Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER COACHES LIMITED
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 Overview

About Amber Coaches Ltd
AMBER COACHES LIMITED was founded on 1997-11-03 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Amber Coaches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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 GB848320717  
Last Datalog update: 2019-04-04 10:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBER COACHES 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.
Companies with same name AMBER COACHES LIMITED
The following companies were found which have the same name as AMBER COACHES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AMBER COACHES LIMITED

Current Directors
Officer Role Date Appointed
JANET LOUISE NELSON
Company Secretary 2017-02-16
STEPHEN WILLIAM NELSON
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WEBSTER
Company Secretary 1997-11-03 2017-02-16
GEORGE PETER WEBSTER
Director 1997-11-03 2017-02-16
GARY RICHARD WILKINSON
Director 1997-11-03 2017-02-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-03 1997-11-03
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-03 1997-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM NELSON NIBSBUSES LIMITED Director 1991-12-08 CURRENT 1978-02-02 Active
STEPHEN WILLIAM NELSON NIBS LIMITED Director 1991-12-08 CURRENT 1982-01-29 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
2020-08-18GAZ2Final Gazette dissolved via compulsory strike-off
2020-05-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-18
2018-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM The Coach Station Bruce Grove Wickford SS11 8BZ England
2017-05-02600Appointment of a voluntary liquidator
2017-05-024.20Volunatary liquidation statement of affairs with form 4.19
2017-05-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-19
2017-02-17TM02Termination of appointment of Susan Webster on 2017-02-16
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILKINSON
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WEBSTER
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM C/O M W S Kingsridge House 601 London Road Westcliff-on-Sea SS0 9PE
2017-02-17AP03Appointment of Mrs Janet Louise Nelson as company secretary on 2017-02-16
2017-02-17AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM NELSON
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034597390005
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034597390004
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0103/11/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0103/11/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0103/11/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-09AR0103/11/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0103/11/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0103/11/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0103/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD WILKINSON / 30/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER WEBSTER / 30/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN WEBSTER / 30/10/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-10-31288cDIRECTOR'S PARTICULARS CHANGED
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-13363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/01
2001-11-26363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-07-12225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-12-06363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-17395PARTICULARS OF MORTGAGE/CHARGE
1998-11-24363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-12-30395PARTICULARS OF MORTGAGE/CHARGE
1997-11-17SRES01ADOPT MEM AND ARTS 03/11/97
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-13288aNEW SECRETARY APPOINTED
1997-11-13288bSECRETARY RESIGNED
1997-11-13288bDIRECTOR RESIGNED
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-01-22
Notices to2017-04-24
Appointmen2017-04-24
Resolution2017-04-24
Meetings of Creditors2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against AMBER COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-14 Outstanding HSBC BANK PLC
2016-07-11 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 1999-02-12 Satisfied STATE SECURITIES PLC
LEGAL MORTGAGE 1998-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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

Intangible Assets
Patents
We have not found any records of AMBER COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER COACHES LIMITED
Trademarks
We have not found any records of AMBER COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBER COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £1,836 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Thurrock Council 2017-2 GBP £22,850 Shared Subsidy
Thurrock Council 2017-1 GBP £32,123 Contract Hire Vehicles
Thurrock Council 2016-12 GBP £38,461 Contract Hire Vehicles
Thurrock Council 2016-11 GBP £34,634 Contract Hire Vehicles
Thurrock Council 2016-10 GBP £36,988 Contract Hire Vehicles
Thurrock Council 2016-9 GBP £22,850 Shared Subsidy
Thurrock Council 2016-8 GBP £33,897 Contract Hire Vehicles
London Borough of Barking and Dagenham Council 2016-7 GBP £1,836 OTHER VEHICLE COSTS
Thurrock Council 2016-7 GBP £36,843 Contract Hire Vehicles
Thurrock Council 2016-6 GBP £36,843 Contract Hire Vehicles
Thurrock Council 2016-5 GBP £33,898 Contract Hire Vehicles
Thurrock Council 2016-3 GBP £68,924 Contract Hire Vehicles
Thurrock Council 2016-2 GBP £35,964 Contract Hire Vehicles
Thurrock Council 2016-1 GBP £30,803 Contract Hire Vehicles
Thurrock Council 2015-11 GBP £30,622 Contract Hire Vehicles
Thurrock Council 2015-10 GBP £30,767 Contract Hire Vehicles
Thurrock Council 2015-9 GBP £18,704 Shared Subsidy
Thurrock Council 2015-7 GBP £64,619 Contract Hire Vehicles
Thurrock Council 2015-6 GBP £56,908 Contract Hire Vehicles
Thurrock Council 2015-5 GBP £58,567 Contract Hire Vehicles
Thurrock Council 2015-4 GBP £300 Home to School Bus Tickets
Thurrock Council 2015-3 GBP £95,258 Contract Hire Vehicles
Thurrock Council 2015-2 GBP £50,620 Contract Hire Vehicles
Thurrock Council 2015-1 GBP £44,135 Contract Hire Vehicles
Thurrock Council 2014-11 GBP £52,506 Contract Hire Vehicles
Thurrock Council 2014-10 GBP £108,747 Contract Hire Vehicles
Thurrock Council 2014-9 GBP £42,473 Shared Subsidy
Essex County Council 2014-8 GBP £50,822
Thurrock Council 2014-8 GBP £42,237
Essex County Council 2014-7 GBP £73,451
Thurrock Council 2014-7 GBP £63,847
Essex County Council 2014-6 GBP £34,455
Thurrock Council 2014-6 GBP £49,237
Essex County Council 2014-5 GBP £48,354
Thurrock Council 2014-5 GBP £44,601
Thurrock Council 2014-4 GBP £21,915
Essex County Council 2014-4 GBP £49,094
Essex County Council 2014-3 GBP £64,493
Thurrock Council 2014-3 GBP £30,494
Essex County Council 2014-2 GBP £42,860
Thurrock Council 2014-2 GBP £16,620
Essex County Council 2014-1 GBP £44,588
Thurrock Council 2014-1 GBP £3,373
Essex County Council 2013-12 GBP £57,491
Thurrock Council 2013-12 GBP £26,231
Essex County Council 2013-11 GBP £66,982
Thurrock Council 2013-11 GBP £16,499
Thurrock Council 2013-10 GBP £13,976
Essex County Council 2013-10 GBP £40,835
Thurrock Council 2013-9 GBP £1,788
Essex County Council 2013-9 GBP £2,716
Thurrock Council 2013-8 GBP £310
Essex County Council 2013-8 GBP £26,900
Essex County Council 2013-7 GBP £34,460
Thurrock Council 2013-7 GBP £33,495
Essex County Council 2013-6 GBP £31,091
Thurrock Council 2013-6 GBP £17,020
Essex County Council 2013-5 GBP £20,986
Thurrock Council 2013-5 GBP £11,520
Essex County Council 2013-4 GBP £34,068
Essex County Council 2013-3 GBP £53,200
Essex County Council 2013-1 GBP £26,994
Southend-on-Sea Borough Council 2012-3 GBP £1,340

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.

Outgoings
Business Rates/Property Tax
No properties were found where AMBER COACHES 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 TypeMeetings o
Defending partyAMBER COACHES LIMITEDEvent Date2019-01-22
 
Initiating party Event TypeNotices to Creditors
Defending partyAMBER COACHES LIMITEDEvent Date2017-04-19
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 TypeAppointment of Liquidators
Defending partyAMBER COACHES LIMITEDEvent Date2017-04-19
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 TypeResolutions for Winding-up
Defending partyAMBER COACHES LIMITEDEvent Date2017-04-19
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 TypeMeetings of Creditors
Defending partyAMBER COACHES LIMITEDEvent Date2017-04-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBER COACHES 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 AMBER COACHES 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.