Company NameCoronation Iv General Partner Limited
Company StatusDissolved
Company Number05847754
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameInhoco 3329 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
StatusClosed
Appointed20 July 2006(1 month after company formation)
Appointment Duration14 years, 9 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Court, 29 The Downs 29 The Downs
Altrincham
WA14 2QD
Secretary NameM J Duschenes (Corporation)
StatusClosed
Appointed11 July 2013(7 years after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2021)
Correspondence AddressDowns Court 29 The Downs
Altrincham
WA14 2QD
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed24 October 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDowns Court
29 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-£4,332
Current Liabilities£70,840

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

8 May 2009Delivered on: 12 May 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-12 dock street kingston-upon-hull t/no HS91282 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
19 September 2008Delivered on: 27 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company the general partner of the coronation v limited partnership to the chargee on any account whatsoever.
Particulars: 101-107 wells road totterdown bristol; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35-39 swan road and 3-5 crescent rd,harrogate; NYK328256. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (2 pages)
3 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 May 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
11 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Satisfaction of charge 2 in full (2 pages)
12 July 2019Satisfaction of charge 1 in full (4 pages)
5 July 2019Notice of ceasing to act as receiver or manager (4 pages)
5 July 2019Receiver's abstract of receipts and payments to 23 May 2019 (4 pages)
5 July 2019Notice of ceasing to act as receiver or manager (4 pages)
13 June 2019Receiver's abstract of receipts and payments to 24 January 2019 (4 pages)
4 June 2019Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court 29 the Downs Altrincham WA14 2QD on 4 June 2019 (1 page)
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 2019Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 June 2018Satisfaction of charge 3 in full (2 pages)
18 May 2018All of the property or undertaking has been released from charge 3 (2 pages)
18 May 2018All of the property or undertaking has been released from charge 2 (2 pages)
2 February 2018Appointment of receiver or manager (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 July 2017Notification of Bayfield Capital Management as a person with significant control on 6 April 2016 (1 page)
9 July 2017Notification of Bayfield Capital Management as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 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)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 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)
5 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(4 pages)
5 July 2015Register(s) moved to registered office address Station House Stamford New Road Altrincham Cheshire WA14 1EP (1 page)
5 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(4 pages)
5 July 2015Register(s) moved to registered office address Station House Stamford New Road Altrincham Cheshire WA14 1EP (1 page)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
29 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 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)
14 July 2013Appointment of M J Duschenes as a secretary (2 pages)
14 July 2013Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm . Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
14 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
14 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
14 July 2013Appointment of M J Duschenes as a secretary (2 pages)
14 July 2013Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm . Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
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)
25 June 2012Register inspection address has been changed (1 page)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
25 June 2012Register(s) moved to registered inspection location (1 page)
25 June 2012Register(s) moved to registered inspection location (1 page)
25 June 2012Register inspection address has been changed (1 page)
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)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 15 June 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 William Robinson as a director (1 page)
31 March 2011Termination of appointment of Deborah Yarrow as a secretary (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)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 15 June 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 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
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)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 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)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2008Return made up to 15/06/08; full list of members (3 pages)
4 August 2008Return made up to 15/06/08; 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)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
11 July 2007Full accounts made up to 31 March 2007 (14 pages)
11 July 2007Full accounts made up to 31 March 2007 (14 pages)
28 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
22 June 2007Ad 21/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
22 June 2007Ad 21/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 100 barbirolli square manchester M2 3AB (1 page)
16 August 2006Memorandum and Articles of Association (14 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Memorandum and Articles of Association (14 pages)
16 August 2006Registered office changed on 16/08/06 from: 100 barbirolli square manchester M2 3AB (1 page)
16 August 2006New director appointed (3 pages)
25 July 2006Company name changed inhoco 3329 LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed inhoco 3329 LIMITED\certificate issued on 25/07/06 (2 pages)
15 June 2006Incorporation (18 pages)
15 June 2006Incorporation (18 pages)