SILCOX MOTOR COACH COMPANY LIMITED

Register to unlock more data on OkredoRegister

SILCOX MOTOR COACH COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00678372

Incorporation date

20/12/1960

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1960)
dot icon28/04/2020
Final Gazette dissolved following liquidation
dot icon28/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2019
Liquidators' statement of receipts and payments to 2019-06-19
dot icon12/07/2018
Appointment of a voluntary liquidator
dot icon20/06/2018
Administrator's progress report
dot icon20/06/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/02/2018
Administrator's progress report
dot icon14/07/2017
Notice of extension of period of Administration
dot icon19/04/2017
Notice of appointment of replacement/additional administrator
dot icon19/04/2017
Notice of vacation of office by administrator
dot icon18/01/2017
Administrator's progress report to 2016-12-05
dot icon26/10/2016
Notice of deemed approval of proposals
dot icon16/08/2016
Notice of deemed approval of proposals
dot icon01/08/2016
Statement of administrator's proposal
dot icon25/06/2016
Registered office address changed from Waterloo Garage Pembroke Dock Pembrokeshire SA72 4RR to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2016-06-25
dot icon23/06/2016
Appointment of an administrator
dot icon03/03/2016
Termination of appointment of Hubert John Dix as a director on 2016-02-12
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Hubert John Dix as a director on 2015-05-18
dot icon26/05/2015
Appointment of New Inn Travel Group Limited as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Maria Elizabeth Silcox as a director on 2015-05-18
dot icon13/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2015
Termination of appointment of Bakerbus Ltd as a director on 2015-03-06
dot icon02/04/2015
Termination of appointment of Mark Raymond Ready as a director on 2015-03-06
dot icon02/04/2015
Termination of appointment of Bakers Bus & Coach Ltd as a director on 2015-03-06
dot icon19/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/01/2014
Satisfaction of charge 23 in full
dot icon22/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon11/10/2013
Appointment of Bakers Bus & Coach Ltd as a director
dot icon11/10/2013
Appointment of Bakerbus Ltd as a director
dot icon11/10/2013
Appointment of Mr Mark Raymond Ready as a director
dot icon11/10/2013
Termination of appointment of Rosalind Silcox as a director
dot icon11/10/2013
Termination of appointment of Doreen Miller as a director
dot icon11/10/2013
Termination of appointment of Thomas Miller as a director
dot icon02/10/2013
Registration of charge 006783720032
dot icon17/09/2013
Registration of charge 006783720031
dot icon21/08/2013
Registration of charge 006783720030
dot icon06/08/2013
Satisfaction of charge 22 in full
dot icon06/08/2013
Satisfaction of charge 27 in full
dot icon06/08/2013
Satisfaction of charge 11 in full
dot icon26/06/2013
Satisfaction of charge 14 in full
dot icon26/06/2013
Satisfaction of charge 26 in full
dot icon25/02/2013
Duplicate mortgage certificatecharge no:29
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 29
dot icon31/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 28
dot icon27/03/2012
Full accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon02/02/2011
Termination of appointment of Rosalind Silcox as a secretary
dot icon13/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon21/10/2009
Director's details changed for Thomas Egan Miller on 2009-10-02
dot icon21/10/2009
Director's details changed for Doreen Ellen Miller on 2009-10-02
dot icon21/10/2009
Director's details changed for Rosalind Margaret Silcox on 2009-10-02
dot icon21/10/2009
Director's details changed for Mr Jason Ian Silcox on 2009-10-02
dot icon21/10/2009
Director's details changed for Mrs Maria Elizabeth Silcox on 2009-10-02
dot icon21/10/2009
Director's details changed for Keith William Silcox on 2009-10-02
dot icon21/10/2009
Secretary's details changed for Rosalind Margaret Silcox on 2009-10-02
dot icon25/08/2009
Return made up to 06/08/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/09/2008
Director appointed mr jason ian silcox
dot icon26/09/2008
Director appointed mrs maria elizabeth silcox
dot icon21/08/2008
Return made up to 06/08/08; full list of members
dot icon24/06/2008
Amended accounts made up to 2007-08-31
dot icon28/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 06/08/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/06/2007
Particulars of mortgage/charge
dot icon08/09/2006
Return made up to 06/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/08/2005
Return made up to 06/08/05; full list of members
dot icon25/08/2005
Director resigned
dot icon23/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/06/2005
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon03/09/2004
Return made up to 06/08/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon05/09/2003
Full accounts made up to 2002-10-31
dot icon01/09/2003
Return made up to 06/08/03; full list of members
dot icon14/08/2003
New secretary appointed
dot icon24/01/2003
Secretary resigned;director resigned
dot icon20/08/2002
Return made up to 06/08/02; full list of members
dot icon09/03/2002
Particulars of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Full accounts made up to 2001-10-31
dot icon17/08/2001
Return made up to 06/08/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-10-31
dot icon22/08/2000
Full accounts made up to 1999-10-31
dot icon04/08/2000
Return made up to 06/08/00; full list of members
dot icon06/08/1999
Return made up to 06/08/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-10-31
dot icon30/07/1998
Return made up to 06/08/98; no change of members
dot icon18/05/1998
Full accounts made up to 1997-10-31
dot icon19/11/1997
Particulars of mortgage/charge
dot icon13/11/1997
Particulars of mortgage/charge
dot icon13/11/1997
Particulars of mortgage/charge
dot icon31/07/1997
Return made up to 06/08/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-10-31
dot icon30/07/1996
Return made up to 06/08/96; full list of members
dot icon29/05/1996
Full accounts made up to 1995-10-31
dot icon31/07/1995
Return made up to 06/08/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 06/08/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-10-31
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon27/08/1993
Return made up to 06/08/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-10-31
dot icon17/08/1992
Return made up to 06/08/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-10-31
dot icon18/10/1991
Particulars of mortgage/charge
dot icon07/09/1991
Full accounts made up to 1990-10-31
dot icon16/08/1991
Return made up to 06/08/91; no change of members
dot icon13/03/1991
Full accounts made up to 1989-10-31
dot icon11/03/1991
Return made up to 19/04/90; full list of members
dot icon26/09/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon23/11/1989
Full accounts made up to 1988-10-31
dot icon03/11/1989
Return made up to 09/06/89; full list of members
dot icon08/09/1988
Full accounts made up to 1987-10-31
dot icon08/09/1988
Return made up to 01/07/88; full list of members
dot icon01/12/1987
Return made up to 15/07/87; full list of members
dot icon17/11/1987
Accounts made up to 1987-01-31
dot icon11/09/1987
Accounting reference date shortened from 31/01 to 31/10
dot icon20/02/1987
Return made up to 05/09/86; full list of members
dot icon10/12/1986
Particulars of mortgage/charge
dot icon13/11/1986
Full accounts made up to 1986-01-31
dot icon01/05/1979
Particulars of mortgage/charge
dot icon13/01/1977
Particulars of mortgage/charge
dot icon20/12/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silcox, Rosalind Margaret
Secretary
02/12/2002 - 24/01/2011
1
TRAVEL CENTRE (MIDLANDS) LIMITED
Corporate Director
24/06/2013 - 06/03/2015
2
Dix, Hubert John
Director
18/05/2015 - 12/02/2016
-
Silcox, Jason Ian
Director
26/09/2008 - Present
1
Ready, Mark Raymond
Director
24/06/2013 - 06/03/2015
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILCOX MOTOR COACH COMPANY LIMITED

SILCOX MOTOR COACH COMPANY LIMITED is an(a) Dissolved company incorporated on 20/12/1960 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 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 SILCOX MOTOR COACH COMPANY LIMITED?

toggle

SILCOX MOTOR COACH COMPANY LIMITED is currently Dissolved. It was registered on 20/12/1960 and dissolved on 28/04/2020.

Where is SILCOX MOTOR COACH COMPANY LIMITED located?

toggle

SILCOX MOTOR COACH COMPANY LIMITED is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does SILCOX MOTOR COACH COMPANY LIMITED do?

toggle

SILCOX MOTOR COACH COMPANY LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for SILCOX MOTOR COACH COMPANY LIMITED?

toggle

The latest filing was on 28/04/2020: Final Gazette dissolved following liquidation.