Company number 00819075
Status Active
Incorporation Date 10 September 1964
Company Type Private Limited Company
Address NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION MILL LANE, DIGBETH, BIRMINGHAM, ENGLAND, B5 6DD
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Previous accounting period shortened from 30 April 2017 to 31 December 2016; Satisfaction of charge 18 in full. The most likely internet sites of E. CLARKE & SON (COACHES) LIMITED are www.eclarkesoncoaches.co.uk, and www.e-clarke-son-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Butlers Lane Rail Station is 8.4 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Clarke Son Coaches Limited is a Private Limited Company.
The company registration number is 00819075. E Clarke Son Coaches Limited has been working since 10 September 1964.
The present status of the company is Active. The registered address of E Clarke Son Coaches Limited is National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham England B5 6dd. . ROBINSON, Dianne is a Secretary of the company. FRASER, John Stewart is a Director of the company. LUNT, Edward Henry is a Director of the company. REEVE, Steven John is a Director of the company. STABLES, Thomas Findlay is a Director of the company. Secretary CAIRNS, Gordon has been resigned. Secretary CLARKE, Tania Verne has been resigned. Secretary MARKS, Paula Louise has been resigned. Director CAIRNS, Gordon has been resigned. Director CLARKE, Tania Verne has been resigned. Director CLARKE, William Edwin has been resigned. Director DEVACMAKER, John Peter has been resigned. Director MARKS, Paula Louise has been resigned. Director NEWMAN, Deborah Verne has been resigned. Director PRIOR, Barry Alistair has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Secretary
CAIRNS, Gordon
Resigned: 16 December 2016
Appointed Date: 04 September 2003
Director
CAIRNS, Gordon
Resigned: 16 December 2016
Appointed Date: 04 September 2003
92 years old
Persons With Significant Control
Helium Miracle 236 Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more
E. CLARKE & SON (COACHES) LIMITED Events
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Jan 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
24 Dec 2016
Satisfaction of charge 18 in full
23 Dec 2016
Appointment of Mr Edward Henry Lunt as a director
23 Dec 2016
Appointment of Mr Edward Henry Lunt as a director on 16 December 2016
...
... and 135 more events
13 Jan 1986
Accounts made up to 31 August 1985
21 Apr 1983
Accounts made up to 31 August 1982
07 Nov 1979
Accounts made up to 31 August 1978
08 Apr 1976
Accounts made up to 31 August 1975
10 Sep 1964
Incorporation
12 July 2011
Legal charge
Delivered: 27 July 2011
Status: Satisfied
on 6 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land being land lying to the east of kent house lane…
4 July 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied
on 24 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Chattel mortgage
Delivered: 26 May 2010
Status: Satisfied
on 15 December 2016
Persons entitled: Lombard North Central PLC
Description: Setra 415HD coach serial number BN58BKD setra 415HD coach…
29 September 2009
Chattel mortgage
Delivered: 14 October 2009
Status: Satisfied
on 15 December 2016
Persons entitled: Lombard North Central PLC
Description: Setra 416 gthd comford class coach, registration no BF58UEV…
29 September 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied
on 8 July 2003
Persons entitled: Mrs Deborah Verne Newman
Description: Fixed charge over freehold properties comprising yard…
29 September 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied
on 25 July 2002
Persons entitled: Mr William Edwin Clarke
Description: Fixed charge over f/hold properties comprising yard…
29 September 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied
on 11 August 2001
Persons entitled: E.Clarke & Son (Coaches) LTD - No 2 Pension Scheme
Description: F/Hold properties comprising yard workshops and offices in…
25 September 1995
Legal charge
Delivered: 6 October 1995
Status: Satisfied
on 11 August 2001
Persons entitled: E Clarke & Sons (Coaches) Limited No.2 Pension Scheme
Description: Fixed charge over f/h properties comprising yard workshops…
24 February 1995
Legal charge
Delivered: 9 March 1995
Status: Satisfied
on 30 September 2011
Persons entitled: Midland Bank PLC,
Description: Land and premises at kent house lane, lower sydenham…
7 June 1994
Chattels mortgage
Delivered: 8 June 1994
Status: Satisfied
on 1 December 1999
Persons entitled: Forward Trust Limited
Description: New volvo B10M G. - jonckhere deauvill registration…
13 May 1994
Chattels mortgage
Delivered: 13 May 1994
Status: Satisfied
on 1 December 1999
Persons entitled: Forward Trust Limited
Description: Four new volvo B10M gl van hool alizee - he registration…
27 April 1994
Chattels mortgage
Delivered: 28 April 1994
Status: Satisfied
on 30 September 2011
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
25 April 1994
Chattels mortgage
Delivered: 25 April 1994
Status: Satisfied
on 1 February 1997
Persons entitled: Forward Trust Limited
Description: One new volvo B10M gl van hool alizee-he registration no…
24 June 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied
on 30 September 2011
Persons entitled: Midland Bank PLC
Description: Land lying to the east of kent house lane together with all…
24 June 1992
Fixed and floating charge
Delivered: 30 June 1992
Status: Satisfied
on 30 September 2011
Persons entitled: Midland Bank PLC
Description: A fixed and floating charge over all thebook debts and…
26 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied
on 1 December 1999
Persons entitled: Midland Bank PLC
Description: 11 minden road anerley london SE20 t/n sgl 220062 and k…
26 June 1979
Mortgage
Delivered: 5 July 1979
Status: Satisfied
on 1 December 1999
Persons entitled: Midland Bank PLC
Description: L/H land in hinden road, penge, bromley, london. Together…
22 September 1977
Floating charge
Delivered: 29 September 1977
Status: Satisfied
on 30 September 2011
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
1 March 1977
Chattels mortgages
Delivered: 8 March 1977
Status: Satisfied
on 17 March 1994
Persons entitled: Forward Trust Limited
Description: All the chattels, plant machinery and items contained in…