COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)
Overview
Company Name | COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT) |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06164088 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT) located?
Registered Office Address | 6 Corunna Court Corunna Road CV34 5HQ Warwick Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||
Annual return made up to Mar 15, 2012 no member list | 8 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||
Annual return made up to Mar 15, 2011 no member list | 9 pages | AR01 | ||
Termination of appointment of Colin Fink as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Annual return made up to Mar 15, 2010 no member list | 10 pages | AR01 | ||
Director's details changed for Mr John Scott on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth George Armstrong on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Joanne Duffty on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for James William Jordan on Oct 01, 2009 | 2 pages | CH01 | ||
Registered office address changed from Enterprise Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on Nov 02, 2010 | 2 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Stephen Welch as a director | 2 pages | TM01 | ||
Termination of appointment of Barry Hastie as a director | 2 pages | TM01 | ||
Termination of appointment of Nigel Bellamy as a director | 2 pages | TM01 | ||
Termination of appointment of James Mccartney as a director | 1 pages | TM01 | ||
Termination of appointment of David Hartley as a director | 1 pages | TM01 | ||
Termination of appointment of Frank Mills as a director | 2 pages | TM01 | ||
Who are the officers of COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, Kenneth George | Director | Culworth Close Avon Park CV21 1TX Rugby 10 Warwickshire | England | British | Managing Director | 146451390001 | ||||
BARRETT, Christopher Patrick | Director | Princes Road SK4 3NQ Stockport 7 Cheshire | United Kingdom | British | Director | 71960290003 | ||||
DUFFTY, Joanne | Director | Calico Way CV6 5PX Coventry 2 West Midlands | England | British | Business Manager | 146628420001 | ||||
FORBES, Douglas Ian | Director | Cobb Close The City CV2 4GF Coventry 10 West Midlands | Gbr | British | Director | 97737320002 | ||||
HECKS, Brian Stanley | Director | Victoria Street LE11 2TL Loughborough 22 Sovereign Court Leicestershire | United Kingdom | British | Sales Distribution | 116677160001 | ||||
JORDAN, James William | Director | Warwick Road CV8 1FB Kenilworth 213 Warks | England | British | Self Employed | 125305940001 | ||||
SCOTT, John | Director | Thornby Avenue CV8 2DT Kenilworth 4 Warwickshire | England | British | Precision Engineer | 22054180001 | ||||
HARTLEY, David Richard | Secretary | Furze Hill Road CV36 4EU Shipston-On-Stour 44 Warwickshire | British | 84135470001 | ||||||
ARMSTRONG, Kenneth George | Director | 39 Marnhull Close CV2 2JS Coventry | United Kingdom | British | Managing Director | 18871380002 | ||||
BELLAMY, Nigel Robert | Director | 263 Broad Lane Tile Hill CV5 7AQ Coventry West Midlands | England | British | Company Director | 84698310002 | ||||
BRUNSDEN, Jane Teresa | Director | Sutherland Avenue CV5 7ND Coventry 57 West Midlands | England | British | Accountant | 146319100001 | ||||
BURTON, David Frederick, Mr. | Director | 6 Sovereign Close CV8 1SQ Kenilworth Warwickshire | England | British | Managing Director | 19823640001 | ||||
FINK, Colin Graham, Dr | Director | Elmdon Road Selly Park B29 7LF Birmingham 2 West Midlands | England | British | Medicine | 118714620001 | ||||
FOSTER, Kevin John | Director | Earlsdon Avenue North CV5 6AX Coventry 264 West Midlands | United Kingdom | British | Local Government Councillor | 131264720001 | ||||
GHADIMZADEH, Seyed Reza | Director | 573 Westwood Heath Road CV4 8AA Coventry West Midlands | England | British | Company Director | 35540490001 | ||||
GILLETT, Michael David | Director | 156 Franklin Road B30 2HE Birmingham West Midlands | United Kingdom | British | Director | 67969510001 | ||||
HARTLEY, David Richard | Director | Furze Hill Road CV36 4EU Shipston-On-Stour 44 Warwickshire | England | British | Director | 84135470001 | ||||
HASTIE, Barry | Director | Tilewood Avenue CV5 7GF Coventry 28 West Midlands | British | Finance Manager | 138039600001 | |||||
HETHERINGTON, Julian Mark | Director | 7 Kenning Close Long Itchington CV47 9SD Southam Warwickshire | England | British | Automotive Bus Manager | 106922450001 | ||||
HOARE, David Drysdale | Director | 10 Bennetts Road North Corley CV7 8LA Coventry West Midlands | United Kingdom | British | Sales & Marketing Manager | 87161820001 | ||||
JASPAL, Sudagar Singh | Director | Seasons, Leamington Road Bubbenhall CV8 3BP Coventry West Midlands | England | British | Director | 25846740002 | ||||
JONES, Darren Raymond | Director | 16 Amersham Close CV5 9HH Coventry West Midlands | England | British | Co Director | 94552640001 | ||||
MALKIN, Jeffrey Michael | Director | 35 Cloister Drive St Mary's B62 8RA Halesowen West Midlands | British | Logistics Driver | 10936090003 | |||||
MCCARTNEY, James Erwin | Director | 4 Ibex Close Binley CV3 2FB Coventry West Midlands | British | Consulting Engineer | 125319540001 | |||||
MILLETT, Elizabeth | Director | Honeysuckle Cottage 34 Back Lane Lower Quinton CV37 8SF Stratford Upon Avon | Gbr | British | Director | 52969460002 | ||||
MILLS, Frank | Director | Brae Cottage Narrow Lane Lowsonford B95 5HN Henley In Arden Warwickshire | England | British | Chairman Director | 299008730001 | ||||
RIDLEY, Gary Christopher, Cllr | Director | 32 Brackenhurst Road CV6 2DR Coventry West Midlands | England | British | City Councillor | 99284350001 | ||||
SMERDON, Peter | Director | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | England | British | Company Secretary | 16898700002 | ||||
WELCH, Stephen Francis | Director | 6 Capesthorne Road Christleton CH3 7GA Chester Cheshire | England | British | Director | 39402180001 | ||||
YARNALL, Richard William | Director | Wickham Close CV6 2PD Coventry 24 West Midlands | United Kingdom | British | Accountant | 146321960001 |
Does COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 16, 2008 Delivered On Dec 23, 2008 | Outstanding | Amount secured £2,600,000 and all other monies due or to become due from the company to the chargee | |
Short particulars An amount of business improvement district levy collected by the city council see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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