GELDARDS COACHES LIMITED
Status | DISSOLVED |
Company No. | 03211873 |
Category | Private Limited Company |
Incorporated | 13 Jun 1996 |
Age | 27 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2023 |
Years | 11 months, 22 days |
SUMMARY
GELDARDS COACHES LIMITED is an dissolved private limited company with number 03211873. It was incorporated 27 years, 11 months, 25 days ago, on 13 June 1996 and it was dissolved 11 months, 22 days ago, on 16 June 2023. The company address is Toronto Square Toronto Square, Leeds, LS1 2HJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2022
Action Date: 03 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2021
Action Date: 03 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-03
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2020
Action Date: 03 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-03
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 02 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 24 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 12 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration extension of period
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 19 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 19 Oct 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 04 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report with brought down date
Date: 21 May 2017
Action Date: 10 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-03-10
Documents
Liquidation in administration progress report with brought down date
Date: 13 Oct 2016
Action Date: 10 Sep 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-09-10
Documents
Liquidation in administration extension of period
Date: 11 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 05 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 28 Apr 2016
Action Date: 10 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-03-10
Documents
Liquidation in administration statement of affairs with form attached
Date: 25 Feb 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation administration notice deemed approval of proposals
Date: 13 Nov 2015
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 27 Oct 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: Toronto Square Toronto Street Leeds LS1 2HJ
Old address: C/O Geldards Coaches Ltd Unit 8 Ashfield Way Whitehall Road Ind Estate Leeds West Yorkshire LS12 5JB
Change date: 2015-10-22
Documents
Liquidation in administration appointment of administrator
Date: 01 Oct 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Termination director company with name termination date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Holmes
Termination date: 2015-05-22
Documents
Termination director company with name termination date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-22
Officer name: Ian Holmes
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-11
Officer name: Mr Ian Holmes
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name termination date
Date: 07 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Albert Geldard
Termination date: 2013-10-01
Documents
Termination director company with name termination date
Date: 07 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Geldard
Termination date: 2013-10-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2013-06-14
Charge number: 032118730010
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: Unit 16C Ashfield Way Whitehall Estate Whitehall Road Leeds West Yorkshire LS12 5JB
Change date: 2011-09-06
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 16 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 16 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Legacy
Date: 09 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 09 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 09 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 1 chapel lane armley leeds LS12 2DJ
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 03 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 03 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 03 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with made up date
Date: 27 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Accounts with made up date
Date: 11 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Certificate change of name company
Date: 28 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed big foot buses LIMITED\certificate issued on 28/09/01
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Accounts with made up date
Date: 08 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Accounts with made up date
Date: 10 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; no change of members
Documents
Accounts with made up date
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; no change of members
Documents
Accounts with made up date
Date: 29 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 02 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/97; full list of members
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/97 to 31/03/97
Documents
Legacy
Date: 18 Jun 1996
Category: Capital
Type: 88(2)
Description: Ad 14/06/96--------- £ si 98@1=98 £ ic 1/99
Documents
Some Companies
43A ST. MARYS ROAD,MARKET HARBOROUGH,LE16 7DS
Number: | 05999870 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NELSON TERRACE,CLEVELAND,TS18 1NH
Number: | 03935163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD
MONTREAUX HOUSE, THE HYTHE,STAINES-UPON-THAMES,TW18 3JQ
Number: | 11298343 |
Status: | ACTIVE |
Category: | Private Limited Company |
. EAST SUITE, 2ND FLOOR,LONDON,E1 2BT
Number: | 11424112 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 AIRTHRIE ROAD,LONDON,IG3 9QT
Number: | 10591661 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,NORTH SHIELDS,NE30 1AY
Number: | 00979247 |
Status: | ACTIVE |
Category: | Private Limited Company |