Forest Road
Colgate
West Sussex
RH12 4TB
Director Name | Mr Christopher Janis Stepe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 July 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5th Flloor, Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Michael John Denyer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 September 2001) |
Role | Manger |
Correspondence Address | 18 New Barn Close Portslade Brighton East Sussex BN41 2GQ |
Director Name | Mr John Stepe |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 9 years (resigned 06 May 2001) |
Role | Retired |
Correspondence Address | 134 Sandsfield Lane Gainsborough Lincolnshire DN21 1DD |
Director Name | Ms Pamela Jean Stepe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 06 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Beedingwood Farm Forest Road, Colgate Horsham West Sussex RH12 4TB |
Secretary Name | Pamela Jean Stepe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 9 years (resigned 06 May 2001) |
Role | Company Director |
Correspondence Address | Triona Dropping Holms Henfield West Sussex BN5 9UU |
Registered Address | 5th Flloor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £389,313 |
Cash | £138,253 |
Current Liabilities | £673,195 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 June 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (20 pages) |
---|---|
19 May 2016 | Administrator's progress report to 27 April 2016 (13 pages) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 April 2016 | Registered 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 2015 | Administrator's progress report to 7 November 2015 (12 pages) |
10 July 2015 | Notice of deemed approval of proposals (31 pages) |
26 June 2015 | Statement of administrator's proposal (30 pages) |
22 May 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
22 April 2015 | Company name changed tbacg LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 April 2015 | Company name changed coach hire coaches LIMITED\certificate issued on 13/04/15
|
29 December 2014 | Registration of charge 026034800001, created on 24 December 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Appointment of Mr Christopher Janis Stepe as a director (2 pages) |
6 May 2014 | Termination of appointment of Pamela Stepe as a director (1 page) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Amended accounts made up to 30 November 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: sussex wharf harbour way shoreham by sea west sussex BN43 5BQ (1 page) |
7 March 2007 | Return made up to 19/04/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (2 pages) |
11 July 2005 | Return made up to 19/04/05; full list of members (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
2 June 2004 | Return made up to 19/04/04; full list of members
|
14 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
3 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
3 October 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
7 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
23 May 2001 | Return made up to 19/04/01; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
22 May 2000 | Ad 30/11/99--------- £ si 200@1 (2 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: station road henfield west sussex BN5 9UP (1 page) |
19 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 October 1998 | Ad 01/10/98--------- £ si 600@1=600 £ ic 200/800 (2 pages) |
11 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 June 1998 | Return made up to 19/04/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
30 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
25 September 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: triona dropping holms henfield west sussex BN5 9UU (1 page) |
1 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
26 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
19 April 1991 | Incorporation (12 pages) |