Company NameCoronation Gold General Partner Limited
Company StatusDissolved
Company Number06951035
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Secretary NameM J Duschenes (Corporation)
StatusClosed
Appointed20 May 2013(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 September 2019)
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
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Secretary NameDebbie Yarrow
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP

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-£6,169
Current Liabilities£47,001

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 April 2014Delivered on: 3 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 1 2 5 6 7 10 and 16 16-24 clare street bristol t/no BL123917.
Outstanding
17 January 2012Delivered on: 31 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from coronation gold limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 1, 2 and 5, 89 park street, bristol t/no BL123591 by way of fixed charge any other interest in the property, all rents receivable & 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
28 June 2011Delivered on: 8 July 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1,2,5,6,7,10 and 16, 16-24 clare street bristol t/n BL123917 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
28 June 2011Delivered on: 8 July 2011
Satisfied on: 9 February 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 1,2 and 5 89 park street bristol t/n 123591 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
2 December 2010Delivered on: 22 December 2010
Satisfied on: 14 July 2011
Persons entitled: Close Brothers Limited

Classification: Third party bare charge
Secured details: All monies due or to become due from freemantle developments (clare street) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 16 clare street bristol t/no BL62437 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto see image for full details.
Fully Satisfied
2 December 2010Delivered on: 8 December 2010
Satisfied on: 14 July 2011
Persons entitled: Close Brothers Limited

Classification: Third party bare charge
Secured details: All monies due or to become due from freemantle developments (clare street) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the first seconde and foruth floors at 16-24 clare street bristol to be known as flats 1 2 5 6 7 10 and 16 see image for full details.
Fully Satisfied

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (2 pages)
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)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
3 May 2014Registration of charge 069510350006 (11 pages)
3 May 2014Registration of charge 069510350006 (11 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 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 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 2 July 2013 with a full list of shareholders (4 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
21 June 2013Appointment of M J Duschenes as a secretary (2 pages)
21 June 2013Appointment of M J Duschenes as a secretary (2 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 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 March 2011Termination of appointment of Debbie 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 Debbie 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 C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
30 March 2011Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Debbie 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 Debbie 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 2010Secretary's details changed for Debbie Yarrow on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
3 September 2009Director appointed william martin robinson (3 pages)
3 September 2009Secretary appointed debbie yarrow (1 page)
3 September 2009Director appointed william martin robinson (3 pages)
3 September 2009Secretary appointed debbie yarrow (1 page)
2 July 2009Incorporation (17 pages)
2 July 2009Incorporation (17 pages)