ABBOT COACH TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ABBOT COACH TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03656614

Incorporation date

27/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Courtney Park, Newton Abbot, Devon TQ12 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon24/10/2024
Final Gazette dissolved following liquidation
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-23
dot icon24/05/2023
Liquidators' statement of receipts and payments to 2022-09-23
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon03/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/10/2020
Statement of affairs
dot icon14/10/2020
Appointment of a voluntary liquidator
dot icon11/09/2020
Registered office address changed from Drayford Unit Quay Road Newton Abbot Devon TQ12 2BU United Kingdom to One Courtney Park Newton Abbot Devon TQ12 2HD on 2020-09-11
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2020
Change of details for Andrew Mark Williams as a person with significant control on 2016-05-01
dot icon06/02/2020
Change of details for Andrew Mark Williams as a person with significant control on 2016-05-01
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon20/12/2019
Appointment of Dawn Rainbow as a director on 2019-12-13
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2018
Secretary's details changed for Janet Maire Williams on 2018-04-09
dot icon09/04/2018
Director's details changed for Andrew Mark Williams on 2018-04-09
dot icon22/03/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Drayford Unit Quay Road Newton Abbot Devon TQ12 2BU on 2018-03-22
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon16/11/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Stephen Roger Voisey as a director on 2016-05-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon03/11/2011
Director's details changed for Stephen Roger Voisey on 2011-10-26
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon05/11/2009
Director's details changed for Andrew Mark Williams on 2009-10-27
dot icon05/11/2009
Director's details changed for Stephen Roger Voisey on 2009-10-27
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 27/10/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from southerhay house 36 southernhay east exeter EX1 1NX
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 27/10/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 27/10/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/11/2005
Return made up to 27/10/05; full list of members
dot icon06/11/2005
Director's particulars changed
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 27/10/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 27/10/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 27/10/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 27/10/01; full list of members
dot icon24/11/2000
Return made up to 27/10/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/11/1999
Return made up to 27/10/99; full list of members
dot icon31/08/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon26/11/1998
Ad 27/10/98--------- £ si 24998@1=24998 £ ic 2/25000
dot icon02/11/1998
Registered office changed on 02/11/98 from: 16 churchill way cardiff CF1 4DX
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Secretary resigned
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon27/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
26/10/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/10/1998 - 26/10/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/10/1998 - 26/10/1998
15962
Andrew Mark Williams
Director
26/10/1998 - Present
-
Williams, Janet Maire
Secretary
26/10/1998 - Present
-
Rainbow, Dawn
Director
12/12/2019 - Present
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ABBOT COACH TRAVEL LIMITED

ABBOT COACH TRAVEL LIMITED is an(a) Dissolved company incorporated on 27/10/1998 with the registered office located at One, Courtney Park, Newton Abbot, Devon TQ12 2HD. There are currently 3 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 ABBOT COACH TRAVEL LIMITED?

toggle

ABBOT COACH TRAVEL LIMITED is currently Dissolved. It was registered on 27/10/1998 and dissolved on 24/10/2024.

Where is ABBOT COACH TRAVEL LIMITED located?

toggle

ABBOT COACH TRAVEL LIMITED is registered at One, Courtney Park, Newton Abbot, Devon TQ12 2HD.

What does ABBOT COACH TRAVEL LIMITED do?

toggle

ABBOT COACH TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ABBOT COACH TRAVEL LIMITED?

toggle

The latest filing was on 24/10/2024: Final Gazette dissolved following liquidation.