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

HARRISON'S COACHES (MORECAMBE) LIMITED

4TH FLOOR ABBEY HOSUE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
02026547
Private Limited Company
Liquidation

Company Overview

About Harrison's Coaches (morecambe) Ltd
HARRISON'S COACHES (MORECAMBE) LIMITED was founded on 1986-06-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Harrison's Coaches (morecambe) 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
HARRISON'S COACHES (MORECAMBE) LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOSUE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in LA3
 
Filing Information
Company Number 02026547
Company ID Number 02026547
Date formed 1986-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 12/02/2014
Return next due 12/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-12-05 09:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON'S COACHES (MORECAMBE) 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.

Company Officers of HARRISON'S COACHES (MORECAMBE) LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN FLORENCE HARRISON
Company Secretary 1992-02-12
JAMES ANTHONY HARRISON
Director 1992-02-12
MAUREEN FLORENCE HARRISON
Director 1992-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PRIEST
Director 2015-01-06 2015-01-07
MARK RYAN HARRISON
Director 1992-02-12 2009-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN FLORENCE HARRISON BATTERSBY TRAVEL LIMITED Company Secretary 1991-01-28 CURRENT 1975-02-17 Dissolved 2016-08-02
JAMES ANTHONY HARRISON PROVINCIAL PROPERTIES (WEST LANCASHIRE) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
JAMES ANTHONY HARRISON BATTERSBY TRAVEL LIMITED Director 2007-04-20 CURRENT 1975-02-17 Dissolved 2016-08-02
MAUREEN FLORENCE HARRISON BATTERSBY TRAVEL LIMITED Director 1991-01-28 CURRENT 1975-02-17 Dissolved 2016-08-02

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
2020-09-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-27
2019-05-31LIQ MISCInsolvency:sec of state release of liq
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU
2018-10-03600Appointment of a voluntary liquidator
2018-10-03LIQ10Removal of liquidator by court order
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-27
2017-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-27
2016-10-074.68 Liquidators' statement of receipts and payments to 2016-07-27
2015-11-052.24BAdministrator's progress report to 2015-07-28
2015-08-18600Appointment of a voluntary liquidator
2015-07-282.34BNotice of move from Administration to creditors voluntary liquidation
2015-04-262.16BStatement of affairs with form 2.14B
2015-03-182.17BStatement of administrator's proposal
2015-03-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-03-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 170 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN
2015-02-052.12BAppointment of an administrator
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY PRIEST
2015-01-07AP01DIRECTOR APPOINTED MR GARY PRIEST
2014-06-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-28AR0112/02/14 ANNUAL RETURN FULL LIST
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM the Coach & Travel Centre Middlegate White Lund Business Park Morecambe Lancashire LA3 3PE
2013-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-11AR0112/02/13 FULL LIST
2013-01-15AA31/10/12 TOTAL EXEMPTION SMALL
2012-03-29AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-15AR0112/02/12 FULL LIST
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-22AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-07AR0112/02/11 FULL LIST
2010-03-09AR0112/02/10 FULL LIST
2010-02-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM MOORE & SMALLEY LLP PRIORY CLOSE ST MARY'S GATE LANCASTER LANCS LA1 1XB
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MARK HARRISON
2009-03-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE COACH & TRAVEL CENTRE MIDDELGATE WHITE LUND BUSINESS PARK MORECAMBE LANCASHIRE LA3 3PE
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2008-03-31AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-08363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-21363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/04
2004-02-18363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: THE COACH STATION MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PE
2003-03-13363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-02-25363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-21363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-17363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: WEST END ROAD MORECAMBE LA4 4DN
1998-02-16363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-19395PARTICULARS OF MORTGAGE/CHARGE
1997-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-21363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-17363sRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
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
We could not find any licences issued to HARRISON'S COACHES (MORECAMBE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-07
Appointment of Liquidators2015-08-07
Appointment of Administrators2015-02-03
Fines / Sanctions
No fines or sanctions have been issued against HARRISON'S COACHES (MORECAMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-02 Outstanding HARRISON COACHES (MORECAMBE) LIMITED (1989 (PENSION) SCHEME
LEGAL CHARGE 2009-10-29 Satisfied MJF SSAS TRUSTEES LIMITED
CHATTELS MORTGAGE 2005-11-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2005-11-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE 1997-12-18 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1993-10-06 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1992-06-16 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-11-11 Satisfied BATTERSLEY COACHES (MORECOMBE) LIMITED
LEGAL MORTGAGE 1988-11-11 Satisfied BATTERSLEY COACHES (MORECOMBE) LIMITED
LEGAL MORTGAGE 1988-11-11 Satisfied BATTERSBY COACHES (MORECOMBE) LIMITED
DEBENTURE 1987-02-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31

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 HARRISON'S COACHES (MORECAMBE) LIMITED

Intangible Assets
Patents
We have not found any records of HARRISON'S COACHES (MORECAMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON'S COACHES (MORECAMBE) LIMITED
Trademarks
We have not found any records of HARRISON'S COACHES (MORECAMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON'S COACHES (MORECAMBE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as HARRISON'S COACHES (MORECAMBE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARRISON'S COACHES (MORECAMBE) 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 TypeNotices to Creditors
Defending partyHARRISON'S COACHES (MORECAMBE) LIMITEDEvent Date2015-08-05
Notice is hereby given pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company which is being voluntarily wound up, are required on or before 31 August 2015 to send their names and addresses of their solicitors (if any), to Russell Stewart Cash at 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 28 July 2015 Office Holder details: Russell Stewart Cash and Benny Woolrych (IP Nos. 8783 and 10550) both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU For further details contact: The Joint Liquidators, Email: russell.cash@frpadvisory.com / ben.woolrych@frpadvisory.com or michael.cheetham@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARRISON'S COACHES (MORECAMBE) LIMITEDEvent Date2015-07-28
Russell Stewart Cash and Benny Woolrych , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: The Joint Liquidators, Email: russell.cash@frpadvisory.com / ben.woolrych@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyHARRISON’S COACHES (MORECAMBE) LIMITEDEvent Date2015-01-28
In the High Court of Justice, Chancery Division Manchester District Registry case number 2087 Russell Cash and Ben Woolrych (IP Nos 8783 and 10550 ), both of c/o FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU For further details contact: The Joint Administrators, Tel: 0161 833 3344. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISON'S COACHES (MORECAMBE) 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 HARRISON'S COACHES (MORECAMBE) 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.