About

Registered Number: 03528882
Date of Incorporation: 17/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

D & G Coach & Bus Ltd was registered on 17 March 1998. We don't know the number of employees at this organisation. The organisation has 3 directors listed as Holland, Heidi, Henderson, Gerald, Loughead, Paul Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Gerald 17 March 1998 05 April 2006 1
LOUGHEAD, Paul Jonathan 15 February 2007 23 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Heidi 21 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 August 2016
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 18 June 2015
4.70 - N/A 18 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2015
AA01 - Change of accounting reference date 27 May 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 03 February 2014
AAMD - Amended Accounts 16 April 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 07 February 2012
CH03 - Change of particulars for secretary 23 August 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 March 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 29 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
169 - Return by a company purchasing its own shares 07 March 2007
RESOLUTIONS - N/A 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
AA - Annual Accounts 13 February 2007
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
395 - Particulars of a mortgage or charge 26 January 2006
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 20 December 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
287 - Change in situation or address of Registered Office 13 October 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 06 April 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 13 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 27 March 2001
395 - Particulars of a mortgage or charge 06 February 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 08 March 2000
287 - Change in situation or address of Registered Office 07 February 2000
287 - Change in situation or address of Registered Office 14 April 1999
363s - Annual Return 06 April 1999
287 - Change in situation or address of Registered Office 12 November 1998
225 - Change of Accounting Reference Date 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
287 - Change in situation or address of Registered Office 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2010 Outstanding

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Debenture 27 June 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 09 January 2006 Fully Satisfied

N/A

Mortgage deed 30 June 2005 Fully Satisfied

N/A

Legal charge 21 June 2005 Fully Satisfied

N/A

Legal charge 28 April 2004 Fully Satisfied

N/A

Legal charge 28 April 2004 Fully Satisfied

N/A

Assignment of keyman life policy,intimation dated 18 february 2004 and 18 February 2004 Fully Satisfied

N/A

Assignment of keyman life policy, intimation dated 18 february 2004 and 18 February 2004 Fully Satisfied

N/A

Debenture 23 February 2003 Fully Satisfied

N/A

Debenture 22 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.