Company NameLondon Coaches (Kent) Limited
Company StatusDissolved
Company Number02934164
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 10 months ago)
Dissolution Date14 August 2008 (15 years, 8 months ago)
Previous NameNorth Kent Road Car Company Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameJennifer Valerie Beaupierre
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 14 August 2008)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameGerrard Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 14 August 2008)
RoleManaging Director
Correspondence Address5 Audwick Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RF
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusClosed
Appointed30 September 2001(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 14 August 2008)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameMr Russell Pringle Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameAndrew George Bassom
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Risingholme Close
Harrow Weald
Harrow
Middlesex
HA3 7ET
Secretary NameMr Russell Pringle Scott
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpool
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Philip Swinson Hunt
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameAlexander Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1997)
RoleManager
Correspondence Address16 Autumn Glade
Cordswood
Chatham
Kent
ME5 8XP
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 1998)
RoleManager
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NamePhilip Swinson Hunt
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameGerrard Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address5 Audwick Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RF
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameAnn Elizabeth Jones
NationalityBritish
StatusResigned
Appointed19 May 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Old School Court
Chattenden Lane, Chattenden
Rochester
Kent
ME3 8LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£6,295,000
Gross Profit£1,463,000
Net Worth-£3,219,000
Current Liabilities£2,257,000

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Completion of winding up (1 page)
15 August 2007Order of court to wind up (1 page)
21 February 2007Administrator's abstract of receipts and payments (7 pages)
20 October 2006Administrator's abstract of receipts and payments (7 pages)
20 October 2006Administrator's abstract of receipts and payments (2 pages)
4 August 2005Administrator's abstract of receipts and payments (2 pages)
9 March 2005Administrator's abstract of receipts and payments (3 pages)
9 March 2005Amended 2.15-period ends 28/7/04 (3 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
8 March 2004Administrator's abstract of receipts and payments (2 pages)
19 September 2003Administrator's abstract of receipts and payments (3 pages)
19 May 2003Notice of result of meeting of creditors (11 pages)
22 April 2003Registered office changed on 22/04/03 from: northfleet depot lower road, northfleet gravesend kent DA11 9BB (1 page)
7 February 2003Notice of Administration Order (1 page)
7 February 2003Administration Order (4 pages)
26 September 2002Full accounts made up to 31 August 2001 (15 pages)
27 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001New secretary appointed (2 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2001Full accounts made up to 31 August 2000 (15 pages)
25 October 2000Secretary's particulars changed (1 page)
30 June 2000Full accounts made up to 31 August 1999 (15 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2000New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
6 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Return made up to 31/05/99; no change of members (6 pages)
6 July 1999Director's particulars changed (1 page)
22 June 1999Full accounts made up to 31 August 1998 (18 pages)
22 June 1999New secretary appointed (3 pages)
14 May 1999Secretary resigned;director resigned (1 page)
5 August 1998Auditor's resignation (1 page)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (18 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page)
5 September 1997Director resigned (1 page)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 August 1996 (18 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Full accounts made up to 31 August 1995 (17 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
30 November 1995Company name changed north kent road car company limi ted\certificate issued on 01/12/95 (4 pages)
29 November 1995New director appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: jews row wandsworth london SW18 1TB (1 page)
27 July 1995Return made up to 31/05/95; full list of members (6 pages)
5 April 1995Accounting reference date extended from 31/05 to 31/08 (1 page)
5 April 1995Director resigned (2 pages)
27 June 1994New director appointed (2 pages)
31 May 1994Incorporation (8 pages)