Company NameCoach House Group Limited
Company StatusDissolved
Company Number01073813
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameShirley Wyn Gow
NationalityBritish
StatusClosed
Appointed03 April 2000(27 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 11 July 2017)
RoleCompany Director
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMr Simon John Gow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(39 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ronaldsway
Heswall
Wirral
CH60 8QD
Wales
Director NameMr Edward Simon Tudor Evans
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years after company formation)
Appointment Duration9 years, 9 months (resigned 19 July 2001)
RoleChartered Accountant
Correspondence AddressThe Grange
North Rode
Congleton
Cheshire
CW12 2NY
Director NameDiana Shirley Tudor-Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleConsultant
Correspondence AddressThe Grange
North Rode
Congleton
Cheshire
CW12 2NY
Secretary NameJohn Oswald Gow
NationalityBritish
StatusResigned
Appointed12 October 1991(19 years after company formation)
Appointment Duration8 years, 5 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameJohn Oswald Gow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(27 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 October 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
CH4 0DH
Wales

Contact

Telephone01244 661300
Telephone regionChester

Location

Registered AddressSpringfield House
Chester Road
Bretton
Nr. Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

170k at £1John Oswald Gow
98.27%
Ordinary
3k at £1John Oswald Gow
1.73%
Ordinary A

Financials

Year2014
Net Worth£1,514
Cash£1,864
Current Liabilities£350

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

14 November 1986Delivered on: 3 December 1986
Satisfied on: 16 August 2012
Persons entitled:
R. Johnson
R.O. Addis
E.S.T. Evans
J.O. Gow

Classification: Debenture
Secured details: £200,000 and all other monies due or to become due from the company to the chargees (as named therein).
Particulars: All the undertaking and property of the company including its uncalled capital.
Fully Satisfied
25 July 1986Delivered on: 4 August 1986
Satisfied on: 25 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due to the company under an agreement.
Fully Satisfied
26 March 1982Delivered on: 2 April 1982
Satisfied on: 25 August 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc M30). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 March 1981Delivered on: 18 May 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 173,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 173,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Termination of appointment of John Gow as a director (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 173,000
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2012Appointment of Mr Simon John Gow as a director (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 January 2010Current accounting period extended from 30 September 2009 to 30 March 2010 (3 pages)
9 November 2009Director's details changed for John Oswald Gow on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for John Oswald Gow on 6 November 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 November 2008Return made up to 12/10/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 November 2007Return made up to 12/10/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 November 2006Return made up to 12/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 November 2005Return made up to 12/10/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 October 2004Return made up to 12/10/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 October 2003Return made up to 12/10/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 July 2001Director resigned (2 pages)
20 December 2000Return made up to 12/10/00; full list of members (6 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 December 1999Return made up to 12/10/99; full list of members (5 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 October 1998Return made up to 12/10/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
5 December 1997Return made up to 12/10/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 October 1996Return made up to 12/10/96; no change of members (4 pages)
13 June 1996Accounts made up to 30 September 1995 (15 pages)
5 October 1995Return made up to 12/10/95; no change of members (4 pages)
30 June 1995Accounts made up to 30 September 1994 (13 pages)
5 June 1989Company name changed\certificate issued on 05/06/89 (2 pages)
27 September 1972Incorporation (15 pages)