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

GELDARDS COACHES LIMITED

Toronto Square, Toronto Street, Leeds, LS1 2HJ,
Company Registration Number
03211873
Private Limited Company
Liquidation

Company Overview

About Geldards Coaches Ltd
GELDARDS COACHES LIMITED was founded on 1996-06-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Geldards 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
GELDARDS COACHES LIMITED
 
Legal Registered Office
Toronto Square
Toronto Street
Leeds
LS1 2HJ
Other companies in LS12
 
Filing Information
Company Number 03211873
Company ID Number 03211873
Date formed 1996-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 31/12/2015
Latest return 13/06/2015
Return next due 11/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-16 11:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELDARDS 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 GELDARDS COACHES LIMITED
The following companies were found which have the same name as GELDARDS COACHES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GELDARDS COACHES LIMITED Unknown

Company Officers of GELDARDS COACHES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CHRISTOPHER GELDARD
Company Secretary 1996-06-14
MARTIN CHRISTOPHER GELDARD
Director 1996-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HOLMES
Director 2014-11-11 2015-05-22
ANTHONY ALBERT GELDARD
Director 1996-06-14 2013-10-01
TERENCE GELDARD
Director 1996-06-14 2013-10-01
JAMES ANTHONY GELDARD
Director 1996-06-14 2007-04-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-06-13 1996-06-14
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-06-13 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHRISTOPHER GELDARD T.J.A.M LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Dissolved 2015-12-22
MARTIN CHRISTOPHER GELDARD FRANTONIA LIMITED Director 2015-09-05 CURRENT 2015-09-05 Dissolved 2017-01-17
MARTIN CHRISTOPHER GELDARD T.J.A.M LIMITED Director 2002-05-10 CURRENT 2002-05-10 Dissolved 2015-12-22

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
2023-06-16Final Gazette dissolved via compulsory strike-off
2023-03-16Voluntary liquidation. Return of final meeting of creditors
2022-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-03
2021-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-03
2021-06-04AM22Liquidation. Administration move to voluntary liquidation
2021-06-02600Appointment of a voluntary liquidator
2021-05-28LIQ10Removal of liquidator by court order
2020-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-03
2019-09-13600Appointment of a voluntary liquidator
2019-09-04AM10Administrator's progress report
2019-09-04AM22Liquidation. Administration move to voluntary liquidation
2019-05-02AM10Administrator's progress report
2018-10-24AM10Administrator's progress report
2018-09-12AM19liquidation-in-administration-extension-of-period
2018-08-17AM19liquidation-in-administration-extension-of-period
2018-04-19AM10Administrator's progress report
2017-10-19AM10Administrator's progress report
2017-09-04AM19liquidation-in-administration-extension-of-period
2017-05-212.24BAdministrator's progress report to 2017-03-10
2016-10-132.24BAdministrator's progress report to 2016-09-10
2016-10-112.31BNotice of extension of period of Administration
2016-08-052.31BNotice of extension of period of Administration
2016-04-282.24BAdministrator's progress report to 2016-03-10
2016-02-252.16BStatement of affairs with form 2.14B
2015-11-13F2.18Notice of deemed approval of proposals
2015-10-272.17BStatement of administrator's proposal
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM C/O Geldards Coaches Ltd Unit 8 Ashfield Way Whitehall Road Ind Estate Leeds West Yorkshire LS12 5JB
2015-10-012.12BAppointment of an administrator
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0113/06/15 ANNUAL RETURN FULL LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLMES
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLMES
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED MR IAN HOLMES
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0113/06/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GELDARD
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GELDARD
2013-09-02AR0113/06/13 FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032118730010
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-03AR0113/06/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06AR0113/06/11 FULL LIST
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT 16C ASHFIELD WAY WHITEHALL ESTATE WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 5JB
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AR0113/06/10 FULL LIST
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 1 CHAPEL LANE ARMLEY LEEDS LS12 2DJ
2008-07-22363(288)DIRECTOR RESIGNED
2008-07-22363sRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2006-12-13363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-09288cDIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-27363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-28CERTNMCOMPANY NAME CHANGED BIG FOOT BUSES LIMITED CERTIFICATE ISSUED ON 28/09/01
2001-07-30363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-30363sRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-20363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-12-02SRES03EXEMPTION FROM APPOINTING AUDITORS 19/11/97
1997-11-26363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1997-10-03288aNEW DIRECTOR APPOINTED
1997-10-03288aNEW DIRECTOR APPOINTED
1997-10-03288aNEW DIRECTOR APPOINTED
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 National operator PB1011774 Expired Licenced property: UNIT 16D ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE LEEDS LS12 5JB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1011774 Expired Licenced property: UNIT 16D ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE LEEDS LS12 5JB;

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 2022-09-12
Appointment of Liquidators2019-09-10
Appointment of Administrators2015-09-18
Fines / Sanctions
No fines or sanctions have been issued against GELDARDS COACHES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HER HONOUR JUDGE WALDEN-SMITH 2015-07-02 to 2015-07-02 IHQ/15/0363 Dawsonrentals Bus & Coach Ltd v Geldards Coaches Ltd
2015-07-02APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2011-07-16 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-07-16 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-07-06 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-05-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-04-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-12-23 Satisfied HSBC BANK PLC
DEBENTURE 2004-04-13 Satisfied HSBC 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

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 GELDARDS COACHES LIMITED

Intangible Assets
Patents
We have not found any records of GELDARDS COACHES LIMITED registering or being granted any patents
Domain Names

GELDARDS COACHES LIMITED owns 1 domain names.

geldardscoaches.co.uk  

Trademarks
We have not found any records of GELDARDS COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GELDARDS COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-08-07 GBP £4,300 Operational Materials
Leeds City Council 2013-10-09 GBP £860 Operational Materials
Leeds City Council 2013-09-27 GBP £50,295 Admissions Booking Fees & Ticket Sales
Leeds City Council 2013-08-30 GBP £2,613 Admissions Booking Fees & Ticket Sales
Leeds City Council 2013-07-10 GBP £430 Publication And Promotion
Leeds City Council 2013-06-25 GBP £4,340 Other Hired And Contracted Services
Leeds City Council 2012-12-06 GBP £540 Other Hired And Contracted Services
Leeds City Council 2012-10-16 GBP £590
Leeds City Council 2012-09-21 GBP £56,029
Leeds City Council 2012-08-24 GBP £3,700
Bradford City Council 2012-07-25 GBP £720
Leeds City Council 2011-09-16 GBP £54,407 Admissions, Booking Fees & Ticket Sales
Leeds City Council 2011-08-05 GBP £1,360 Other Hired And Contracted Services
Leeds City Council 2011-08-04 GBP £3,240 External Hire -Occasional
Leeds City Council 2011-06-17 GBP £1,880 External Hire -Occasional
Leeds City Council 2011-06-07 GBP £470 External Hire -Occasional
Leeds City Council 2011-05-20 GBP £525 External Hire -Occasional
Leeds City Council 2011-05-20 GBP £525 External Hire -Occasional
Leeds City Council 2011-05-20 GBP £700 External Hire -Occasional
Education Leeds 2011-04-15 GBP £700 Hire Of Vehicles - Non Lcc
Education Leeds 2011-04-15 GBP £700 Hire Of Vehicles - Non Lcc

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
Business rates information was found for GELDARDS COACHES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
LAND USED FOR STORAGE AND PREMISES GELDARDS WHITEHALL ESTATE WHITEHALL ROAD LOW WORTLEY LEEDS LS12 5JB 7,90003/08/2009
WORKSHOP AND PREMISES UNIT 16C WHITEHALL ESTATE WHITEHALL ROAD, LOW WORTLEY LEEDS LS12 4AR 6,40018/08/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGELDARDS COACHES LIMITEDEvent Date2022-09-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGELDARDS COACHES LIMITEDEvent Date2019-09-04
Liquidator's name and address: Bob Maxwell (IP No. 9185 ) and Lee Lockwood (IP No. 13050 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ : Ag YG60428
 
Initiating party Event TypeAppointment of Administrators
Defending partyGELDARDS COACHES LIMITEDEvent Date2015-09-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 753 Bob Maxwell and Lee Lockwood (IP Nos 009185 and 13050 ), both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires further information may contact the Joint Administrators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GELDARDS 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 GELDARDS 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.