Active
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 Name | |
---|---|
EAST LANCASHIRE COACHBUILDERS LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR 1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in PR1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN KAUFMAN |
||
JOHN RICHARD HORN |
||
MICHAEL KEVIN KILROY |
||
EILEEN FRANCES LIM |
||
DAVID ANTHONY POWELL |
||
MICHAEL JOSEPH WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP HILTON |
Director | ||
DEREK GRAHAM WESTALL |
Company Secretary | ||
CHRISTOPHER WILLIAM CLARKE |
Director | ||
DAWSON THOMAS WILLIAMS |
Director | ||
TREVOR LIGHTBURN |
Company Secretary | ||
TREVOR LIGHTBURN |
Director | ||
DAVID ROBERT MARTIN |
Director | ||
GORDON GEORGE WATT |
Director | ||
RICHARD MORGAN OLIVER STANLEY |
Director | ||
DEREK GRAHAM WESTALL |
Company Secretary | ||
DEREK GRAHAM WESTALL |
Director | ||
PETER RAYMOND MCENHILL |
Director | ||
ADAM FRANCIS MILLS |
Director | ||
GEORGE ALFRED ALCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH CITY BUS LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-01-21 | Dissolved 2014-07-03 | |
VIEW TRAFFIC LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2015-09-01 | |
ENDLESS MANAGEMENT SOLUTIONS LIMITED | Director | 2008-01-17 | CURRENT | 2008-01-17 | Dissolved 2016-03-29 | |
BRITISH CITY BUS LIMITED | Director | 2005-01-21 | CURRENT | 2005-01-21 | Dissolved 2014-07-03 | |
TAPWEST LIMITED | Director | 2002-09-01 | CURRENT | 1989-10-31 | Active - Proposal to Strike off | |
ENDLESS HOLDINGS (GROUP) LIMITED | Director | 1999-04-01 | CURRENT | 1984-01-20 | Dissolved 2014-07-04 | |
B.C.O. REALISATIONS LIMITED | Director | 1995-01-05 | CURRENT | 1994-11-18 | Dissolved 2014-09-30 | |
BRITISH CITY BUS LIMITED | Director | 2006-07-25 | CURRENT | 2005-01-21 | Dissolved 2014-07-03 | |
BRITISH CITY BUS LIMITED | Director | 2005-01-21 | CURRENT | 2005-01-21 | Dissolved 2014-07-03 | |
IVY COTTAGE FARM MANAGEMENT COMPANY LIMITED | Director | 1996-04-03 | CURRENT | 1994-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN FRANCES LIM | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-09 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-09 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-09 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-09 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-09 | |
2.24B | Administrator's progress report to 2009-02-05 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2008-08-16 | |
2.24B | Administrator's progress report to 2008-08-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2008-08-16 | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 03/09/07 from: whitebirk industrial estate lower philips road blackburn BB1 5UD | |
363s | Return made up to 05/07/07; no change of members | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 29/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES13 | 1,500,000 RED SHARES £1 19/12/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
WRES01 | ALTER ARTICLES 05/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
Final Meetings | 2015-11-19 |
Notice of Intended Dividends | 2013-04-16 |
Appointment of Administrators | 2007-08-31 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAWSON THOMAS WILLIAMS | |
DEBENTURE | Outstanding | DAWSON THOMAS WILLIAMS | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON. | |
LEGAL CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BUSTON | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIFTH SUPPLEMENTAL TRUST DEED | Satisfied | ALLIANCE ASSURANCE COMPANY UNITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
EAST LANCASHIRE COACHBUILDERS LIMITED owns 1 domain names.
elcb.co.uk
The top companies supplying to UK government with the same SIC code (3410 - Manufacture of motor vehicles) as EAST LANCASHIRE COACHBUILDERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EAST LANCASHIRE COACHBUILDERS LIMITED | Event Date | 2015-11-12 |
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 Type | Notice of Intended Dividends | |
Defending party | EAST LANCASHIRE COACHBUILDERS LTD | Event Date | 2013-04-08 |
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 Type | Appointment of Administrators | |
Defending party | EAST LANCASHIRE COACHBUILDERS LIMITED | Event Date | 2007-08-31 |
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. | |||
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. |