CLARIBEL COACHES LIMITED

Register to unlock more data on OkredoRegister

CLARIBEL COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01310977

Incorporation date

27/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1977)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a members' voluntary winding up
dot icon04/10/2023
Liquidators' statement of receipts and payments to 2023-08-03
dot icon08/09/2022
Register inspection address has been changed to 10 Fortnum Close Tile Cross Birmingham B33 0JT
dot icon15/08/2022
Registered office address changed from 10 Fortnum Close Tile Cross Birmingham B33 0JT to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2022-08-15
dot icon15/08/2022
Declaration of solvency
dot icon15/08/2022
Appointment of a voluntary liquidator
dot icon15/08/2022
Resolutions
dot icon12/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/06/2022
Termination of appointment of Liane Watkiss as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Natalie Watkiss as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Margaret Jane Watkiss as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Nigel Peter Watkiss as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Andrew David Watkiss as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Miriam Watkiss as a director on 2022-06-15
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon24/01/2022
Satisfaction of charge 1 in full
dot icon24/01/2022
Satisfaction of charge 2 in full
dot icon24/01/2022
Satisfaction of charge 3 in full
dot icon24/01/2022
Satisfaction of charge 4 in full
dot icon24/01/2022
Satisfaction of charge 013109770005 in full
dot icon10/12/2021
Appointment of Mrs Natalie Watkiss as a director on 2021-02-15
dot icon10/12/2021
Appointment of Mrs Miriam Watkiss as a director on 2021-02-15
dot icon10/12/2021
Appointment of Mrs Liane Watkiss as a director on 2021-02-15
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/12/2017
Director's details changed for Mr Andrew David Watkiss on 2017-12-19
dot icon19/12/2017
Director's details changed for Mathew Paul Watkiss on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Nigel Peter Watkiss on 2017-12-19
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/03/2014
Registration of charge 013109770005
dot icon27/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon31/10/2013
Resolutions
dot icon31/10/2013
Change of share class name or designation
dot icon31/10/2013
Particulars of variation of rights attached to shares
dot icon31/10/2013
Statement of company's objects
dot icon26/09/2013
Current accounting period shortened from 2013-12-31 to 2013-10-31
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon08/03/2011
Director's details changed for Nigel Peter Watkiss on 2011-03-04
dot icon25/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon25/02/2010
Director's details changed for Margaret Jane Watkiss on 2010-02-25
dot icon25/02/2010
Director's details changed for Mathew Paul Watkiss on 2010-02-25
dot icon25/02/2010
Director's details changed for Nigel Peter Watkiss on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Andrew David Watkiss on 2010-02-25
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 07/02/09; full list of members
dot icon04/03/2008
Return made up to 07/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / andrew watkiss / 01/11/2007
dot icon01/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 07/02/07; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 07/02/06; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 07/02/05; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-12-31
dot icon24/02/2004
Return made up to 07/02/04; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-12-31
dot icon20/02/2003
Return made up to 07/02/03; full list of members
dot icon18/02/2003
Ad 23/10/02--------- £ si 51@1=51 £ ic 100/151
dot icon13/11/2002
Ad 23/10/02--------- £ si 97@1=97 £ ic 3/100
dot icon05/03/2002
Accounts for a small company made up to 2001-12-31
dot icon18/02/2002
Return made up to 07/02/02; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon09/02/2001
Return made up to 07/02/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Return made up to 07/02/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Return made up to 07/02/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Full accounts made up to 1996-12-31
dot icon05/02/1998
Return made up to 07/02/98; no change of members
dot icon05/03/1997
Return made up to 07/02/97; no change of members
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon08/03/1996
Return made up to 07/02/96; full list of members
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Return made up to 07/02/95; no change of members
dot icon18/05/1994
Return made up to 07/02/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1993
Registered office changed on 05/08/93 from: 10 fortnum closee tile cross birmingham B33 0JT
dot icon11/02/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Return made up to 07/02/93; full list of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Return made up to 07/02/92; no change of members
dot icon14/01/1992
Particulars of mortgage/charge
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon30/05/1991
Return made up to 07/02/91; no change of members
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 07/02/90; full list of members
dot icon02/05/1990
Full accounts made up to 1987-12-31
dot icon02/05/1990
Return made up to 01/03/89; full list of members
dot icon05/04/1990
Full accounts made up to 1988-12-31
dot icon31/05/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Accounts made up to 1981-12-31
dot icon31/05/1988
Accounts made up to 1980-12-31
dot icon31/05/1988
Accounts made up to 1979-12-31
dot icon31/05/1988
Accounts made up to 1978-12-31
dot icon31/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon04/05/1988
Accounts made up to 1986-12-31
dot icon04/05/1988
Accounts made up to 1985-12-31
dot icon04/05/1988
Accounts made up to 1984-12-31
dot icon04/05/1988
Accounts made up to 1983-12-31
dot icon04/05/1988
Accounts made up to 1982-12-31
dot icon04/05/1988
Registered office changed on 04/05/88 from: elmdon garage coventry road elmdon birmingham, west midlands
dot icon04/05/1988
Return made up to 27/04/87; full list of members
dot icon04/05/1988
Return made up to 27/04/86; full list of members
dot icon04/05/1988
Return made up to 27/04/85; full list of members
dot icon04/05/1988
Return made up to 27/04/84; full list of members
dot icon04/05/1988
Return made up to 27/04/83; full list of members
dot icon04/05/1988
Return made up to 27/04/82; full list of members
dot icon08/07/1987
Particulars of mortgage/charge
dot icon25/11/1986
Certificate of change of name
dot icon06/11/1986
Particulars of mortgage/charge
dot icon27/04/1977
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

44
2021
change arrow icon0 % *

* during past year

Cash in Bank

£407,312.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
07/02/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
909.21K
-
0.00
407.31K
-
2021
44
909.21K
-
0.00
407.31K
-

Employees

2021

Employees

44 Ascended- *

Net Assets(GBP)

909.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

407.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkiss, Liane Marie
Director
14/02/2021 - 14/06/2022
1

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CLARIBEL COACHES LIMITED

CLARIBEL COACHES LIMITED is an(a) Dissolved company incorporated on 27/04/1977 with the registered office located at Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. There is currently no active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARIBEL COACHES LIMITED?

toggle

CLARIBEL COACHES LIMITED is currently Dissolved. It was registered on 27/04/1977 and dissolved on 26/12/2024.

Where is CLARIBEL COACHES LIMITED located?

toggle

CLARIBEL COACHES LIMITED is registered at Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does CLARIBEL COACHES LIMITED do?

toggle

CLARIBEL COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CLARIBEL COACHES LIMITED have?

toggle

CLARIBEL COACHES LIMITED had 44 employees in 2021.

What is the latest filing for CLARIBEL COACHES LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.