Company Information for AMBER COACHES LIMITED
3RD FLOOR PRINCESS CAROLINE HOUSE, 1 HIGH STREET, SOUTHEND ON SEA, ESSEX, SS1 1JE,
|
Company Registration Number
03459739
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBER COACHES LIMITED | |
Legal Registered Office | |
3RD FLOOR PRINCESS CAROLINE HOUSE 1 HIGH STREET SOUTHEND ON SEA ESSEX SS1 1JE Other companies in SS0 | |
Company Number | 03459739 | |
---|---|---|
Company ID Number | 03459739 | |
Date formed | 1997-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 10:22:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMBER COACHES LIMITED | 3rd Floor Princess Caroline House 1high Street Southend-On-Sea SS1 1JE | Active - Proposal to Strike off | Company formed on the 2022-07-28 | |
AMBER COACHES TRAVEL LIMITED | 3rd Floor Princess Caroline House 1high Street Southend-On-Sea SS1 1JE | Active - Proposal to Strike off | Company formed on the 2022-10-13 |
Officer | Role | Date Appointed |
---|---|---|
JANET LOUISE NELSON |
||
STEPHEN WILLIAM NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN WEBSTER |
Company Secretary | ||
GEORGE PETER WEBSTER |
Director | ||
GARY RICHARD WILKINSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIBSBUSES LIMITED | Director | 1991-12-08 | CURRENT | 1978-02-02 | Active | |
NIBS LIMITED | Director | 1991-12-08 | CURRENT | 1982-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM The Coach Station Bruce Grove Wickford SS11 8BZ England | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Susan Webster on 2017-02-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WEBSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/17 FROM C/O M W S Kingsridge House 601 London Road Westcliff-on-Sea SS0 9PE | |
AP03 | Appointment of Mrs Janet Louise Nelson as company secretary on 2017-02-16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM NELSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034597390005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034597390004 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD WILKINSON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER WEBSTER / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN WEBSTER / 30/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/11/01 | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 | |
363s | RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ADOPT MEM AND ARTS 03/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PF0001932 | Active | Licenced property: RAWRETH INDUSTRIAL ESTATE UNIT 4A RAWRETH LANE RAYLEIGH RAWRETH LANE GB SS6 9RL. |
Meetings o | 2019-01-22 |
Notices to | 2017-04-24 |
Appointmen | 2017-04-24 |
Resolution | 2017-04-24 |
Meetings of Creditors | 2017-04-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBER COACHES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
Thurrock Council | |
|
Shared Subsidy |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Shared Subsidy |
Thurrock Council | |
|
Contract Hire Vehicles |
London Borough of Barking and Dagenham Council | |
|
OTHER VEHICLE COSTS |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Shared Subsidy |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Home to School Bus Tickets |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Contract Hire Vehicles |
Thurrock Council | |
|
Shared Subsidy |
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Southend-on-Sea Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | AMBER COACHES LIMITED | Event Date | 2019-01-22 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | AMBER COACHES LIMITED | Event Date | 2017-04-19 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 2 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 4.14 of the Insolvency (England and Wales) Rules 2016 to the Liquidator at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 19 April 2017 Office Holder Details: Darren Wilson (IP No. 9518 ) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE For further details contact: Darren Wilson, Email: darren@dkfinsolvency.com or telephone 01702 333 105 , Alternative contact: Katie Ballam. Ag HF11510 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMBER COACHES LIMITED | Event Date | 2017-04-19 |
Liquidator's name and address: Office Holder Details: Darren Wilson (IP No. 9518 ) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE : For further details contact: Darren Wilson, Email: darren@dkfinsolvency.com or telephone 01702 333 105 , Alternative contact: Katie Ballam. Ag HF11510 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMBER COACHES LIMITED | Event Date | 2017-04-19 |
At a General Meeting of the above named Company, duly convened and held at Park Inn, Church Road, Southend on Sea, Essex, SS1 2AL on 19 April 2017 at 10.15 am the following Special and Ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Darren Wilson (IP No. 9518 ) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Darren Wilson, Email: darren@dkfinsolvency.com or telephone 01702 333 105 , Alternative contact: Katie Ballam. Ag HF11510 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMBER COACHES LIMITED | Event Date | 2017-04-04 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors will be held at Park Inn, Church Road, Southend-on-Sea, Essex SS1 2AL on 19 April 2017 at 10.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 3rd Floor , Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Darren Wilson of 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further information contact: Darren Wilson, telephone: 01702 333105 Ag HF10285 | |||
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. |