About

Registered Number: 01776468
Date of Incorporation: 08/12/1983 (40 years and 4 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Having been setup in 1983, Libra Coachworks Ltd have registered office in Newcastle Upon Tyne, it has a status of "Liquidation". There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Elizabeth 01 April 2004 30 August 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 February 2020
RESOLUTIONS - N/A 10 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2020
LIQ02 - N/A 10 February 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 03 September 2019
AD01 - Change of registered office address 19 June 2019
AA - Annual Accounts 02 May 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH03 - Change of particulars for secretary 15 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 23 March 2018
AAMD - Amended Accounts 09 February 2018
CS01 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 28 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 21 April 2005
363a - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363a - Annual Return 27 January 2005
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 04 March 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
363a - Annual Return 15 February 2001
AA - Annual Accounts 10 August 2000
363a - Annual Return 07 January 2000
AA - Annual Accounts 01 December 1999
287 - Change in situation or address of Registered Office 13 August 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 02 February 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 07 December 1995
395 - Particulars of a mortgage or charge 24 November 1995
395 - Particulars of a mortgage or charge 24 November 1995
363a - Annual Return 10 May 1995
AA - Annual Accounts 18 January 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 19 January 1994
363b - Annual Return 27 January 1993
RESOLUTIONS - N/A 24 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
123 - Notice of increase in nominal capital 24 September 1992
363a - Annual Return 24 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 01 October 1991
395 - Particulars of a mortgage or charge 28 September 1991
395 - Particulars of a mortgage or charge 17 June 1991
AA - Annual Accounts 11 April 1991
363 - Annual Return 11 April 1991
395 - Particulars of a mortgage or charge 05 April 1991
363 - Annual Return 15 June 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 30 January 1989
363 - Annual Return 28 November 1988
AA - Annual Accounts 24 October 1988
AC05 - N/A 26 August 1988
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 08 December 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 1995 Outstanding

N/A

Debenture 22 November 1995 Outstanding

N/A

Mortgage debenture 26 September 1991 Fully Satisfied

N/A

Charge over credit balance 10 June 1991 Outstanding

N/A

Mortgage debenture 02 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.