G.H.A. COACHES LIMITED
MANCHESTER RUSSELLFIELD LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 04214061
Status In Administration
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPRINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Administrator's progress report to 13 January 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of G.H.A. COACHES LIMITED are www.ghacoaches.co.uk, and www.g-h-a-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G H A Coaches Limited is a Private Limited Company. The company registration number is 04214061. G H A Coaches Limited has been working since 10 May 2001. The present status of the company is In Administration. The registered address of G H A Coaches Limited is 4 Hardman Square Springfields Manchester M3 3eb. . LLOYD DAVIES, Rhiannon is a Secretary of the company. LLOYD DAVIES, Arwyn is a Director of the company. LLOYD DAVIES, Gareth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Mair Morris has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HOLLAND, Andrew David has been resigned. Director LLOYD DAVIES, Elfion has been resigned. Director LLOYD DAVIES, Rhiannon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLOYD DAVIES, Rhiannon
Appointed Date: 06 February 2004

Director
LLOYD DAVIES, Arwyn
Appointed Date: 06 February 2004
52 years old

Director
LLOYD DAVIES, Gareth
Appointed Date: 06 February 2004
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 July 2001
Appointed Date: 10 May 2001

Secretary
JONES, Mair Morris
Resigned: 06 February 2004
Appointed Date: 10 July 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 July 2001
Appointed Date: 10 May 2001

Director
HOLLAND, Andrew David
Resigned: 06 February 2004
Appointed Date: 10 July 2001
60 years old

Director
LLOYD DAVIES, Elfion
Resigned: 31 July 2008
Appointed Date: 06 February 2004
82 years old

Director
LLOYD DAVIES, Rhiannon
Resigned: 31 July 2008
Appointed Date: 06 February 2004
79 years old

G.H.A. COACHES LIMITED Events

16 Feb 2017
Administrator's progress report to 13 January 2017
28 Sep 2016
Notice of deemed approval of proposals
15 Sep 2016
Statement of administrator's proposal
28 Jul 2016
Appointment of an administrator
26 Jul 2016
Registered office address changed from Unit 11 Vauxhall Industrial Estate Ruabon Nr Wrexham LL14 6UY to 4 Hardman Square Springfields Manchester M3 3EB on 26 July 2016
...
... and 57 more events
16 Jul 2001
New secretary appointed
16 Jul 2001
New director appointed
16 Jul 2001
Registered office changed on 16/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
12 Jul 2001
Company name changed russellfield LIMITED\certificate issued on 12/07/01
10 May 2001
Incorporation

G.H.A. COACHES LIMITED Charges

24 April 2015
Charge code 0421 4061 0008
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: United Trust Bank LTD
Description: Contains fixed charge…
3 March 2015
Charge code 0421 4061 0007
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0421 4061 0006
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
26 November 2013
Charge code 0421 4061 0005
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0421 4061 0004
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Contains fixed charge.
3 April 2013
Chattels mortgage
Delivered: 4 April 2013
Status: Satisfied on 29 February 2016
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Optare solo 8.8M slimline low floor service bus chassis…
8 June 2010
Legal mortgage
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former portec premises vauxhall trading estate ruabon…
14 May 2008
Debenture
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…