Company number 00447076
Status Liquidation
Incorporation Date 23 December 1947
Company Type Private Limited Company
Address 11TH FLOOR, 66 CHILTERN STREET, LONDON, W1U 4JT
Home Country United Kingdom
Nature of Business 6021 - Other scheduled passenger land transport
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 17 February 2011; Return of final meeting in a creditors' voluntary winding up; Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street Lonon W1U 6RD on 23 February 2011. The most likely internet sites of BLUEWAYS COACHES DORSET LTD are www.bluewayscoachesdorset.co.uk, and www.blueways-coaches-dorset.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Blueways Coaches Dorset Ltd is a Private Limited Company.
The company registration number is 00447076. Blueways Coaches Dorset Ltd has been working since 23 December 1947.
The present status of the company is Liquidation. The registered address of Blueways Coaches Dorset Ltd is 11th Floor 66 Chiltern Street London W1u 4jt. . BRUTON, Janet Rose is a Secretary of the company. MCKECHNIE, Thomas Gibson is a Director of the company. Secretary SHEASBY, Janice Elizabeth has been resigned. Director SHEASBY, Janice Elizabeth has been resigned. Director SHEASBY, Lesley Margaret has been resigned. Director SHEASBY, Leslie Ernest has been resigned. Director SHEASBY, Norman John has been resigned. The company operates in "Other scheduled passenger land transport".
Current Directors
Resigned Directors
BLUEWAYS COACHES DORSET LTD Events
02 Mar 2017
Liquidators' statement of receipts and payments to 17 February 2011
02 Mar 2017
Return of final meeting in a creditors' voluntary winding up
23 Feb 2011
Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street Lonon W1U 6RD on 23 February 2011
11 Jan 2011
Liquidators' statement of receipts and payments to 11 December 2010
23 Jun 2010
Liquidators' statement of receipts and payments to 11 June 2010
...
... and 73 more events
24 Sep 1982
Accounts made up to 30 November 1981
30 Aug 1981
Accounts made up to 30 November 1980
03 Aug 1981
Annual return made up to 27/02/81
27 Feb 1980
Annual return made up to 05/02/80
23 Dec 1947
Incorporation
12 October 2005
Debenture
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2005
All assets debenture
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge all assets.
27 July 1983
Oral charge without written instrument.
Delivered: 30 July 1983
Status: Satisfied
on 16 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold plot 5 industrial estate, victoria avenue swanage.