Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOMENTUM COACH HIRE LTD
Company Information for

MOMENTUM COACH HIRE LTD

33 BLAGRAVE STREET, READING, RG1,
Company Registration Number
05598382
Private Limited Company
Dissolved

Dissolved 2018-06-16

Company Overview

About Momentum Coach Hire Ltd
MOMENTUM COACH HIRE LTD was founded on 2005-10-20 and had its registered office in 33 Blagrave Street. The company was dissolved on the 2018-06-16 and is no longer trading or active.

Key Data
Company Name
MOMENTUM COACH HIRE LTD
 
Legal Registered Office
33 BLAGRAVE STREET
READING
 
Previous Names
MY COMPANY MOMENTUM LIMITED14/05/2009
FEST LIMITED31/10/2005
Filing Information
Company Number 05598382
Date formed 2005-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2018-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-22 04:34:03
Primary Source:Companies House
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 MOMENTUM COACH HIRE LTD

Current Directors
Officer Role Date Appointed
BRIDIE MARY MORGAN
Company Secretary 2005-10-20
BRIDIE MARY MORGAN
Director 2005-10-20
IAIN ANDREW RILEY
Director 2005-10-20
GAVIN ANTHONY RUTTER
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRETT DEAN
Director 2006-02-01 2008-01-01
ALAN HARRY DYSON
Director 2006-02-01 2008-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDIE MARY MORGAN D A TRANSPORT LTD Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
BRIDIE MARY MORGAN MOMENTUM SAVE LTD Company Secretary 2008-11-24 CURRENT 2008-11-24 Active
BRIDIE MARY MORGAN BRIGHT CRIB NEW GENERATION LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Active
BRIDIE MARY MORGAN ABJT LTD Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
BRIDIE MARY MORGAN D A TRANSPORT LTD Director 2009-07-24 CURRENT 2009-07-24 Active
BRIDIE MARY MORGAN MOMENTUM SAVE LTD Director 2008-11-24 CURRENT 2008-11-24 Active
BRIDIE MARY MORGAN BRIGHT CRIB NEW GENERATION LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
IAIN ANDREW RILEY MHC(GB) LTD Director 2018-03-01 CURRENT 2008-10-14 Active
IAIN ANDREW RILEY ABJT LTD Director 2018-02-22 CURRENT 2007-07-03 Active
IAIN ANDREW RILEY D A TRANSPORT LTD Director 2009-07-24 CURRENT 2009-07-24 Active
IAIN ANDREW RILEY MOMENTUM SAVE LTD Director 2008-11-24 CURRENT 2008-11-24 Active
IAIN ANDREW RILEY BRIGHT CRIB NEW GENERATION LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
IAIN ANDREW RILEY MH(HLDGS) LTD Director 2006-06-22 CURRENT 2006-06-22 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
2018-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-09-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/07/2017:LIQ. CASE NO.2
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2016
2015-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2015
2015-07-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-02-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2015
2014-12-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2014
2014-04-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-02-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM UNIT 16 GROVE BUSINESS PARK WHITE WALTHAM BERKSHIRE SL6 3LW UNITED KINGDOM
2014-02-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDIE MARY MORGAN / 01/09/2013
2013-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW RILEY / 01/09/2013
2013-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDIE MARY MORGAN / 01/09/2013
2013-10-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-12AR0118/07/13 FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR GAVIN RUTTER
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07AR0118/07/12 FULL LIST
2011-10-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-12AR0118/07/11 FULL LIST
2010-11-16AA30/12/09 TOTAL EXEMPTION FULL
2010-07-20AR0118/07/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 19 GROVE BUSINESS PARK WHITE WALTHAM BERKSHIRE SL6 3LW UNITED KINGDOM
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM UNIT 19 GROVE BUSINESS PARK WHITE WALTHAM BERKSHIRE SL6 3LW ENGLAND
2009-09-22363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS; AMEND
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-13CERTNMCOMPANY NAME CHANGED MY COMPANY MOMENTUM LIMITED CERTIFICATE ISSUED ON 14/05/09
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ALBANY HOUSE MARKET STREET MAIDENHEAD BERKS SL6 8BE
2009-02-27169GBP IC 100/50 26/01/09 GBP SR 50@1=50
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN DYSON
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KEVIN DEAN
2009-01-02363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-25225CURREXT FROM 30/06/2008 TO 30/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: SIENNE COURT THE BROADWAY MAIDENHEAD SL6 1NJ
2007-08-29225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-08-17RES13ARD EXTENDED 01/08/07
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05
2007-08-17RES13ARD SHORTENED 01/08/07
2007-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-04-25RES12VARYING SHARE RIGHTS AND NAMES
2006-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31CERTNMCOMPANY NAME CHANGED FEST LIMITED CERTIFICATE ISSUED ON 31/10/05
2005-10-20NEWINCINCORPORATION 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
We could not find any licences issued to MOMENTUM COACH HIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-02-05
Fines / Sanctions
No fines or sanctions have been issued against MOMENTUM COACH HIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-10 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-30

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 MOMENTUM COACH HIRE LTD

Intangible Assets
Patents
We have not found any records of MOMENTUM COACH HIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOMENTUM COACH HIRE LTD
Trademarks
We have not found any records of MOMENTUM COACH HIRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with MOMENTUM COACH HIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-06-23 GBP £685
Maidstone Borough Council 2014-12-12 GBP £360 Public Transport
Maidstone Borough Council 2014-12-12 GBP £370 Public Transport
Suffolk County Council 2014-03-06 GBP £995 Passenger Transport Hire
Southampton City Council 2014-01-16 GBP £840
Bracknell Forest Council 2014-01-14 GBP £527 Vehicle Hire Charge
City of London 2013-07-26 GBP £2,524 Contract Hire & Operating Leases
Suffolk County Council 2013-07-18 GBP £490 Passenger Transport Hire
Suffolk County Council 2013-07-17 GBP £395 Passenger Transport Hire
Suffolk County Council 2013-07-17 GBP £895 Passenger Transport Hire
Solihull Metropolitan Borough Council 2013-06-26 GBP £565 Capitation
Solihull Metropolitan Borough Council 2013-06-26 GBP £435 Capitation
Solihull Metropolitan Borough Council 2013-06-26 GBP £420 Capitation
Solihull Metropolitan Borough Council 2013-06-26 GBP £480 Capitation
Solihull Metropolitan Borough Council 2013-04-23 GBP £570 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2013-03-12 GBP £450 Visits & Pupil Activities
Bracknell Forest Council 2012-10-31 GBP £785 Other Fees for Bought-in Services
Tunbridge Wells Borough Council 2012-10-10 GBP £920 MISCELLANEOUS INCOME
Portsmouth City Council 2012-07-27 GBP £331 Contract hire and operating leases
Portsmouth City Council 2012-07-27 GBP £460 Contract hire and operating leases
London Borough of Havering 2012-05-29 GBP £771
London Borough of Havering 2012-05-29 GBP £771
Devon County Council 2012-03-16 GBP £740
London Borough of Waltham Forest 2011-02-18 GBP £635 HIRE OF TRANSPORT
London Borough of Waltham Forest 2011-02-17 GBP £449 HIRE OF TRANSPORT
London Borough of Havering 2011-02-10 GBP £1,200

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 MOMENTUM COACH HIRE LTD 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 partyMOMENTUM COACH HIRE LIMITEDEvent Date2014-01-30
In the High Court of Justice case number 415 David Clements and Paul Boyle (IP Nos 008765 and 008897 ),, both of 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , telephone 0118 951 0798. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOMENTUM COACH HIRE LTD 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 MOMENTUM COACH HIRE LTD 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.
    Other companies at postcode RG1