COOMBE ABBEY PARK LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2EZ

Company number 02700383
Status Active
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address 25 WARWICK ROAD, COVENTRY, WEST MIDLANDS, CV1 2EZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 3,295,852 . The most likely internet sites of COOMBE ABBEY PARK LIMITED are www.coombeabbeypark.co.uk, and www.coombe-abbey-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Coombe Abbey Park Limited is a Private Limited Company. The company registration number is 02700383. Coombe Abbey Park Limited has been working since 25 March 1992. The present status of the company is Active. The registered address of Coombe Abbey Park Limited is 25 Warwick Road Coventry West Midlands Cv1 2ez. . COSTIGAN, Philip Douglas is a Secretary of the company. BAILEY, Philip is a Director of the company. BEAR, Gordon Frank Dunlop is a Director of the company. PARRY, Jocelyn Beryl is a Director of the company. Secretary BRAIN, Michael Terence has been resigned. Secretary MORRIS, Howard Bleddyn has been resigned. Secretary RAWLINGS, Colin has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director CORDLE, Peter Leslie has been resigned. Director LOMAS, Kendrick William has been resigned. Director MCGUIGAN, John has been resigned. Director MORRIS, Howard Bleddyn has been resigned. Director NELSON, Francis Eamon has been resigned. Director PINNELL, Peter Kenneth has been resigned. Director TRY, John Andrew has been resigned. Director WHEELER, Michael Francis Joseph has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COSTIGAN, Philip Douglas
Appointed Date: 30 March 1996

Director
BAILEY, Philip
Appointed Date: 31 January 2014
70 years old

Director

Director
PARRY, Jocelyn Beryl
Appointed Date: 31 January 2014
70 years old

Resigned Directors

Secretary
BRAIN, Michael Terence
Resigned: 26 October 1995
Appointed Date: 31 January 1995

Secretary
MORRIS, Howard Bleddyn
Resigned: 18 November 1993
Appointed Date: 20 August 1992

Secretary
RAWLINGS, Colin
Resigned: 31 January 1995
Appointed Date: 18 November 1993

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 11 September 1992
Appointed Date: 25 March 1992

Director
CORDLE, Peter Leslie
Resigned: 30 March 1996
Appointed Date: 28 March 1996
78 years old

Director
LOMAS, Kendrick William
Resigned: 30 March 1996
Appointed Date: 11 September 1992
88 years old

Director
MCGUIGAN, John
Resigned: 30 March 1996
Appointed Date: 28 March 1996
74 years old

Director
MORRIS, Howard Bleddyn
Resigned: 30 March 1996
Appointed Date: 20 August 1992
82 years old

Director
NELSON, Francis Eamon
Resigned: 28 March 1996
Appointed Date: 07 October 1993
74 years old

Director
PINNELL, Peter Kenneth
Resigned: 30 March 1996
Appointed Date: 11 September 1992
81 years old

Director
TRY, John Andrew
Resigned: 07 October 1993
Appointed Date: 11 September 1992
83 years old

Director
WHEELER, Michael Francis Joseph
Resigned: 28 March 1996
Appointed Date: 11 September 1992
81 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 11 September 1992
Appointed Date: 25 March 1992

Persons With Significant Control

Mr Gordon Frank Dunlop Bear
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

COOMBE ABBEY PARK LIMITED Events

03 Apr 2017
Confirmation statement made on 25 March 2017 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,295,852

21 Aug 2015
Full accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,295,852

...
... and 124 more events
14 Sep 1992
Director resigned;new director appointed

14 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

19 Aug 1992
Company name changed ingleby (634) LIMITED\certificate issued on 19/08/92
17 Jun 1992
Registered office changed on 17/06/92 from: bank house 8 cherry st birmingham B2 5JY

25 Mar 1992
Incorporation

COOMBE ABBEY PARK LIMITED Charges

29 November 2013
Charge code 0270 0383 0007
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: The Council of the City of Coventry
Description: L/H coombe abbey brinklow road binley coventry…
10 October 2011
Deposit agreement
Delivered: 11 October 2011
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank PLC
Description: The principal sum standing to the credit of such accounts…
23 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Property k/a coombe abbey near coventry warwickshire…
24 March 1999
Legal charge
Delivered: 31 March 1999
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The leasehold property known as rose cottage, coombe abbey…
28 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/Hold land known as coombe abbey and park,binley; t/no wk…
28 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 8 January 2014
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 September 1992
Mortgage debenture
Delivered: 15 September 1992
Status: Satisfied on 3 May 1997
Persons entitled: Allied Irish Bank P.L.C.
Description: L/H coombe abbey coventry for full details see form 395…