COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)

COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06164088
    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 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 AddressNo

    What are the latest accounts for COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Mar 15, 2012 no member list

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Mar 15, 2011 no member list

    9 pagesAR01

    Termination of appointment of Colin Fink as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 15, 2010 no member list

    10 pagesAR01

    Director's details changed for Mr John Scott on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Kenneth George Armstrong on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Joanne Duffty on Oct 01, 2009

    2 pagesCH01

    Director's details changed for James William Jordan on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from Enterprise Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on Nov 02, 2010

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Welch as a director

    2 pagesTM01

    Termination of appointment of Barry Hastie as a director

    2 pagesTM01

    Termination of appointment of Nigel Bellamy as a director

    2 pagesTM01

    Termination of appointment of James Mccartney as a director

    1 pagesTM01

    Termination of appointment of David Hartley as a director

    1 pagesTM01

    Termination of appointment of Frank Mills as a director

    2 pagesTM01

    Who are the officers of COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Kenneth George
    Culworth Close
    Avon Park
    CV21 1TX Rugby
    10
    Warwickshire
    Director
    Culworth Close
    Avon Park
    CV21 1TX Rugby
    10
    Warwickshire
    EnglandBritishManaging Director146451390001
    BARRETT, Christopher Patrick
    Princes Road
    SK4 3NQ Stockport
    7
    Cheshire
    Director
    Princes Road
    SK4 3NQ Stockport
    7
    Cheshire
    United KingdomBritishDirector71960290003
    DUFFTY, Joanne
    Calico Way
    CV6 5PX Coventry
    2
    West Midlands
    Director
    Calico Way
    CV6 5PX Coventry
    2
    West Midlands
    EnglandBritishBusiness Manager146628420001
    FORBES, Douglas Ian
    Cobb Close
    The City
    CV2 4GF Coventry
    10
    West Midlands
    Director
    Cobb Close
    The City
    CV2 4GF Coventry
    10
    West Midlands
    GbrBritishDirector97737320002
    HECKS, Brian Stanley
    Victoria Street
    LE11 2TL Loughborough
    22 Sovereign Court
    Leicestershire
    Director
    Victoria Street
    LE11 2TL Loughborough
    22 Sovereign Court
    Leicestershire
    United KingdomBritishSales Distribution116677160001
    JORDAN, James William
    Warwick Road
    CV8 1FB Kenilworth
    213
    Warks
    Director
    Warwick Road
    CV8 1FB Kenilworth
    213
    Warks
    EnglandBritishSelf Employed125305940001
    SCOTT, John
    Thornby Avenue
    CV8 2DT Kenilworth
    4
    Warwickshire
    Director
    Thornby Avenue
    CV8 2DT Kenilworth
    4
    Warwickshire
    EnglandBritishPrecision Engineer22054180001
    HARTLEY, David Richard
    Furze Hill Road
    CV36 4EU Shipston-On-Stour
    44
    Warwickshire
    Secretary
    Furze Hill Road
    CV36 4EU Shipston-On-Stour
    44
    Warwickshire
    British84135470001
    ARMSTRONG, Kenneth George
    39 Marnhull Close
    CV2 2JS Coventry
    Director
    39 Marnhull Close
    CV2 2JS Coventry
    United KingdomBritishManaging Director18871380002
    BELLAMY, Nigel Robert
    263 Broad Lane
    Tile Hill
    CV5 7AQ Coventry
    West Midlands
    Director
    263 Broad Lane
    Tile Hill
    CV5 7AQ Coventry
    West Midlands
    EnglandBritishCompany Director84698310002
    BRUNSDEN, Jane Teresa
    Sutherland Avenue
    CV5 7ND Coventry
    57
    West Midlands
    Director
    Sutherland Avenue
    CV5 7ND Coventry
    57
    West Midlands
    EnglandBritishAccountant146319100001
    BURTON, David Frederick, Mr.
    6 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    Director
    6 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    EnglandBritishManaging Director19823640001
    FINK, Colin Graham, Dr
    Elmdon Road
    Selly Park
    B29 7LF Birmingham
    2
    West Midlands
    Director
    Elmdon Road
    Selly Park
    B29 7LF Birmingham
    2
    West Midlands
    EnglandBritishMedicine118714620001
    FOSTER, Kevin John
    Earlsdon Avenue North
    CV5 6AX Coventry
    264
    West Midlands
    Director
    Earlsdon Avenue North
    CV5 6AX Coventry
    264
    West Midlands
    United KingdomBritishLocal Government Councillor131264720001
    GHADIMZADEH, Seyed Reza
    573 Westwood Heath Road
    CV4 8AA Coventry
    West Midlands
    Director
    573 Westwood Heath Road
    CV4 8AA Coventry
    West Midlands
    EnglandBritishCompany Director35540490001
    GILLETT, Michael David
    156 Franklin Road
    B30 2HE Birmingham
    West Midlands
    Director
    156 Franklin Road
    B30 2HE Birmingham
    West Midlands
    United KingdomBritishDirector67969510001
    HARTLEY, David Richard
    Furze Hill Road
    CV36 4EU Shipston-On-Stour
    44
    Warwickshire
    Director
    Furze Hill Road
    CV36 4EU Shipston-On-Stour
    44
    Warwickshire
    EnglandBritishDirector84135470001
    HASTIE, Barry
    Tilewood Avenue
    CV5 7GF Coventry
    28
    West Midlands
    Director
    Tilewood Avenue
    CV5 7GF Coventry
    28
    West Midlands
    BritishFinance Manager138039600001
    HETHERINGTON, Julian Mark
    7 Kenning Close
    Long Itchington
    CV47 9SD Southam
    Warwickshire
    Director
    7 Kenning Close
    Long Itchington
    CV47 9SD Southam
    Warwickshire
    EnglandBritishAutomotive Bus Manager106922450001
    HOARE, David Drysdale
    10 Bennetts Road North
    Corley
    CV7 8LA Coventry
    West Midlands
    Director
    10 Bennetts Road North
    Corley
    CV7 8LA Coventry
    West Midlands
    United KingdomBritishSales & Marketing Manager87161820001
    JASPAL, Sudagar Singh
    Seasons, Leamington Road
    Bubbenhall
    CV8 3BP Coventry
    West Midlands
    Director
    Seasons, Leamington Road
    Bubbenhall
    CV8 3BP Coventry
    West Midlands
    EnglandBritishDirector25846740002
    JONES, Darren Raymond
    16 Amersham Close
    CV5 9HH Coventry
    West Midlands
    Director
    16 Amersham Close
    CV5 9HH Coventry
    West Midlands
    EnglandBritishCo Director94552640001
    MALKIN, Jeffrey Michael
    35 Cloister Drive
    St Mary's
    B62 8RA Halesowen
    West Midlands
    Director
    35 Cloister Drive
    St Mary's
    B62 8RA Halesowen
    West Midlands
    BritishLogistics Driver10936090003
    MCCARTNEY, James Erwin
    4 Ibex Close
    Binley
    CV3 2FB Coventry
    West Midlands
    Director
    4 Ibex Close
    Binley
    CV3 2FB Coventry
    West Midlands
    BritishConsulting Engineer125319540001
    MILLETT, Elizabeth
    Honeysuckle Cottage 34 Back Lane
    Lower Quinton
    CV37 8SF Stratford Upon Avon
    Director
    Honeysuckle Cottage 34 Back Lane
    Lower Quinton
    CV37 8SF Stratford Upon Avon
    GbrBritishDirector52969460002
    MILLS, Frank
    Brae Cottage
    Narrow Lane Lowsonford
    B95 5HN Henley In Arden
    Warwickshire
    Director
    Brae Cottage
    Narrow Lane Lowsonford
    B95 5HN Henley In Arden
    Warwickshire
    EnglandBritishChairman Director299008730001
    RIDLEY, Gary Christopher, Cllr
    32 Brackenhurst Road
    CV6 2DR Coventry
    West Midlands
    Director
    32 Brackenhurst Road
    CV6 2DR Coventry
    West Midlands
    EnglandBritishCity Councillor99284350001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Director
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    EnglandBritishCompany Secretary16898700002
    WELCH, Stephen Francis
    6 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    Director
    6 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    EnglandBritishDirector39402180001
    YARNALL, Richard William
    Wickham Close
    CV6 2PD Coventry
    24
    West Midlands
    Director
    Wickham Close
    CV6 2PD Coventry
    24
    West Midlands
    United KingdomBritishAccountant146321960001

    Does COVENTRY BEST FOR BUSINESS (BUSINESS IMPROVEMENT DISTRICT) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coventry City Council
    Transactions
    • Dec 23, 2008Registration of a charge (395)

    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