192658 Name of Company: WEST ORCHARDS COVENTRY LIMITED Previous Name of Company: Modus Corovest (Coventry) Limited Nature of Business: Other letting and operating of own or leased re…
 
Initiating party Event TypeNotices to
Defending partyWEST ORCHARDS COVENTRY LIMITEDEvent Date2022-03-15
 
Initiating party Event TypeResolution
Defending partyWEST ORCHARDS COVENTRY LIMITEDEvent Date2022-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST ORCHARDS COVENTRY 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 WEST ORCHARDS COVENTRY 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.