COACH HOUSE GROUP LIMITED
BRETTON

Hellopages » Flintshire » Flintshire » CH4 0DH

Company number 01073813
Status Active - Proposal to Strike off
Incorporation Date 27 September 1972
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, CHESTER ROAD, BRETTON, NR. CHESTER, CH4 0DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COACH HOUSE GROUP LIMITED are www.coachhousegroup.co.uk, and www.coach-house-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Coach House Group Limited is a Private Limited Company. The company registration number is 01073813. Coach House Group Limited has been working since 27 September 1972. The present status of the company is Active - Proposal to Strike off. The registered address of Coach House Group Limited is Springfield House Chester Road Bretton Nr Chester Ch4 0dh. The company`s financial liabilities are £1.06k. It is £-0.45k against last year. The cash in hand is £1.41k. It is £-0.45k against last year. . GOW, Shirley Wyn is a Secretary of the company. GOW, Simon John is a Director of the company. Secretary GOW, John Oswald has been resigned. Director GOW, John Oswald has been resigned. Director TUDOR EVANS, Edward Simon has been resigned. Director TUDOR-EVANS, Diana Shirley has been resigned. The company operates in "Activities of head offices".


coach house group Key Finiance

LIABILITIES £1.06k
-30%
CASH £1.41k
-25%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOW, Shirley Wyn
Appointed Date: 03 April 2000

Director
GOW, Simon John
Appointed Date: 06 June 2012
59 years old

Resigned Directors

Secretary
GOW, John Oswald
Resigned: 03 April 2000

Director
GOW, John Oswald
Resigned: 08 October 2013
Appointed Date: 03 April 2000
90 years old

Director
TUDOR EVANS, Edward Simon
Resigned: 19 July 2001
84 years old

Director
TUDOR-EVANS, Diana Shirley
Resigned: 31 March 2000
78 years old

Persons With Significant Control

Mr Simon John Gow
Notified on: 12 October 2016
59 years old
Nature of control: Has significant influence or control

COACH HOUSE GROUP LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
04 Aug 1986
Particulars of mortgage/charge

31 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

26 Jul 1986
Group of companies' accounts made up to 30 September 1985

26 Jul 1986
Return made up to 17/07/86; full list of members

27 Sep 1972
Incorporation

COACH HOUSE GROUP LIMITED Charges

14 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied on 16 August 2012
Persons entitled: R. Johnson R.O. Addis E.S.T. Evans J.O. Gow
Description: All the undertaking and property of the company including…
25 July 1986
Legal charge
Delivered: 4 August 1986
Status: Satisfied on 25 August 2012
Persons entitled: Midland Bank PLC
Description: All monies due to the company under an agreement.
26 March 1982
Charge
Delivered: 2 April 1982
Status: Satisfied on 25 August 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…
4 March 1981
Guarantee & debenture
Delivered: 18 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…