GELDARDS COACHES LIMITED
LEEDS BIG FOOT BUSES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 03211873
Status In Administration
Incorporation Date 13 June 1996
Company Type Private Limited Company
Address TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Administrator's progress report to 10 September 2016; Notice of extension of period of Administration; Notice of extension of period of Administration. The most likely internet sites of GELDARDS COACHES LIMITED are www.geldardscoaches.co.uk, and www.geldards-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Geldards Coaches Limited is a Private Limited Company. The company registration number is 03211873. Geldards Coaches Limited has been working since 13 June 1996. The present status of the company is In Administration. The registered address of Geldards Coaches Limited is Toronto Square Toronto Street Leeds Ls1 2hj. . GELDARD, Martin Christopher is a Secretary of the company. GELDARD, Martin Christopher is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director GELDARD, Anthony Albert has been resigned. Director GELDARD, James Anthony has been resigned. Director GELDARD, Terence has been resigned. Director HOLMES, Ian has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
GELDARD, Martin Christopher
Appointed Date: 14 June 1996

Director
GELDARD, Martin Christopher
Appointed Date: 14 June 1996
58 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 14 June 1996
Appointed Date: 13 June 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 14 June 1996
Appointed Date: 13 June 1996

Director
GELDARD, Anthony Albert
Resigned: 01 October 2013
Appointed Date: 14 June 1996
84 years old

Director
GELDARD, James Anthony
Resigned: 01 April 2007
Appointed Date: 14 June 1996
56 years old

Director
GELDARD, Terence
Resigned: 01 October 2013
Appointed Date: 14 June 1996
73 years old

Director
HOLMES, Ian
Resigned: 22 May 2015
Appointed Date: 11 November 2014
58 years old

GELDARDS COACHES LIMITED Events

13 Oct 2016
Administrator's progress report to 10 September 2016
11 Oct 2016
Notice of extension of period of Administration
05 Aug 2016
Notice of extension of period of Administration
28 Apr 2016
Administrator's progress report to 10 March 2016
25 Feb 2016
Statement of affairs with form 2.14B
...
... and 71 more events
01 Oct 1997
Director resigned
01 Oct 1997
Secretary resigned
18 Jun 1996
Accounting reference date shortened from 30/06/97 to 31/03/97
18 Jun 1996
Ad 14/06/96--------- £ si 98@1=98 £ ic 1/99
13 Jun 1996
Incorporation

GELDARDS COACHES LIMITED Charges

14 June 2013
Charge code 0321 1873 0010
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: A legal mortgage of the goods more particularly described…
13 July 2011
Legal mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 chapel lane armley leeds t/no. WYK853456 assigns the…
13 July 2011
Legal mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 16 ashfield way whitehall road leeds t/nos. WYK507636…
30 June 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 27 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 27 July 2011
Persons entitled: Barclays Bank PLC
Description: 1 chapel lane, armley, leeds t/no WYK853456.
1 May 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 27 July 2011
Persons entitled: Barclays Bank PLC
Description: 16D whitehall road, leeds t/no's WYK507636 and WYK511196.
30 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 1 chapel lane armley leeds. With the benefit of all…
23 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16D ashfields way whitehall road leeds…
13 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…