Company NameG.H.A. Coaches Limited
Company StatusDissolved
Company Number04214061
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date27 July 2020 (3 years, 9 months ago)
Previous NameRussellfield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arwyn Lloyd Davies
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 27 July 2020)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressGlan Alwen
Betws Gwerfil Goch
Corwen
Denbighshire
LL21 9PU
Wales
Director NameMr Gareth Lloyd Davies
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 27 July 2020)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressNant Yr Onen Maerdy
Corwen
Denbighshire
LL21 9NY
Wales
Secretary NameMrs Rhiannon Lloyd Davies
NationalityBritish
StatusClosed
Appointed06 February 2004(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 27 July 2020)
RoleSecretary
Correspondence AddressMaes Gwerfyl
Betws Gwerfil Goch
Corwen
Denbighshire
LL21 9RA
Wales
Director NameMr Andrew David Holland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBank Top Barn
Hollins Bank Lane Steeton
Keighley
West Yorkshire
BD20 6QB
Secretary NameMair Morris Jones
NationalityBritish
StatusResigned
Appointed10 July 2001(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2004)
RoleSecretary
Correspondence AddressBank Top Barn
Hollins Bank Lane Steeton
Keighley
West Yorkshire
BD20 6QB
Director NameElfion Lloyd Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2008)
RoleMechanic
Correspondence AddressMaes Gwerfyl
Betws Gwerfil Goch
Corwen
Denbighshire
LL21 9RA
Wales
Director NameMrs Rhiannon Lloyd Davies
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2008)
RoleSecretary
Correspondence AddressMaes Gwerfyl
Betws Gwerfil Goch
Corwen
Denbighshire
LL21 9RA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteghacoaches.co.uk

Location

Registered Address4 Hardman Square
Springfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

250k at £1Mr Arwyn Lloyd Davies
25.00%
Preference
250k at £1Mr Eifion Lloyd Davies
25.00%
Preference
250k at £1Mr Gareth Lloyd Davies
25.00%
Preference
250k at £1Mrs Rhiannon Lloyd Davies
25.00%
Preference
25 at £1Mr Arwyn Lloyd Davies
0.00%
Ordinary
25 at £1Mr Eifion Lloyd Davies
0.00%
Ordinary
25 at £1Mr Gareth Lloyd Davies
0.00%
Ordinary
25 at £1Mrs Rhiannon Lloyd Davies
0.00%
Ordinary

Financials

Year2014
Turnover£15,724,961
Gross Profit£2,393,435
Net Worth£2,787,720
Cash£7,262
Current Liabilities£3,683,723

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

24 April 2015Delivered on: 29 April 2015
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 24 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 2 July 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
26 November 2013Delivered on: 3 December 2013
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 25 May 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Outstanding
3 April 2013Delivered on: 4 April 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Optare solo 8.8M slimline low floor service bus chassis number SABENGAF07R192947 reg BA08 gha (yom 2008) panther coach chassis number WMAR33ZZ96C007833 - reg AA08 gha (yom 2008).
Outstanding
8 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former portec premises vauxhall trading estate ruabon wrexham t/no WA918541; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 May 2008Delivered on: 22 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 July 2020Final Gazette dissolved following liquidation (1 page)
27 April 2020Notice of move from Administration to Dissolution (27 pages)
12 February 2020Administrator's progress report (26 pages)
22 November 2019Notice of extension of period of Administration (3 pages)
22 August 2019Administrator's progress report (29 pages)
20 February 2019Administrator's progress report (28 pages)
27 August 2018Administrator's progress report (18 pages)
1 June 2018Notice of extension of period of Administration (3 pages)
23 February 2018Administrator's progress report (19 pages)
20 February 2018Satisfaction of charge 042140610004 in full (1 page)
25 August 2017Administrator's progress report (22 pages)
25 August 2017Administrator's progress report (22 pages)
13 July 2017Notice of extension of period of Administration (3 pages)
13 July 2017Notice of extension of period of Administration (3 pages)
16 February 2017Administrator's progress report to 13 January 2017 (19 pages)
16 February 2017Administrator's progress report to 13 January 2017 (19 pages)
28 September 2016Notice of deemed approval of proposals (1 page)
28 September 2016Notice of deemed approval of proposals (1 page)
15 September 2016Statement of administrator's proposal (38 pages)
15 September 2016Statement of administrator's proposal (38 pages)
28 July 2016Appointment of an administrator (1 page)
28 July 2016Appointment of an administrator (1 page)
26 July 2016Registered office address changed from Unit 11 Vauxhall Industrial Estate Ruabon Nr Wrexham LL14 6UY to 4 Hardman Square Springfields Manchester M3 3EB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Unit 11 Vauxhall Industrial Estate Ruabon Nr Wrexham LL14 6UY to 4 Hardman Square Springfields Manchester M3 3EB on 26 July 2016 (1 page)
29 February 2016Satisfaction of charge 3 in full (1 page)
29 February 2016Satisfaction of charge 3 in full (1 page)
12 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000,100
(6 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000,100
(6 pages)
29 April 2015Registration of charge 042140610008, created on 24 April 2015 (32 pages)
29 April 2015Registration of charge 042140610008, created on 24 April 2015 (32 pages)
24 March 2015Registration of charge 042140610007, created on 3 March 2015 (10 pages)
24 March 2015Registration of charge 042140610007, created on 3 March 2015 (10 pages)
24 March 2015Registration of charge 042140610007, created on 3 March 2015 (10 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
2 September 2014Director's details changed for Mr Gareth Lloyd Davies on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Gareth Lloyd Davies on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Gareth Lloyd Davies on 2 September 2014 (2 pages)
2 July 2014Registration of charge 042140610006 (19 pages)
2 July 2014Registration of charge 042140610006 (19 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,100
(6 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,100
(6 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
3 December 2013Registration of charge 042140610005 (19 pages)
3 December 2013Registration of charge 042140610005 (19 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
25 May 2013Registration of charge 042140610004 (16 pages)
25 May 2013Registration of charge 042140610004 (16 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
21 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 May 2011Registered office address changed from 25 Grosvenor Road Wrexham North Wales LL11 1BT on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 25 Grosvenor Road Wrexham North Wales LL11 1BT on 25 May 2011 (1 page)
14 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
23 February 2010Amended accounts made up to 31 March 2009 (9 pages)
23 February 2010Amended accounts made up to 31 March 2009 (9 pages)
8 February 2010Capitals not rolled up (1 page)
8 February 2010Capitals not rolled up (1 page)
9 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
10 June 2009Return made up to 10/05/09; full list of members (4 pages)
10 June 2009Return made up to 10/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
11 August 2008Return made up to 10/05/08; full list of members (4 pages)
11 August 2008Return made up to 10/05/08; full list of members (4 pages)
11 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
31 July 2008Appointment terminated director elfion lloyd davies (1 page)
31 July 2008Appointment terminated director rhiannon lloyd davies (1 page)
31 July 2008Appointment terminated director elfion lloyd davies (1 page)
31 July 2008Appointment terminated director rhiannon lloyd davies (1 page)
29 July 2008Director's change of particulars / gareth davies / 01/11/2005 (2 pages)
29 July 2008Director's change of particulars / gareth davies / 01/11/2005 (2 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 10/05/07; full list of members (3 pages)
13 July 2007Return made up to 10/05/07; full list of members (3 pages)
18 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
18 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
2 August 2006Return made up to 10/05/06; full list of members (3 pages)
2 August 2006Return made up to 10/05/06; full list of members (3 pages)
26 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
27 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
6 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
6 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
28 July 2004Return made up to 10/05/04; full list of members (8 pages)
28 July 2004Return made up to 10/05/04; full list of members (8 pages)
3 April 2004Director resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004Registered office changed on 22/03/04 from: suite 2 the bakery millennium business park steeton keighley west yorkshire BD20 6RB (1 page)
22 March 2004New secretary appointed;new director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New secretary appointed;new director appointed (3 pages)
22 March 2004Registered office changed on 22/03/04 from: suite 2 the bakery millennium business park steeton keighley west yorkshire BD20 6RB (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/03
(6 pages)
11 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/03
(6 pages)
13 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
13 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Registered office changed on 08/08/02 from: bank top barns hollins bank lane steeton keighley west yorkshire BD20 6RB (1 page)
8 August 2002Registered office changed on 08/08/02 from: bank top barns hollins bank lane steeton keighley west yorkshire BD20 6RB (1 page)
11 June 2002Return made up to 10/05/02; full list of members (6 pages)
11 June 2002Return made up to 10/05/02; full list of members (6 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 July 2001Secretary resigned (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (2 pages)
16 July 2001Registered office changed on 16/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 July 2001Company name changed russellfield LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed russellfield LIMITED\certificate issued on 12/07/01 (2 pages)
10 May 2001Incorporation (10 pages)
10 May 2001Incorporation (10 pages)