THE COACHING INN GROUP (NO2) LIMITED

THE COACHING INN GROUP (NO2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE COACHING INN GROUP (NO2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04004419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE COACHING INN GROUP (NO2) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE COACHING INN GROUP (NO2) LIMITED located?

    Registered Office Address
    Friars House
    Quaker Lane
    PE21 6BZ Boston
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE COACHING INN GROUP (NO2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE THREE SWANS HOTEL LIMITEDSep 05, 2000Sep 05, 2000
    WILLOUGHBY (280) LIMITEDMay 31, 2000May 31, 2000

    What are the latest accounts for THE COACHING INN GROUP (NO2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for THE COACHING INN GROUP (NO2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Previous accounting period shortened from Apr 01, 2019 to Mar 30, 2019

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2019 to Apr 01, 2019

    1 pagesAA01

    Confirmation statement made on May 22, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 040044190004 in full

    1 pagesMR04

    Satisfaction of charge 040044190007 in full

    1 pagesMR04

    Satisfaction of charge 040044190006 in full

    1 pagesMR04

    Satisfaction of charge 040044190008 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 040044190005

    2 pagesMR05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £7040579 27/03/2019
    RES14
    capital

    Resolutions

    Revoke auth capital restriction 27/03/2019
    RES13

    Statement of capital following an allotment of shares on Mar 27, 2019

    • Capital: GBP 7,041,579
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2018

    32 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 040044190008, created on Jun 29, 2018

    8 pagesMR01

    Confirmation statement made on May 22, 2018 with updates

    4 pagesCS01

    Register inspection address has been changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Friars House Quaker Lane Boston PE21 6BZ

    1 pagesAD02

    legacy

    2 pagesSH20

    Statement of capital on Mar 29, 2018

    • Capital: GBP 1,000
    3 pagesSH19

    Who are the officers of THE COACHING INN GROUP (NO2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARITY, Kevin
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Secretary
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    179421250001
    CHARITY, Kevin
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    EnglandEnglish62498480002
    CHARITY, Lilian Margaret
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    EnglandBritish64762040002
    PORCHER, Mark William
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    EnglandBritish47748120002
    WALSH, Edward
    Station Road
    LS24 9JF Tadcaster
    Commer House
    North Yorkshire
    England
    Director
    Station Road
    LS24 9JF Tadcaster
    Commer House
    North Yorkshire
    England
    EnglandBritish198452030001
    MACKAY, Richard
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    Secretary
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    British26236830002
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    EDWARDS, Michael John
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    Director
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    EnglandBritish76861010005
    MACKAY, Richard
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    Director
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    United KingdomBritish26236830003
    SPRIGGS, Pauline Ann
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    Director
    High Street
    PE21 8SH Boston
    1-5
    Lincolnshire
    England
    United KingdomBritish47259460001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Director
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009580001

    Who are the persons with significant control of THE COACHING INN GROUP (NO2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Coaching Inn Group Ltd
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Apr 06, 2016
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03202237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE COACHING INN GROUP (NO2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2018
    Delivered On Jul 05, 2018
    Satisfied
    Brief description
    The freehold land being swan hotel, greengate street, stafford ST6 6BL registered at the land registry with title number SF335783.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 2018Registration of a charge (MR01)
    • Apr 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2017
    Delivered On Dec 20, 2017
    Satisfied
    Brief description
    The freehold land being 7 high street, conwy LL32 8DB registered at the land registry with title number WA394464 and the freehold land being the castle hotel, high street, conwy LL32 8DB registered at the land registry with title number WA790500.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 2017Registration of a charge (MR01)
    • Apr 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2015
    Delivered On Oct 12, 2015
    Satisfied
    Brief description
    The freehold land being the royal oak hotel, the cross, welshpool SY21 7DG registered at the land registry with title number CYM198722.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 2015Registration of a charge (MR01)
    • Apr 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2015
    Delivered On Oct 09, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2015Registration of a charge (MR01)
    • Apr 10, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 07, 2015
    Delivered On Oct 09, 2015
    Satisfied
    Brief description
    The freehold land being the three swans hotel, 21 high street, market harborough, LE16 7NJ registered at the land registry with title number LT192973; the freehold land being 16 fairfield road, market harborough LE16 9QQ registered at the land registry with title number LT216663; the freehold land being land and buildings on the east side of fairfield road, market harborough registered at the land registry with title number LT284699; the freehold land being workshop premises and land fairfield road, market harborough LE16 9QQ registered at the land registry with title number LT287914; and the freehold land being land on the south side of abbey street, market harborough, registered at the land registry with title number LT314073.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2015Registration of a charge (MR01)
    • Apr 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 29, 2013
    Delivered On Aug 01, 2013
    Satisfied
    Brief description
    Such part of the three swans hotel, high street, market harborough, leicestershire, LE16 7NJ as is registered at the land registry with title number LT284699. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Richard Mackay
    • Michael John Edwards
    Transactions
    • Aug 01, 2013Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 26, 2013
    Delivered On Jun 28, 2013
    Satisfied
    Brief description
    The three swans hotel, high street, market harborough, leicestershire, LE16 7NJ registered at the land registry with title numbers LT192973, LT216663, LT287914 and LT314073. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Richard Mackay
    • Michael John Edwards
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 26, 2013
    Delivered On Jun 28, 2013
    Satisfied
    Brief description
    The three swans hotel, high street, market harborough, leicestershire, LE16 7NJ registered at the land registry with title numbers LT192973, LT216663, LT287914 and LT314073. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Richard Mackay
    • Michael John Edwards
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0