Betws Gwerfil Goch
Corwen
Denbighshire
LL21 9PU
Wales
Director Name | Mr Gareth Lloyd Davies |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 July 2020) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Nant Yr Onen Maerdy Corwen Denbighshire LL21 9NY Wales |
Secretary Name | Mrs Rhiannon Lloyd Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 July 2020) |
Role | Secretary |
Correspondence Address | Maes Gwerfyl Betws Gwerfil Goch Corwen Denbighshire LL21 9RA Wales |
Director Name | Mr Andrew David Holland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bank Top Barn Hollins Bank Lane Steeton Keighley West Yorkshire BD20 6QB |
Secretary Name | Mair Morris Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2004) |
Role | Secretary |
Correspondence Address | Bank Top Barn Hollins Bank Lane Steeton Keighley West Yorkshire BD20 6QB |
Director Name | Elfion Lloyd Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2008) |
Role | Mechanic |
Correspondence Address | Maes Gwerfyl Betws Gwerfil Goch Corwen Denbighshire LL21 9RA Wales |
Director Name | Mrs Rhiannon Lloyd Davies |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | Maes Gwerfyl Betws Gwerfil Goch Corwen Denbighshire LL21 9RA Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | ghacoaches.co.uk |
---|
Registered Address | 4 Hardman Square Springfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
250k at £1 | Mr Arwyn Lloyd Davies 25.00% Preference |
---|---|
250k at £1 | Mr Eifion Lloyd Davies 25.00% Preference |
250k at £1 | Mr Gareth Lloyd Davies 25.00% Preference |
250k at £1 | Mrs Rhiannon Lloyd Davies 25.00% Preference |
25 at £1 | Mr Arwyn Lloyd Davies 0.00% Ordinary |
25 at £1 | Mr Eifion Lloyd Davies 0.00% Ordinary |
25 at £1 | Mr Gareth Lloyd Davies 0.00% Ordinary |
25 at £1 | Mrs Rhiannon Lloyd Davies 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,724,961 |
Gross Profit | £2,393,435 |
Net Worth | £2,787,720 |
Cash | £7,262 |
Current Liabilities | £3,683,723 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: United Trust Bank LTD Classification: A registered charge Outstanding |
---|---|
3 March 2015 | Delivered on: 24 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 2 July 2014 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Outstanding |
26 November 2013 | Delivered 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 2013 | Delivered on: 25 May 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Outstanding |
3 April 2013 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
27 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2020 | Notice of move from Administration to Dissolution (27 pages) |
12 February 2020 | Administrator's progress report (26 pages) |
22 November 2019 | Notice of extension of period of Administration (3 pages) |
22 August 2019 | Administrator's progress report (29 pages) |
20 February 2019 | Administrator's progress report (28 pages) |
27 August 2018 | Administrator's progress report (18 pages) |
1 June 2018 | Notice of extension of period of Administration (3 pages) |
23 February 2018 | Administrator's progress report (19 pages) |
20 February 2018 | Satisfaction of charge 042140610004 in full (1 page) |
25 August 2017 | Administrator's progress report (22 pages) |
25 August 2017 | Administrator's progress report (22 pages) |
13 July 2017 | Notice of extension of period of Administration (3 pages) |
13 July 2017 | Notice of extension of period of Administration (3 pages) |
16 February 2017 | Administrator's progress report to 13 January 2017 (19 pages) |
16 February 2017 | Administrator's progress report to 13 January 2017 (19 pages) |
28 September 2016 | Notice of deemed approval of proposals (1 page) |
28 September 2016 | Notice of deemed approval of proposals (1 page) |
15 September 2016 | Statement of administrator's proposal (38 pages) |
15 September 2016 | Statement of administrator's proposal (38 pages) |
28 July 2016 | Appointment of an administrator (1 page) |
28 July 2016 | Appointment of an administrator (1 page) |
26 July 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 3 in full (1 page) |
29 February 2016 | Satisfaction of charge 3 in full (1 page) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 April 2015 | Registration of charge 042140610008, created on 24 April 2015 (32 pages) |
29 April 2015 | Registration of charge 042140610008, created on 24 April 2015 (32 pages) |
24 March 2015 | Registration of charge 042140610007, created on 3 March 2015 (10 pages) |
24 March 2015 | Registration of charge 042140610007, created on 3 March 2015 (10 pages) |
24 March 2015 | Registration of charge 042140610007, created on 3 March 2015 (10 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
2 September 2014 | Director's details changed for Mr Gareth Lloyd Davies on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Gareth Lloyd Davies on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Gareth Lloyd Davies on 2 September 2014 (2 pages) |
2 July 2014 | Registration of charge 042140610006 (19 pages) |
2 July 2014 | Registration of charge 042140610006 (19 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
3 December 2013 | Registration of charge 042140610005 (19 pages) |
3 December 2013 | Registration of charge 042140610005 (19 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
25 May 2013 | Registration of charge 042140610004 (16 pages) |
25 May 2013 | Registration of charge 042140610004 (16 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
21 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Registered office address changed from 25 Grosvenor Road Wrexham North Wales LL11 1BT on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 25 Grosvenor Road Wrexham North Wales LL11 1BT on 25 May 2011 (1 page) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
23 February 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
8 February 2010 | Capitals not rolled up (1 page) |
8 February 2010 | Capitals not rolled up (1 page) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
11 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
31 July 2008 | Appointment terminated director elfion lloyd davies (1 page) |
31 July 2008 | Appointment terminated director rhiannon lloyd davies (1 page) |
31 July 2008 | Appointment terminated director elfion lloyd davies (1 page) |
31 July 2008 | Appointment terminated director rhiannon lloyd davies (1 page) |
29 July 2008 | Director's change of particulars / gareth davies / 01/11/2005 (2 pages) |
29 July 2008 | Director's change of particulars / gareth davies / 01/11/2005 (2 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
2 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
2 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members
|
27 May 2005 | Return made up to 10/05/05; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
28 July 2004 | Return made up to 10/05/04; full list of members (8 pages) |
28 July 2004 | Return made up to 10/05/04; full list of members (8 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: suite 2 the bakery millennium business park steeton keighley west yorkshire BD20 6RB (1 page) |
22 March 2004 | New secretary appointed;new director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New secretary appointed;new director appointed (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: suite 2 the bakery millennium business park steeton keighley west yorkshire BD20 6RB (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members
|
11 June 2003 | Return made up to 10/05/03; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: bank top barns hollins bank lane steeton keighley west yorkshire BD20 6RB (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: bank top barns hollins bank lane steeton keighley west yorkshire BD20 6RB (1 page) |
11 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Director resigned (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
16 July 2001 | Secretary resigned (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 July 2001 | Company name changed russellfield LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed russellfield LIMITED\certificate issued on 12/07/01 (2 pages) |
10 May 2001 | Incorporation (10 pages) |
10 May 2001 | Incorporation (10 pages) |