Company number 04206635
Status Active - Proposal to Strike off
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address UNIT 7 MILLRACE ROAD, WILLOWHOLME INDUSTRIAL ESTATE, WILLOWHOLME, CARLISLE, CA2 5RS
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of STACEY'S COACHES LIMITED are www.staceyscoaches.co.uk, and www.stacey-s-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Stacey S Coaches Limited is a Private Limited Company.
The company registration number is 04206635. Stacey S Coaches Limited has been working since 26 April 2001.
The present status of the company is Active - Proposal to Strike off. The registered address of Stacey S Coaches Limited is Unit 7 Millrace Road Willowholme Industrial Estate Willowholme Carlisle Ca2 5rs. . BARNES, Carol is a Director of the company. Secretary BARNES, Barrie Harold has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARNES, Barrie Harold has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 May 2001
Appointed Date: 26 April 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 2001
Appointed Date: 26 April 2001
STACEY'S COACHES LIMITED Events
28 Mar 2017
First Gazette notice for compulsory strike-off
12 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
27 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
...
... and 53 more events
11 May 2001
New secretary appointed
11 May 2001
New director appointed
01 May 2001
Secretary resigned
01 May 2001
Director resigned
26 Apr 2001
Incorporation
12 August 2015
Charge code 0420 6635 0005
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hh Cashflow Finance Limited
Description: Contains floating charge…
7 March 2014
Charge code 0420 6635 0004
Delivered: 24 March 2014
Status: Satisfied
on 16 April 2015
Persons entitled: Catalyst Business Finance Limited
Description: Notification of addition to or amendment of charge…
1 February 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The ice rink millrace road willowhome industrial estate…
6 December 2006
Chattel mortgage
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Bora futura - fhd 12.340 xe integral 12M luxury coach reg…
22 October 2002
Debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…