Company Information for SEA VIEW COACHES (POOLE) LIMITED
14 Queen Square, Bath, BA1 2HN,
|
Company Registration Number
01104119
Private Limited Company
Liquidation |
Company Name | |
---|---|
SEA VIEW COACHES (POOLE) LIMITED | |
Legal Registered Office | |
14 Queen Square Bath BA1 2HN Other companies in BH12 | |
Company Number | 01104119 | |
---|---|---|
Company ID Number | 01104119 | |
Date formed | 1973-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-20 23:32:23 |
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 | ||
---|---|---|---|---|
SEA VIEW COACHES (POOLE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DARREN EDWARD TARR |
||
DARREN EDWARD TARR |
||
DAVID KENNETH TARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE WIGMORE |
Company Secretary | ||
FREDERICK JOHN CATT |
Director | ||
FREDERICK JOHN CATT |
Company Secretary | ||
BRIAN ALFRED MUNDAY |
Director | ||
JOAN HILDA WARD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
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 2022-03-25 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/20 FROM 10 Fancy Road Parkstone Poole Dorset BH12 4QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/20 FROM 10 Fancy Road Parkstone Poole Dorset BH12 4QZ | |
AM01 | Appointment of an administrator | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/08/18 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011041190011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011041190010 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AP03 | Appointment of Mr Darren Edward Tarr as company secretary on 2015-04-30 | |
TM02 | Termination of appointment of Diane Wigmore on 2015-04-30 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE WIGMORE on 2013-12-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD TARR / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH TARR / 31/12/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 31/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
RES01 | ADOPT ARTICLES 30/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 31/12/10 FULL LIST | |
RES13 | REMOVAL OFAUTH SHARE CAP 14/12/2010 | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 250000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH TARR / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD TARR / 30/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PH0005086 | Active | Licenced property: 10 FANCY ROAD POOLE GB BH12 4QZ. |
Notice of Dividends | 2021-09-01 |
Appointment of Liquidators | 2021-04-01 |
Appointment of Administrators | 2020-04-08 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
PROMPT CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | 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 SEA VIEW COACHES (POOLE) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Supplier & Services Budget |
Borough of Poole | |
|
Hired Transport and Plant |
Borough of Poole | |
|
Hired Transport and Plant |
Borough of Poole | |
|
Hired Transport and Plant |
Borough of Poole | |
|
Civic Regalia |
Borough of Poole | |
|
Hired Transport and Plant |
Borough of Poole | |
|
Hired Transport and Plant |
Borough of Poole | |
|
Hired Transport and Plant |
East Dorset Council | |
|
|
Poole Housing Partnership | |
|
Hired Transport and Plant |
Poole Housing Partnership | |
|
Hired Transport and Plant |
Dorset County Council | |
|
Passenger Transport |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
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 | Appointment of Administrators | |
---|---|---|---|
Defending party | SEA VIEW COACHES (POOLE) LIMITED | Event Date | 2020-04-02 |
In the High Court of Justice, Business and Property Courts in Bristol Insolvency and Companies List case number 0043 Nature of business: Travel & Tourism - Other Passenger Transport Administrator appointment made on 2 April 2020 Name(s) and address(es) of administrator(s): Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP, 14 Queen Square, Bath BA1 2HN Joint/ Administrator(s) IP Number(s): 009519 and 008988 Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@btguk.com or by telephone on 01225 316040. Neil Vinnicombe : | |||
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. |