Company NameGreys Hire Limited
Company StatusDissolved
Company Number02603480
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)
Previous NamesCoach Hire Coaches Limited and Tbacg Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Christopher Janis Stepe
NationalityBritish
StatusClosed
Appointed06 May 2001(10 years after company formation)
Appointment Duration19 years, 2 months (closed 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeedingwood Farm
Forest Road
Colgate
West Sussex
RH12 4TB
Director NameMr Christopher Janis Stepe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 21 July 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5th Flloor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Michael John Denyer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2001)
RoleManger
Correspondence Address18 New Barn Close
Portslade
Brighton
East Sussex
BN41 2GQ
Director NameMr John Stepe
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration9 years (resigned 06 May 2001)
RoleRetired
Correspondence Address134 Sandsfield Lane
Gainsborough
Lincolnshire
DN21 1DD
Director NameMs Pamela Jean Stepe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 06 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeedingwood Farm
Forest Road, Colgate
Horsham
West Sussex
RH12 4TB
Secretary NamePamela Jean Stepe
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration9 years (resigned 06 May 2001)
RoleCompany Director
Correspondence AddressTriona Dropping Holms
Henfield
West Sussex
BN5 9UU

Location

Registered Address5th Flloor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth£389,313
Cash£138,253
Current Liabilities£673,195

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 June 2017Liquidators' statement of receipts and payments to 26 April 2017 (20 pages)
19 May 2016Administrator's progress report to 27 April 2016 (13 pages)
13 May 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Flloor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
10 December 2015Administrator's progress report to 7 November 2015 (12 pages)
10 July 2015Notice of deemed approval of proposals (31 pages)
26 June 2015Statement of administrator's proposal (30 pages)
22 May 2015Registered office address changed from Caudle Counting House Caudle Street High Street Henfield West Sussex BN5 9DQ to One Great Cumberland Place Marble Arch London W1H 7LW on 22 May 2015 (2 pages)
21 May 2015Appointment of an administrator (1 page)
22 April 2015Company name changed tbacg LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
13 April 2015Company name changed coach hire coaches LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
29 December 2014Registration of charge 026034800001, created on 24 December 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
6 May 2014Appointment of Mr Christopher Janis Stepe as a director (2 pages)
6 May 2014Termination of appointment of Pamela Stepe as a director (1 page)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
31 October 2009Amended accounts made up to 30 November 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 June 2007Return made up to 19/04/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: sussex wharf harbour way shoreham by sea west sussex BN43 5BQ (1 page)
7 March 2007Return made up to 19/04/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
11 July 2005Return made up to 19/04/05; full list of members (2 pages)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
2 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 May 2003Return made up to 19/04/03; full list of members (6 pages)
10 May 2002Return made up to 19/04/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
3 October 2001Director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
7 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
23 May 2001Return made up to 19/04/01; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
22 May 2000Ad 30/11/99--------- £ si 200@1 (2 pages)
16 May 2000Return made up to 19/04/00; full list of members (8 pages)
3 May 2000Registered office changed on 03/05/00 from: station road henfield west sussex BN5 9UP (1 page)
19 May 1999Return made up to 19/04/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 October 1998Ad 01/10/98--------- £ si 600@1=600 £ ic 200/800 (2 pages)
11 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 June 1998Return made up to 19/04/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
30 April 1997Return made up to 19/04/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
25 September 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
9 July 1996Registered office changed on 09/07/96 from: triona dropping holms henfield west sussex BN5 9UU (1 page)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
26 June 1995Return made up to 19/04/95; full list of members (6 pages)
19 April 1991Incorporation (12 pages)