COACH HOLIDAY GROUP LIMITED
Vue d'ensemble
Nom de la société | COACH HOLIDAY GROUP LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03353865 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe COACH HOLIDAY GROUP LIMITED ?
Adresse du siège social | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de COACH HOLIDAY GROUP LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2018 |
Quels sont les derniers dépôts pour COACH HOLIDAY GROUP LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des créanciers | 12 pages | LIQ14 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 21 mai 2021 | 10 pages | LIQ03 | ||||||||||
Cessation de la nomination de a G Secretarial Limited en tant que secrétaire le 22 mars 2020 | 2 pages | TM02 | ||||||||||
Changement d'adresse du siège social de Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom à 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR le 22 juil. 2020 | 2 pages | AD01 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration des affaires | 10 pages | LIQ02 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2018 | 7 pages | AA | ||||||||||
Déclaration de confirmation établie le 16 avr. 2019 avec mises à jour | 5 pages | CS01 | ||||||||||
Cessation de la nomination de Gary Speakman en tant que directeur le 31 déc. 2018 | 1 pages | TM01 | ||||||||||
Nomination de Paul David Smith en tant qu'administrateur le 01 oct. 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Vincent Flower en tant que directeur le 01 oct. 2018 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2017 | 7 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Graham John Rogers le 12 sept. 2018 | 2 pages | CH01 | ||||||||||
Modification des détails de Shearings Leisure Group Limited en tant que personne disposant d'un contrôle significatif le 05 juin 2018 | 2 pages | PSC05 | ||||||||||
Déclaration de confirmation établie le 16 avr. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Statuts | 36 pages | MA | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Graham John Rogers le 13 nov. 2017 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Gary Speakman le 13 nov. 2017 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Vincent Flower le 13 nov. 2017 | 2 pages | CH01 | ||||||||||
Modification des détails de Shearings Leisure Group Limited en tant que personne disposant d'un contrôle significatif le 13 nov. 2017 | 2 pages | PSC05 | ||||||||||
Modification des détails de Shearings Group Limited en tant que personne disposant d'un contrôle significatif le 13 nov. 2017 | 2 pages | PSC05 | ||||||||||
Changement d'adresse du siège social de Victoria Mill Miry Lane Wigan WN3 4AG à Waterside House Waterside Drive Wigan Lancashire WN3 5AZ le 13 nov. 2017 | 1 pages | AD01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2016 | 8 pages | AA | ||||||||||
Qui sont les dirigeants de COACH HOLIDAY GROUP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
CALVERT, Richard James | Administrateur | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Ceo | 163434180002 | ||||
ROGERS, Graham John | Administrateur | Waterside Drive WN3 5AZ Wigan Waterside House Lancashire United Kingdom | United Kingdom | British | Director | 69494710002 | ||||
SMITH, Paul David | Administrateur | Waterside Drive Wigan Pier Business Park WN3 5AZ Wigan C/O Specialist Leisure Group, Waterside House United Kingdom | England | British | Accountant | 228581750001 | ||||
HINSLIFF, Robert | Secrétaire | 30 Buckingham Drive WA16 8LH Knutsford Cheshire | British | 51000070001 | ||||||
MEDDES, Kenneth Sydney | Secrétaire | Hillside Townhill Bramham LS23 6QD Wetherby | British | Director | 11486330002 | |||||
THOMAS, Joan Valerie | Secrétaire | 3 Broom Road LS24 9LH Tadcaster North Yorkshire | British | 51418740001 | ||||||
TURNER, Jayne Marie | Secrétaire | 33 Dingleway Appleton WA4 3AB Warrington Cheshire | British | Accountant | 117561640001 | |||||
A B & C SECRETARIAL LIMITED | Secrétaire désigné | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
A G SECRETARIAL LIMITED | Secrétaire | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | 90084920001 | |||||||
BARBER, Stephen Donald | Administrateur | 5 Springbank Close Farsley Pudsey LS28 5TP Leeds West Yorkshire | British | Operations Dir | 11617040001 | |||||
BARR, Robert Adam | Administrateur | Crow House Farm Burton Leonard HG3 3SX Harrogate North Yorkshire | United Kingdom | British | Deputy Chairman | 28813320001 | ||||
FLOWER, Vincent | Administrateur | Waterside Drive WN3 5AZ Wigan Waterside House Lancashire United Kingdom | England | British | Company Director | 91542970002 | ||||
GILMORE, Nicholas John | Administrateur | 76 Ilsham Road TQ1 2HY Torquay Devon | British | Director | 53768550001 | |||||
MAXWELL, William | Administrateur | Snelsins House Snelsins Lane BD19 3UE Cleckheaton West Yorkshire | United Kingdom | British | Director | 108831380001 | ||||
MEDDES, Kenneth Sydney | Administrateur | Hillside Townhill Bramham LS23 6QD Wetherby | United Kingdom | British | Managing Director | 11486330002 | ||||
NEWBOLD, David Robert | Administrateur | Miry Lane WN3 4AG Wigan Victoria Mill Lancashire United Kingdom | United Kingdom | British | Company Director | 30276880001 | ||||
NORMAN, Bernard Robert | Administrateur | Brackley House Marholm Road Ufford PE9 3BL Stamford Lincolnshire | United Kingdom | British | Company Director | 65467300001 | ||||
O'CALLAGHAN, Joseph | Administrateur | 9 Mallard Walk DE3 0TF Derby Derbyshire | England | British | Director | 110216340001 | ||||
SLATCHER, David John | Administrateur | 3 Brindle Heights Water Street Brindle PR6 8YA Chorley Lancashire | British | Company Director | 104434750001 | |||||
SPEAKMAN, Gary | Administrateur | Waterside Drive WN3 5AZ Wigan Waterside House Lancashire United Kingdom | England | British | Finance Director | 56066860001 | ||||
WORMWELL, Denis | Administrateur | Miry Lane WN3 4AG Wigan Victoria Mill Lancashire United Kingdom | United Kingdom | British | Chief Executive Officer | 124681340001 | ||||
WORSNUP, Peter Jonathan | Administrateur | 12 Grantley Place Bradley HD2 1LZ Huddersfield West Yorkshire | United Kingdom | British | Chartered Accountant | 95865490001 | ||||
INHOCO FORMATIONS LIMITED | Administrateur désigné | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Qui sont les personnes ayant un contrôle significatif sur COACH HOLIDAY GROUP LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shearings Group Limited | 06 avr. 2016 | Waterside Drive WN3 5AZ Wigan Waterside House United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Specialist Leisure Group Limited | 06 avr. 2016 | Waterside Drive WN3 5AZ Wigan Waterside House United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
COACH HOLIDAY GROUP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Guarantee and set-off agreement | Créé le 20 avr. 2006 Livré le 05 mai 2006 | En cours | Montant garanti 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Its credit balances. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 20 avr. 2006 Livré le 05 mai 2006 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 18/04/06 and | Créé le 20 mars 2006 Livré le 22 avr. 2006 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All and whole the claymore hotel (formerly the cobbler hotel) arrochar t/no DMB19886. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 28 march 2005 and | Créé le 21 mars 2005 Livré le 08 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All and whole the subjects k/a and forming the fife arms hotel, braemar, aberdeenshire (formerly the cobbler hotel) arrochar, t/n DMB19886. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 28 march 2005 and | Créé le 21 mars 2005 Livré le 08 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All and whole the subjects k/a and forming the fife arms hotel, braemar, aberdeenshire, t/n ABN50574. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 28 march 2005 and | Créé le 21 mars 2005 Livré le 08 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All and whole the subjects k/a and forming the fife arms hotel, braemar, aberdeenshire, t/n ABN50574. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 28 march 2005 and | Créé le 21 mars 2005 Livré le 08 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All and whole the subjects k/a and forming the claymore hotel (formerly the cobbler hotel) arrochar, t/n DMB19886. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on 29 march 2005 and | Créé le 21 mars 2005 Livré le 13 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All and whole the subjects known as and forming the fife arms hotel braemar aberdeenshire t/n ABN50574. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on 29 march 2005 and | Créé le 21 mars 2005 Livré le 13 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All and whole the subjects forming the claymore hotel (formerly the cobbler hotel) arrochar t/n DMB19886. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 mars 2005 Livré le 31 mars 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 mars 2005 Livré le 31 mars 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 mars 2005 Livré le 30 mars 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 18 september 2003 and | Créé le 03 sept. 2003 Livré le 25 sept. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All and whole the property known as and forming the cobbler hotel, arrochar, scotland t/no DMB19886. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 15 october 2001 and | Créé le 02 oct. 2001 Livré le 19 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and in terms of a facility letter and/or pursuant to any of the other finance documents | |
Brèves mentions The fife arms hotel braemar (ABN50574). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 15 october 2001 and | Créé le 02 oct. 2001 Livré le 19 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and in terms of a facility letter and/or pursuant to any of the other finance documents | |
Brèves mentions 0.40 acres at broombank terrace braemar (AB50572). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment of key-man policies | Créé le 02 oct. 2001 Livré le 18 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined) | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite cross guarantee and mortgage debenture | Créé le 02 oct. 2001 Livré le 18 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined) | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite cross guarantee and mortgage debenture | Créé le 02 oct. 2001 Livré le 18 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined) | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 30 july 2001 and | Créé le 13 juil. 2001 Livré le 03 août 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever including without prejudice to that generality in terms of a facilities agreement (as defined) dated 15 august 1997 and/or pursuant to any of the other finance documents | |
Brèves mentions 0,40 acres at broombank terrace, braemar, aberdeenshire (ABN50572). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 30 july 2001 and | Créé le 13 juil. 2001 Livré le 03 août 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever including without prejudice to that generality in terms of a facilities agreement (as defined) dated 15 august 1997 and/or pursuant to any of the other finance documents | |
Brèves mentions The fife arms hotel, braemar, aberdeenshire (ABN50574). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 26 july 2001 and | Créé le 13 juil. 2001 Livré le 03 août 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever including without prejudice to that generality in terms of a facility letter (as defined) and/or pursuant to any of the other finance documents | |
Brèves mentions 0.40 acres at broombrook terrace, braemar, aberdeenshire. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 26 july 2001 and | Créé le 13 juil. 2001 Livré le 03 août 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever including without prejudice to that generality in terms of a facility letter (as defined) and/or pursuant to any of the other finance documents | |
Brèves mentions The fife arms hotel, braemar, aberdeenshire. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A charge over shares between the company and barclays bank PLC (the "security trustee") | Créé le 09 févr. 2001 Livré le 28 févr. 2001 | Totalement satisfaite | Montant garanti All moneys, obligations and liabilities for the time being due owing or incurred by any company in the wallace arnold group to the security trustee and/or the beneficiaries on any account whatsoever | |
Brèves mentions 27,000 ordinary shares of £1.00 each in perfect holidays limited and all dividends interest and other distributions. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A charge over shares | Créé le 26 janv. 2001 Livré le 07 févr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as security trustee and/or the beneficiaries on any account whatsoever pursuant to the banking agreements (as defined) | |
Brèves mentions All the shares,dividends,and bonus issues. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 18TH march 1999 and | Créé le 05 mars 1999 Livré le 24 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions 25 high st,bonnyrigg,county of midlothian with all rights,pertinents,etc. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
COACH HOLIDAY GROUP LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0