EAST LANCASHIRE COACHBUILDERS LIMITED

Register to unlock more data on OkredoRegister

EAST LANCASHIRE COACHBUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00293485

Incorporation date

27/10/1934

Size

Full

Contacts

Registered address

Registered address

Begbies Traynor, 1 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1934)
dot icon29/10/2020
Termination of appointment of Eileen Frances Lim as a director on 2007-08-17
dot icon28/06/2018
Restoration by order of the court
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2015
Liquidators' statement of receipts and payments to 2015-08-09
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-02-09
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-08-09
dot icon05/03/2014
Liquidators' statement of receipts and payments to 2014-02-09
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-08-09
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2013-02-09
dot icon17/08/2012
Liquidators' statement of receipts and payments to 2012-08-09
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-02-09
dot icon26/08/2011
Liquidators' statement of receipts and payments to 2011-08-09
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-02-09
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-09
dot icon01/03/2010
Liquidators' statement of receipts and payments to 2010-02-09
dot icon10/02/2009
Administrator's progress report to 2009-02-05
dot icon10/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/09/2008
Administrator's progress report to 2008-08-16
dot icon19/09/2008
Administrator's progress report to 2008-08-16
dot icon05/08/2008
Notice of extension of period of Administration
dot icon20/03/2008
Administrator's progress report to 2008-08-16
dot icon22/10/2007
Statement of administrator's proposal
dot icon05/09/2007
Appointment of an administrator
dot icon03/09/2007
Registered office changed on 03/09/07 from: whitebirk industrial estate lower philips road blackburn BB1 5UD
dot icon22/08/2007
Return made up to 05/07/07; no change of members
dot icon21/06/2007
Accounting reference date extended from 31/12/06 to 29/04/07
dot icon17/02/2007
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 05/07/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon02/12/2005
Amended group of companies' accounts made up to 2004-12-31
dot icon18/11/2005
New director appointed
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 05/07/05; full list of members
dot icon20/05/2005
Memorandum and Articles of Association
dot icon20/05/2005
Declaration of assistance for shares acquisition
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Declaration of assistance for shares acquisition
dot icon05/05/2005
Particulars of mortgage/charge
dot icon31/03/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon10/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 05/07/04; full list of members
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed
dot icon16/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 05/07/03; full list of members
dot icon12/11/2002
New director appointed
dot icon25/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon16/07/2002
Return made up to 05/07/02; full list of members
dot icon10/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 05/07/01; full list of members
dot icon07/11/2000
Declaration of satisfaction of mortgage/charge
dot icon07/11/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Full group accounts made up to 1999-12-31
dot icon19/10/2000
Memorandum and Articles of Association
dot icon19/10/2000
Resolutions
dot icon15/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon21/07/2000
Return made up to 05/07/00; full list of members
dot icon22/07/1999
Return made up to 05/07/99; full list of members
dot icon09/05/1999
Full group accounts made up to 1998-12-31
dot icon31/10/1998
Full group accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 05/07/98; no change of members
dot icon10/06/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon25/07/1997
Return made up to 05/07/97; full list of members
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon11/10/1996
Secretary resigned;director resigned
dot icon11/10/1996
New secretary appointed
dot icon15/07/1996
Return made up to 05/07/96; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Return made up to 18/07/95; no change of members
dot icon27/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Director's particulars changed
dot icon10/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-01-01
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Return made up to 18/07/94; full list of members
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Nc inc already adjusted 24/06/94
dot icon25/07/1994
Particulars of mortgage/charge
dot icon25/07/1994
Ad 24/06/94--------- £ si 1500000@1=1500000 £ ic 670700/2170700
dot icon19/07/1994
Memorandum and Articles of Association
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Ad 31/12/93--------- £ si 600000@1=600000 £ ic 70700/670700
dot icon07/02/1994
£ nc 70700/670700 31/12/93
dot icon08/01/1994
Registered office changed on 08/01/94 from: brookhouse mill whalley new road blackburn lancashire BB1 6JG
dot icon08/01/1994
Director's particulars changed
dot icon29/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1993
Return made up to 18/07/93; full list of members; amend
dot icon09/09/1993
Full accounts made up to 1992-12-26
dot icon27/08/1993
Return made up to 18/07/93; full list of members
dot icon17/03/1993
Resolutions
dot icon06/01/1993
Declaration of assistance for shares acquisition
dot icon17/12/1992
Resolutions
dot icon14/12/1992
Particulars of mortgage/charge
dot icon11/12/1992
Director resigned
dot icon11/12/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon21/10/1992
Return made up to 18/07/92; no change of members
dot icon29/07/1992
New director appointed
dot icon10/06/1992
Full accounts made up to 1990-12-31
dot icon08/04/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon04/02/1992
New director appointed
dot icon05/12/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon10/09/1991
Return made up to 18/07/91; no change of members
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon16/11/1990
Director resigned
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon14/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Return made up to 18/07/90; full list of members
dot icon25/07/1990
New director appointed
dot icon04/01/1990
Director resigned;new director appointed
dot icon27/09/1989
Accounting reference date extended from 30/09 to 31/12
dot icon05/06/1989
Full accounts made up to 1988-09-30
dot icon05/06/1989
Return made up to 18/04/89; full list of members
dot icon23/05/1989
Particulars of mortgage/charge
dot icon16/05/1989
Declaration of assistance for shares acquisition
dot icon24/04/1989
New director appointed
dot icon01/08/1988
Return made up to 22/07/88; full list of members
dot icon01/08/1988
Full accounts made up to 1987-09-30
dot icon01/03/1988
Registered office changed on 01/03/88 from: endless house 52-54 endless street salisbury wiltshire spi 3QY
dot icon19/02/1988
Memorandum and Articles of Association
dot icon15/02/1988
Declaration of assistance for shares acquisition
dot icon15/02/1988
Resolutions
dot icon15/02/1988
Resolutions
dot icon09/02/1988
Director resigned;new director appointed
dot icon09/02/1988
Registered office changed on 09/02/88 from: whalley new road works brookhouse mills blackburn
dot icon08/02/1988
Particulars of mortgage/charge
dot icon29/01/1988
Declaration of satisfaction of mortgage/charge
dot icon24/01/1988
Director resigned
dot icon14/11/1987
Declaration of satisfaction of mortgage/charge
dot icon25/09/1987
Full accounts made up to 1986-09-30
dot icon25/09/1987
New director appointed
dot icon25/09/1987
Return made up to 13/08/87; full list of members
dot icon15/09/1987
Declaration of satisfaction of mortgage/charge
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon08/10/1986
Return made up to 25/09/86; full list of members
dot icon30/09/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon12/08/1986
Director resigned
dot icon26/05/1976
Accounts made up to 1975-03-31
dot icon27/10/1934
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconNext confirmation date
05/07/2016
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
29/04/2007
dot iconNext due on
29/02/2008
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

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST LANCASHIRE COACHBUILDERS LIMITED

EAST LANCASHIRE COACHBUILDERS LIMITED is an(a) Active company incorporated on 27/10/1934 with the registered office located at Begbies Traynor, 1 Winckley Court Chapel Street, Preston PR1 8BU. 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 EAST LANCASHIRE COACHBUILDERS LIMITED?

toggle

EAST LANCASHIRE COACHBUILDERS LIMITED is currently Active. It was registered on 27/10/1934 and dissolved on 05/04/2016.

Where is EAST LANCASHIRE COACHBUILDERS LIMITED located?

toggle

EAST LANCASHIRE COACHBUILDERS LIMITED is registered at Begbies Traynor, 1 Winckley Court Chapel Street, Preston PR1 8BU.

What does EAST LANCASHIRE COACHBUILDERS LIMITED do?

toggle

EAST LANCASHIRE COACHBUILDERS LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for EAST LANCASHIRE COACHBUILDERS LIMITED?

toggle

The latest filing was on 29/10/2020: Termination of appointment of Eileen Frances Lim as a director on 2007-08-17.