COACH TRAVEL LIMITED

Register to unlock more data on OkredoRegister

COACH TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02522315

Incorporation date

16/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach Yard Westerham Road, Brasted, Westerham TN16 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1990)
dot icon25/06/2024
Order of court to wind up
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Registered office address changed from C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS United Kingdom to The Coach Yard Westerham Road Brasted Westerham TN16 1HJ on 2022-12-14
dot icon14/12/2022
Termination of appointment of Hazel Patricia Cole as a secretary on 2022-12-13
dot icon12/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/03/2022
Micro company accounts made up to 2020-03-31
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon24/03/2021
Registered office address changed from 61 the Base Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS on 2021-03-24
dot icon19/10/2020
Micro company accounts made up to 2019-03-31
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon05/06/2020
Notification of Gary Hugh Cole as a person with significant control on 2020-06-04
dot icon05/06/2020
Registered office address changed from Greenbanks Calfstock Lane Farningham Kent DA4 9JH to 61 the Base Victoria Road Dartford Kent DA1 5FS on 2020-06-05
dot icon05/06/2020
Cessation of Hazel Patricia Cole as a person with significant control on 2020-06-04
dot icon25/05/2020
Termination of appointment of Hazel Patricia Cole as a director on 2020-05-25
dot icon11/03/2020
Previous accounting period extended from 2019-03-24 to 2019-03-31
dot icon11/12/2019
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon03/06/2019
Appointment of Mrs Hazel Patricia Cole as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Hugh Walter Cole as a director on 2019-03-05
dot icon03/06/2019
Cessation of Hugh Walter Cole as a person with significant control on 2019-03-05
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon04/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon06/01/2018
Micro company accounts made up to 2017-03-31
dot icon27/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon27/07/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon09/06/2017
Appointment of Mr Gary Hugh Cole as a director on 2017-06-07
dot icon27/03/2017
Current accounting period shortened from 2016-03-28 to 2016-03-27
dot icon28/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon16/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2016
Current accounting period shortened from 2015-03-30 to 2015-03-29
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/11/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Hugh Walter Cole on 2010-07-16
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/11/2009
Compulsory strike-off action has been discontinued
dot icon17/11/2009
Annual return made up to 2009-07-16 with full list of shareholders
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/09/2008
Return made up to 16/07/08; full list of members
dot icon03/09/2008
Location of register of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/08/2007
Return made up to 16/07/07; no change of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/09/2006
Return made up to 16/07/06; full list of members
dot icon28/06/2006
Director resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/09/2005
Total exemption small company accounts made up to 2004-01-31
dot icon26/07/2005
Return made up to 16/07/05; full list of members
dot icon24/05/2005
Compulsory strike-off action has been discontinued
dot icon18/05/2005
Return made up to 16/07/04; full list of members
dot icon19/04/2005
First Gazette notice for compulsory strike-off
dot icon04/02/2004
Return made up to 16/07/03; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/02/2003
Total exemption full accounts made up to 2002-01-31
dot icon27/11/2002
Return made up to 16/07/02; full list of members
dot icon16/04/2002
Director's particulars changed
dot icon16/04/2002
Registered office changed on 16/04/02 from: orchard house station road rainham gillingham kent ME8 7RS
dot icon13/03/2002
Return made up to 16/07/01; full list of members
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Registered office changed on 26/09/01 from: greenbanks calfstock lane farningham dartford kent DA4 9JH
dot icon07/12/2000
Full accounts made up to 2000-01-31
dot icon05/09/2000
Return made up to 16/07/00; full list of members
dot icon16/02/2000
Accounting reference date extended from 31/07/99 to 31/01/00
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon30/07/1998
Return made up to 16/07/98; full list of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: greenbanks calfstock lane farningham dartford kent DA4 9JH
dot icon30/07/1998
Director's particulars changed
dot icon15/07/1998
Registered office changed on 15/07/98 from: rushmere borough green road ightham sevenoaks, kent TN15 9HS
dot icon12/06/1998
Full accounts made up to 1997-07-31
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon18/08/1996
Return made up to 16/07/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-07-31
dot icon27/11/1995
Return made up to 16/07/95; change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-07-31
dot icon07/02/1995
New secretary appointed
dot icon07/02/1995
Ad 03/08/94--------- £ si 3000@1=3000 £ ic 2/3002
dot icon07/02/1995
Resolutions
dot icon07/02/1995
£ nc 1000/4000 03/08/94
dot icon10/01/1995
Secretary resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 16/07/94; full list of members
dot icon24/05/1994
Accounts for a small company made up to 1993-07-31
dot icon04/08/1993
Return made up to 16/07/93; no change of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon23/07/1992
Full accounts made up to 1991-07-31
dot icon02/10/1991
Return made up to 16/07/91; full list of members
dot icon21/12/1990
Secretary resigned;director resigned
dot icon31/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1990
Accounting reference date notified as 31/07
dot icon16/07/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
06/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.74K
-
0.00
-
-
2021
7
4.74K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

4.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Hazel Patricia
Secretary
17/05/2001 - 13/12/2022
-
Cole, Gary Hugh
Director
07/06/2017 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COACH TRAVEL LIMITED

COACH TRAVEL LIMITED is an(a) Liquidation company incorporated on 16/07/1990 with the registered office located at The Coach Yard Westerham Road, Brasted, Westerham TN16 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COACH TRAVEL LIMITED?

toggle

COACH TRAVEL LIMITED is currently Liquidation. It was registered on 16/07/1990 .

Where is COACH TRAVEL LIMITED located?

toggle

COACH TRAVEL LIMITED is registered at The Coach Yard Westerham Road, Brasted, Westerham TN16 1HJ.

What does COACH TRAVEL LIMITED do?

toggle

COACH TRAVEL LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

How many employees does COACH TRAVEL LIMITED have?

toggle

COACH TRAVEL LIMITED had 7 employees in 2021.

What is the latest filing for COACH TRAVEL LIMITED?

toggle

The latest filing was on 25/06/2024: Order of court to wind up.