Company NameCoronation Iii General Partner Limited
DirectorMarc Joel Duschenes
Company StatusActive
Company Number05501975
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameInhoco 3229 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Court 29 The Downs
Altrincham
WA14 2QD
Secretary NameM J Duschenes (Corporation)
StatusCurrent
Appointed11 July 2013(8 years after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Director NameMr Martin James Westall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(2 months after company formation)
Appointment Duration1 year (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Lower Road, Charlton All Saints
Salisbury
Wilts
SP5 4HQ
Secretary NameMarc Joel Duschenes
NationalityBritish
StatusResigned
Appointed09 September 2005(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
Seddon Road Hale
Altrincham
Cheshire
WA14 2UH
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed31 January 2006(6 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone0161 9242206
Telephone regionManchester

Location

Registered AddressDowns Court
The Downs
Altrincham
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bayfield Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£64,046

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2017Delivered on: 3 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in apartments 3, 9, 11, 14 and 17 - 1, 1A and 3-5 the pantiles and pantiles house, 2 nevill street, tunbridge wells TN2 5TT.
Outstanding
11 May 2006Delivered on: 12 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums deposited or to be deposited in any deposit accounts and any other sum or sums which are from time to time deposited in the accounts together with all interest.
Outstanding
11 May 2006Delivered on: 12 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1A and 3-5 the pantiles and pantiles house 2 nevill street tunbridge wells t/n K239688. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
3 June 2019Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages)
3 June 2019Secretary's details changed for M J Duschenes on 1 June 2019 (1 page)
3 June 2019Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 3 June 2019 (1 page)
25 March 2019Satisfaction of charge 2 in full (1 page)
25 March 2019Satisfaction of charge 1 in full (2 pages)
25 March 2019Satisfaction of charge 055019750003 in full (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 July 2017Registration of charge 055019750003, created on 30 June 2017 (9 pages)
3 July 2017Registration of charge 055019750003, created on 30 June 2017 (9 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
13 July 2013Appointment of M J Duschenes as a secretary (2 pages)
13 July 2013Appointment of M J Duschenes as a secretary (2 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
31 March 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
31 March 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
30 March 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
9 March 2011Section 519 (1 page)
9 March 2011Section 519 (1 page)
11 November 2010Full accounts made up to 31 March 2010 (12 pages)
11 November 2010Full accounts made up to 31 March 2010 (12 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (13 pages)
23 July 2009Full accounts made up to 31 March 2009 (13 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
1 August 2008Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Full accounts made up to 31 March 2008 (13 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (14 pages)
26 June 2007Full accounts made up to 31 March 2007 (14 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
24 March 2006Registered office changed on 24/03/06 from: griffin court 201 chapel street salford mancester M3 5EQ (1 page)
24 March 2006Registered office changed on 24/03/06 from: griffin court 201 chapel street salford mancester M3 5EQ (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
23 September 2005New secretary appointed;new director appointed (3 pages)
23 September 2005New secretary appointed;new director appointed (3 pages)
23 September 2005Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
16 September 2005Memorandum and Articles of Association (14 pages)
16 September 2005Memorandum and Articles of Association (14 pages)
30 August 2005Company name changed inhoco 3229 LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed inhoco 3229 LIMITED\certificate issued on 30/08/05 (2 pages)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)