COED DU HALL LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK8 4BE

Company number 02873799
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address 6/8 OLD HALL ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4BE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of COED DU HALL LIMITED are www.coedduhall.co.uk, and www.coed-du-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Coed Du Hall Limited is a Private Limited Company. The company registration number is 02873799. Coed Du Hall Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of Coed Du Hall Limited is 6 8 Old Hall Road Gatley Cheadle Cheshire Sk8 4be. . OVALSEAL LIMITED is a Secretary of the company. HARTEY, Michael Denis is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director EVA, Robin John Pedlar has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
OVALSEAL LIMITED
Appointed Date: 19 November 1993

Director
HARTEY, Michael Denis
Appointed Date: 19 November 1993
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Director
EVA, Robin John Pedlar
Resigned: 01 August 2007
Appointed Date: 26 July 2000
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Persons With Significant Control

Shogun Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COED DU HALL LIMITED Events

09 Jan 2017
Accounts for a medium company made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 250,000

30 Sep 2015
Registration of charge 028737990018, created on 28 September 2015
...
... and 80 more events
19 Apr 1994
Particulars of mortgage/charge

06 Dec 1993
Director resigned;new director appointed
06 Dec 1993
Secretary resigned;new secretary appointed

06 Dec 1993
Registered office changed on 06/12/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

19 Nov 1993
Incorporation

COED DU HALL LIMITED Charges

28 September 2015
Charge code 0287 3799 0018
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as pendryffryn hall, penmon…
28 November 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 22 church street newchurch rossendale lancashire t/nos…
12 September 2011
Legal charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The f/h dwellinghouse k/a "the gatehouse" and the…
1 September 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land adjoining felin y gors mill st asaph road bodelwyddan…
12 April 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H and l/h 1 hill grove pwll glas mold t/no WA484352;…
1 November 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H and l/h 20 francis avenue rhos on sea colwyn bay t/nos…
31 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The jane hodge respite centre, trerhyngyll, nr cowbridge…
31 August 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Legal charge
Delivered: 26 November 2009
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: Jane hodge respite care centre, trerhyngyll maendy…
30 October 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H coed du hospital mold flintshire. By way of fixed…
6 October 2006
Debenture
Delivered: 14 October 2006
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: Maes-y-vaynor, king street, mold t/no. CYM84907. By way of…
28 February 2005
Legal charge
Delivered: 12 March 2005
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: Coed du lodge nant alyn road rhydymwyn flintshire.
30 March 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold property no 4 ebbertson rd,east rhos on sea colwyn…
30 March 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 10 frances street rhos on sea colwyn…
31 August 2000
Legal charge
Delivered: 15 September 2000
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pendyffryn hall and land adjoining the…
8 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: Coed du hall nant alyn road rhydymwyn mold clwyd.
8 April 1994
Debenture
Delivered: 29 April 1994
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…