Company NameH & Y Coaching Limited
Company StatusDissolved
Company Number06892603
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date7 August 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Matthew James Gray
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The White Lodge The Avenue
Barnet
Hertfordshire
EN5 4ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Kingsland Business Recovery
York House 249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mathew Gray
100.00%
Ordinary

Financials

Year2014
Turnover£297,300
Gross Profit£164,900
Net Worth-£17,207
Cash£8,477
Current Liabilities£27,445

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
2 April 2014Registered office address changed from 1 the White Lodge the Avenue Barnet Hertfordshire EN5 4ER on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 1 the White Lodge the Avenue Barnet Hertfordshire EN5 4ER on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 1 the White Lodge the Avenue Barnet Hertfordshire EN5 4ER on 2 April 2014 (2 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
30 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
30 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(13 pages)
9 September 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(13 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
11 May 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
25 March 2010Appointment of Matthew James Gray as a director (2 pages)
25 March 2010Appointment of Matthew James Gray as a director (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Incorporation (9 pages)
30 April 2009Appointment terminated director yomtov jacobs (1 page)
30 April 2009Incorporation (9 pages)
30 April 2009Appointment terminated director yomtov jacobs (1 page)