Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEA VIEW COACHES (POOLE) LIMITED
Company Information for

SEA VIEW COACHES (POOLE) LIMITED

14 Queen Square, Bath, BA1 2HN,
Company Registration Number
01104119
Private Limited Company
Liquidation

Company Overview

About Sea View Coaches (poole) Ltd
SEA VIEW COACHES (POOLE) LIMITED was founded on 1973-03-26 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Sea View Coaches (poole) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEA VIEW COACHES (POOLE) LIMITED
 
Legal Registered Office
14 Queen Square
Bath
BA1 2HN
Other companies in BH12
 
Filing Information
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 GB187073737  
Last Datalog update: 2022-11-20 23:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEA VIEW COACHES (POOLE) 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 SEA VIEW COACHES (POOLE) LIMITED
The following companies were found which have the same name as SEA VIEW COACHES (POOLE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEA VIEW COACHES (POOLE) LIMITED Unknown

Company Officers of SEA VIEW COACHES (POOLE) LIMITED

Current Directors
Officer Role Date Appointed
DARREN EDWARD TARR
Company Secretary 2015-04-30
DARREN EDWARD TARR
Director 2004-08-02
DAVID KENNETH TARR
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE WIGMORE
Company Secretary 2006-10-14 2015-04-30
FREDERICK JOHN CATT
Director 1991-12-21 2006-10-16
FREDERICK JOHN CATT
Company Secretary 1996-05-23 2006-10-14
BRIAN ALFRED MUNDAY
Director 1997-07-28 2004-01-25
JOAN HILDA WARD
Company Secretary 1991-12-21 1996-05-23

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
2022-11-19Final Gazette dissolved via compulsory strike-off
2022-08-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-25
2021-04-07600Appointment of a voluntary liquidator
2021-03-26AM10Administrator's progress report
2021-03-26AM22Liquidation. Administration move to voluntary liquidation
2020-11-13AM10Administrator's progress report
2020-07-08AM06Notice of deemed approval of proposals
2020-06-09AM02Liquidation statement of affairs AM02SOA
2020-06-03AM03Statement of administrator's proposal
2020-06-03AM03Statement of administrator's proposal
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 10 Fancy Road Parkstone Poole Dorset BH12 4QZ
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 10 Fancy Road Parkstone Poole Dorset BH12 4QZ
2020-04-21AM01Appointment of an administrator
2018-08-21MEM/ARTSARTICLES OF ASSOCIATION
2018-08-21RES01ADOPT ARTICLES 21/08/18
2018-07-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 250000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011041190011
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011041190010
2015-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-09AP03Appointment of Mr Darren Edward Tarr as company secretary on 2015-04-30
2015-06-09TM02Termination of appointment of Diane Wigmore on 2015-04-30
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-10CH03SECRETARY'S DETAILS CHNAGED FOR DIANE WIGMORE on 2013-12-31
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD TARR / 31/12/2013
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH TARR / 31/12/2013
2013-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-02-13AR0131/12/12 FULL LIST
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-12AR0131/12/11 FULL LIST
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-08RES01ADOPT ARTICLES 30/03/2011
2011-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-27AR0131/12/10 FULL LIST
2011-01-14RES13REMOVAL OFAUTH SHARE CAP 14/12/2010
2011-01-14SH0114/12/10 STATEMENT OF CAPITAL GBP 250000
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-16AR0131/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH TARR / 30/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD TARR / 30/12/2009
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288cSECRETARY'S PARTICULARS CHANGED
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288bSECRETARY RESIGNED
2006-11-07288bDIRECTOR RESIGNED
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-23288bDIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-04288aNEW DIRECTOR APPOINTED
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
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 PH0005086 Active Licenced property: 10 FANCY ROAD POOLE GB BH12 4QZ.

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
Notice of Dividends2021-09-01
Appointment of Liquidators2021-04-01
Appointment of Administrators2020-04-08
Fines / Sanctions
No fines or sanctions have been issued against SEA VIEW COACHES (POOLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding HSBC BANK PLC
2015-11-03 Outstanding HSBC BANK PLC
DEBENTURE 2012-12-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-21 Outstanding HSBC BANK PLC
CHARGE 1994-05-12 Satisfied MIDLAND BANK PLC
PROMPT CREDIT APPLICATION 1993-03-25 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1986-10-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-10-24 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-09-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

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

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

Government spend with SEA VIEW COACHES (POOLE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-10-21 GBP £550 Supplier & Services Budget
Borough of Poole 2015-10-15 GBP £250 Hired Transport and Plant
Borough of Poole 2015-06-25 GBP £250 Hired Transport and Plant
Borough of Poole 2015-05-29 GBP £490 Hired Transport and Plant
Borough of Poole 2014-11-12 GBP £195 Civic Regalia
Borough of Poole 2014-09-29 GBP £250 Hired Transport and Plant
Borough of Poole 2014-06-02 GBP £490 Hired Transport and Plant
Borough of Poole 2014-06-02 GBP £245 Hired Transport and Plant
East Dorset Council 2014-03-14 GBP £1,820
Poole Housing Partnership 2013-10-18 GBP £250 Hired Transport and Plant
Poole Housing Partnership 2013-05-31 GBP £275 Hired Transport and Plant
Dorset County Council 2013-05-03 GBP £1,250 Passenger Transport
Borough of Poole 2013-03-15 GBP £695
Borough of Poole 2011-07-25 GBP £2,640
Borough of Poole 2011-06-30 GBP £2,970
Borough of Poole 2011-05-31 GBP £3,135
Borough of Poole 2011-05-11 GBP £630
Borough of Poole 2011-04-30 GBP £1,485
Borough of Poole 2011-03-31 GBP £3,795
Borough of Poole 2011-02-28 GBP £2,475
Borough of Poole 2011-01-31 GBP £3,300

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 SEA VIEW COACHES (POOLE) 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 TypeAppointment of Administrators
Defending partySEA VIEW COACHES (POOLE) LIMITEDEvent Date2020-04-02
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEA VIEW COACHES (POOLE) 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 SEA VIEW COACHES (POOLE) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3