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.
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 |
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 |
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 |