Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST LANCASHIRE COACHBUILDERS LIMITED
Company Information for

EAST LANCASHIRE COACHBUILDERS LIMITED

BEGBIES TRAYNOR, 1 WINCKLEY COURT CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
00293485
Private Limited Company
Active

Company Overview

About East Lancashire Coachbuilders Ltd
EAST LANCASHIRE COACHBUILDERS LIMITED was founded on 1934-10-27 and has its registered office in Preston. The organisation's status is listed as "Active". East Lancashire Coachbuilders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST LANCASHIRE COACHBUILDERS LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR
1 WINCKLEY COURT CHAPEL STREET
PRESTON
PR1 8BU
Other companies in PR1
 
Filing Information
Company Number 00293485
Company ID Number 00293485
Date formed 1934-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2005
Account next due 29/02/2008
Latest return 05/07/2007
Return next due 02/08/2008
Type of accounts FULL
Last Datalog update: 2018-08-05 18:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST LANCASHIRE COACHBUILDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST LANCASHIRE COACHBUILDERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN KAUFMAN
Company Secretary 2003-12-22
JOHN RICHARD HORN
Director 2002-08-29
MICHAEL KEVIN KILROY
Director 1998-06-04
EILEEN FRANCES LIM
Director 2005-03-22
DAVID ANTHONY POWELL
Director 2002-10-09
MICHAEL JOSEPH WARD
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HILTON
Director 1992-07-18 2005-01-17
DEREK GRAHAM WESTALL
Company Secretary 1996-09-30 2003-12-22
CHRISTOPHER WILLIAM CLARKE
Director 1992-07-18 2002-08-16
DAWSON THOMAS WILLIAMS
Director 1992-07-18 1997-09-04
TREVOR LIGHTBURN
Company Secretary 1993-11-16 1996-09-30
TREVOR LIGHTBURN
Director 1993-11-16 1996-09-30
DAVID ROBERT MARTIN
Director 1992-07-18 1996-08-01
GORDON GEORGE WATT
Director 1992-07-18 1996-08-01
RICHARD MORGAN OLIVER STANLEY
Director 1992-07-18 1994-12-09
DEREK GRAHAM WESTALL
Company Secretary 1992-07-18 1993-11-16
DEREK GRAHAM WESTALL
Director 1992-07-18 1993-11-16
PETER RAYMOND MCENHILL
Director 1992-07-18 1992-11-23
ADAM FRANCIS MILLS
Director 1992-07-18 1992-11-23
GEORGE ALFRED ALCOCK
Director 1992-07-18 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KAUFMAN BRITISH CITY BUS LIMITED Company Secretary 2005-04-25 CURRENT 2005-01-21 Dissolved 2014-07-03
MICHAEL KEVIN KILROY VIEW TRAFFIC LIMITED Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2015-09-01
MICHAEL KEVIN KILROY ENDLESS MANAGEMENT SOLUTIONS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Dissolved 2016-03-29
MICHAEL KEVIN KILROY BRITISH CITY BUS LIMITED Director 2005-01-21 CURRENT 2005-01-21 Dissolved 2014-07-03
MICHAEL KEVIN KILROY TAPWEST LIMITED Director 2002-09-01 CURRENT 1989-10-31 Active - Proposal to Strike off
MICHAEL KEVIN KILROY ENDLESS HOLDINGS (GROUP) LIMITED Director 1999-04-01 CURRENT 1984-01-20 Dissolved 2014-07-04
MICHAEL KEVIN KILROY B.C.O. REALISATIONS LIMITED Director 1995-01-05 CURRENT 1994-11-18 Dissolved 2014-09-30
EILEEN FRANCES LIM BRITISH CITY BUS LIMITED Director 2006-07-25 CURRENT 2005-01-21 Dissolved 2014-07-03
DAVID ANTHONY POWELL BRITISH CITY BUS LIMITED Director 2005-01-21 CURRENT 2005-01-21 Dissolved 2014-07-03
DAVID ANTHONY POWELL IVY COTTAGE FARM MANAGEMENT COMPANY LIMITED Director 1996-04-03 CURRENT 1994-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN FRANCES LIM
2018-06-28AC92Restoration by order of the court
2016-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2016-01-054.72Voluntary liquidation creditors final meeting
2015-09-024.68 Liquidators' statement of receipts and payments to 2015-08-09
2015-02-254.68 Liquidators' statement of receipts and payments to 2015-02-09
2014-08-284.68 Liquidators' statement of receipts and payments to 2014-08-09
2014-03-054.68 Liquidators' statement of receipts and payments to 2014-02-09
2013-09-024.68 Liquidators' statement of receipts and payments to 2013-08-09
2013-03-124.68 Liquidators' statement of receipts and payments to 2013-02-09
2012-08-174.68 Liquidators' statement of receipts and payments to 2012-08-09
2012-02-274.68 Liquidators' statement of receipts and payments to 2012-02-09
2011-08-264.68 Liquidators' statement of receipts and payments to 2011-08-09
2011-03-014.68 Liquidators' statement of receipts and payments to 2011-02-09
2010-08-264.68 Liquidators' statement of receipts and payments to 2010-08-09
2010-03-014.68 Liquidators' statement of receipts and payments to 2010-02-09
2009-02-102.24BAdministrator's progress report to 2009-02-05
2009-02-102.34BNotice of move from Administration to creditors voluntary liquidation
2008-09-222.24BAdministrator's progress report to 2008-08-16
2008-09-192.24BAdministrator's progress report to 2008-08-16
2008-08-052.31BNotice of extension of period of Administration
2008-03-202.24BAdministrator's progress report to 2008-08-16
2007-10-222.17BStatement of administrator's proposal
2007-09-052.12BAppointment of an administrator
2007-09-03287Registered office changed on 03/09/07 from: whitebirk industrial estate lower philips road blackburn BB1 5UD
2007-08-22363sReturn made up to 05/07/07; no change of members
2007-06-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 29/04/07
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10RES131,500,000 RED SHARES £1 19/12/05
2006-01-10RES12VARYING SHARE RIGHTS AND NAMES
2005-12-02AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-02-04288aNEW SECRETARY APPOINTED
2004-02-04288bSECRETARY RESIGNED
2003-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-11288bDIRECTOR RESIGNED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-07-16363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-19WRES01ALTER ARTICLES 05/09/00
2000-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-07-22363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
3410 - Manufacture of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to EAST LANCASHIRE COACHBUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-19
Notice of Intended Dividends2013-04-16
Appointment of Administrators2007-08-31
Fines / Sanctions
No fines or sanctions have been issued against EAST LANCASHIRE COACHBUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-17 Outstanding DAWSON THOMAS WILLIAMS
DEBENTURE 2005-05-05 Outstanding DAWSON THOMAS WILLIAMS
LEGAL MORTGAGE 2000-09-15 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2000-09-12 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1995-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-12-10 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEBENTURE 1990-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1989-05-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
LEGAL CHARGE 1988-01-27 Satisfied THE FIRST NATIONAL BANK OF BUSTON
LEGAL MORTGAGE 1984-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
FIFTH SUPPLEMENTAL TRUST DEED 1984-05-23 Satisfied ALLIANCE ASSURANCE COMPANY UNITED
MORTGAGE DEBENTURE 1984-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EAST LANCASHIRE COACHBUILDERS LIMITED registering or being granted any patents
Domain Names

EAST LANCASHIRE COACHBUILDERS LIMITED owns 1 domain names.

elcb.co.uk  

Trademarks
We have not found any records of EAST LANCASHIRE COACHBUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST LANCASHIRE COACHBUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3410 - Manufacture of motor vehicles) as EAST LANCASHIRE COACHBUILDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST LANCASHIRE COACHBUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEAST LANCASHIRE COACHBUILDERS LIMITEDEvent Date2015-11-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 21 December 2015 at 10.15 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester, CH4 8BU no later than 12.00 noon on the business day before the meeting. D R Acland , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEAST LANCASHIRE COACHBUILDERS LTDEvent Date2013-04-08
Notice is hereby given of our intention to declare a First and Final dividend to the non-preferential creditors of the above named Company who, not already having done so, are required on or before the 2 May 2013 (the last date for proving) to send their proofs of debt to David R Acland, the liquidator of the said company, at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within 4 months of that date.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEAST LANCASHIRE COACHBUILDERS LIMITEDEvent Date2007-08-31
In the High Court of Justice Preston District Registry No 58 of 2007 (Company Number 00293485) Nature of Business: Manufacture of Motor Vehicles. Registered Office of Company: Whitebirk Industrial Estate, Lower Phillips Road, Blackburn BB1 5UD. Date of Appointment: 17 August 2007. Joint Administrators' Names and Address: David R Acland and Sarah H Bell (IP Nos 8894 and 9406), both of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST LANCASHIRE COACHBUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST LANCASHIRE COACHBUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.