CROYDON COACHES (UK) LTD

Register to unlock more data on OkredoRegister

CROYDON COACHES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06489402

Incorporation date

31/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-03-24
dot icon24/04/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon11/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2022
Registered office address changed from 120 Beddington Lane Croydon CR0 4TD England to 10 st Helens Road Swansea SA1 4AW on 2022-04-04
dot icon04/04/2022
Statement of affairs
dot icon04/04/2022
Appointment of a voluntary liquidator
dot icon04/04/2022
Resolutions
dot icon22/10/2021
Termination of appointment of Giampiero Alessandro Mazza as a director on 2021-02-01
dot icon22/10/2021
Notification of Neeraj Awasthi as a person with significant control on 2021-02-01
dot icon22/10/2021
Cessation of Giampiero Alessandro Mazza as a person with significant control on 2021-02-01
dot icon22/10/2021
Appointment of Mr Neeraj Awasthi as a director on 2021-02-01
dot icon19/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon06/06/2021
Satisfaction of charge 4 in full
dot icon06/06/2021
Satisfaction of charge 5 in full
dot icon03/02/2021
Notification of Giampiero Alessandro Mazza as a person with significant control on 2020-10-19
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Cessation of Sirichai Trilertwong as a person with significant control on 2020-10-19
dot icon23/09/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/05/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon20/09/2019
Satisfaction of charge 064894020006 in full
dot icon16/05/2019
Registration of charge 064894020007, created on 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon25/01/2019
Termination of appointment of Sirichai Trilertwong as a director on 2019-01-14
dot icon21/01/2019
Appointment of Mr Giampiero Alessandro Mazza as a director on 2019-01-14
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Registered office address changed from C/O Ibis & Co Accountant 188 Mitcham Road Tooting London SW17 9NJ England to 120 Beddington Lane Croydon CR0 4TD on 2018-10-04
dot icon23/05/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon26/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon01/03/2018
Registration of charge 064894020006, created on 2018-03-01
dot icon03/02/2018
Satisfaction of charge 2 in full
dot icon29/06/2017
Director's details changed for Mr Sirichai Trilertwong on 2017-06-29
dot icon30/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon30/03/2017
Registered office address changed from 188 Mitcham Road London SW17 9NJ England to C/O Ibis & Co Accountant 188 Mitcham Road Tooting London SW17 9NJ on 2017-03-30
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Registered office address changed from C/O Ibiss & Co Limited Suit 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 2016-12-30
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 178 High Street Wimbledon London SW19 1AY on 2014-07-09
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Satisfaction of charge 3 in full
dot icon15/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon16/09/2013
Registered office address changed from 7 Bourne Court Southend Road Woodford Green, United Kingdom IG8 8HD England on 2013-09-16
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2012
Registered office address changed from 70 Upper Richmond Road Office 9 London SW15 2RP England on 2012-05-10
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Registered office address changed from Penhurst House, Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 2011-12-14
dot icon20/10/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon08/09/2011
Director's details changed for Mr Sirichai Trilertwong on 2011-09-08
dot icon08/09/2011
Termination of appointment of Giusy Mazza as a director
dot icon25/08/2011
Appointment of Mrs Giusy Mazza as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-01-31
dot icon25/05/2011
Termination of appointment of Giuseppina Mazza as a director
dot icon25/05/2011
Appointment of Mr Sirichai Trilertwong as a director
dot icon30/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mrs Giuseppina Mazza on 2010-11-29
dot icon18/08/2010
Termination of appointment of Giampiero Mazza as a director
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2010
Appointment of Mrs Giuseppina Mazza as a director
dot icon19/02/2010
Director's details changed for Mr Giampiero Alessandro Mazza on 2010-02-16
dot icon09/02/2010
Director's details changed for Mr Giampiero Alessandro Mazza on 2010-01-29
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Giampiero Alessandro Mazza on 2010-02-05
dot icon23/01/2010
Director's details changed for Mr Giampiero Alessandro Mazza on 2010-01-23
dot icon28/11/2009
Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BZ England on 2009-11-28
dot icon03/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/10/2009
Registered office address changed from 261 Beckenham Road Beckenham Kent BR3 4RP on 2009-10-30
dot icon19/06/2009
Director's change of particulars / giampiero mazza / 19/06/2009
dot icon19/06/2009
Secretary's change of particulars neville carnegie logged form
dot icon13/05/2009
Appointment terminated director oswald smith
dot icon13/05/2009
Appointment terminated secretary shirley smith
dot icon13/05/2009
Director appointed giampiero alessandro mazza
dot icon16/03/2009
Return made up to 31/01/09; full list of members
dot icon16/03/2009
Appointment terminated director neville carnegie
dot icon04/11/2008
Appointment terminated secretary alexander carnegie
dot icon28/10/2008
Secretary appointed shirley smith
dot icon28/10/2008
Director appointed oswald smith
dot icon08/10/2008
Appointment terminated director oswald smith
dot icon06/08/2008
Director appointed oswald smith
dot icon15/07/2008
Appointment terminated director leon pyke
dot icon01/07/2008
Registered office changed on 01/07/2008 from 46 parkhurst road sutton surrey SM1 3RW
dot icon01/07/2008
Director appointed neville alexander carnegie
dot icon21/05/2008
Registered office changed on 21/05/2008 from 46 parkhurst road sutton surrey SM1 3RW united kingdom
dot icon26/03/2008
Secretary's change of particulars / neville carnegie / 18/03/2008
dot icon18/03/2008
Registered office changed on 18/03/2008 from 3 woodley lane carshalton surrey SM5 2RJ
dot icon05/03/2008
Secretary's change of particulars / neville carnegie / 01/03/2008
dot icon31/01/2008
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
03/02/2022
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
dot iconNext due on
31/03/2021
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

0

No officers data available.

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CROYDON COACHES (UK) LTD

CROYDON COACHES (UK) LTD is an(a) Liquidation company incorporated on 31/01/2008 with the registered office located at 10 St Helens Road, Swansea SA1 4AW. There is currently no 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 CROYDON COACHES (UK) LTD?

toggle

CROYDON COACHES (UK) LTD is currently Liquidation. It was registered on 31/01/2008 .

Where is CROYDON COACHES (UK) LTD located?

toggle

CROYDON COACHES (UK) LTD is registered at 10 St Helens Road, Swansea SA1 4AW.

What does CROYDON COACHES (UK) LTD do?

toggle

CROYDON COACHES (UK) LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CROYDON COACHES (UK) LTD?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.