About

Registered Number: 05598382
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2018 (5 years and 10 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Momentum Coach Hire Ltd was registered on 20 October 2005 and has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Momentum Coach Hire Ltd. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Alan Harry 01 February 2006 01 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2018
LIQ14 - N/A 16 March 2018
LIQ03 - N/A 12 September 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2015
2.24B - N/A 12 August 2015
2.34B - N/A 16 July 2015
2.24B - N/A 06 February 2015
2.31B - N/A 08 December 2014
2.24B - N/A 22 August 2014
F2.18 - N/A 11 April 2014
2.17B - N/A 24 March 2014
2.16B - N/A 11 March 2014
AAMD - Amended Accounts 20 February 2014
AD01 - Change of registered office address 06 February 2014
2.12B - N/A 04 February 2014
CH01 - Change of particulars for director 29 December 2013
CH01 - Change of particulars for director 29 December 2013
CH03 - Change of particulars for secretary 24 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AD01 - Change of registered office address 12 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 July 2009
MEM/ARTS - N/A 18 May 2009
CERTNM - Change of name certificate 13 May 2009
287 - Change in situation or address of Registered Office 15 April 2009
169 - Return by a company purchasing its own shares 27 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 02 January 2009
225 - Change of Accounting Reference Date 25 November 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 24 October 2007
225 - Change of Accounting Reference Date 29 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
363s - Annual Return 01 March 2007
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
CERTNM - Change of name certificate 31 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.