COACHWORKS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

COACHWORKS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07264910

Incorporation date

25/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Business Innovation Centre, Harry Weston Road, Coventry CV3 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon08/10/2025
Final Gazette dissolved following liquidation
dot icon08/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2024
Liquidators' statement of receipts and payments to 2024-06-17
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-06-17
dot icon24/02/2023
Resignation of a liquidator
dot icon18/01/2023
Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-19
dot icon18/08/2022
Liquidators' statement of receipts and payments to 2022-06-17
dot icon20/07/2021
Statement of affairs
dot icon05/07/2021
Registered office address changed from Bank Top Farm Squashly Bank Roston Ashbourne Debyshire DE6 2EH to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-07-05
dot icon01/07/2021
Appointment of a voluntary liquidator
dot icon01/07/2021
Resolutions
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon29/02/2020
Termination of appointment of Herbert Lonsdale as a director on 2020-02-29
dot icon28/02/2020
Termination of appointment of Martin Allan Riddell as a director on 2020-02-18
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Appointment of Mr Herbert Lonsdale as a director on 2019-04-18
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon24/12/2018
Termination of appointment of Simon Gordon Parker as a director on 2018-12-11
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon25/06/2018
Appointment of Mr Simon Gordon Parker as a director on 2018-06-25
dot icon25/06/2018
Appointment of Mr Martin Allan Riddell as a director on 2018-06-25
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon27/02/2017
Registration of charge 072649100001, created on 2017-02-23
dot icon13/02/2017
Termination of appointment of Adrian Phillip Baker as a director on 2017-02-06
dot icon06/02/2017
Termination of appointment of Adrian Phillip Baker as a director on 2017-02-06
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Termination of appointment of John Brendan Vinecombe as a director on 2015-08-17
dot icon28/08/2015
Termination of appointment of John Vinecombe as a secretary on 2015-08-17
dot icon09/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon23/04/2015
Appointment of Director Adrian Phillip Baker as a director on 2015-04-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon07/06/2012
Director's details changed for John Vinnicombe on 2012-05-28
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for John Vinnicombe on 2011-05-25
dot icon07/10/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
30/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COACHWORKS CONSULTING LIMITED

COACHWORKS CONSULTING LIMITED is an(a) Dissolved company incorporated on 25/05/2010 with the registered office located at Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COACHWORKS CONSULTING LIMITED?

toggle

COACHWORKS CONSULTING LIMITED is currently Dissolved. It was registered on 25/05/2010 and dissolved on 08/10/2025.

Where is COACHWORKS CONSULTING LIMITED located?

toggle

COACHWORKS CONSULTING LIMITED is registered at Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX.

What does COACHWORKS CONSULTING LIMITED do?

toggle

COACHWORKS CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COACHWORKS CONSULTING LIMITED?

toggle

The latest filing was on 08/10/2025: Final Gazette dissolved following liquidation.