Company NameLibra Coachworks Limited
DirectorEraclis Michael
Company StatusLiquidation
Company Number01776468
CategoryPrivate Limited Company
Incorporation Date8 December 1983(40 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eraclis Michael
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1992(9 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMrs Elizabeth Michael
NationalityBritish
StatusCurrent
Appointed30 December 1992(9 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Elizabeth Michael
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(20 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitelibracoachworks.co.uk
Telephone020 77332589
Telephone regionLondon

Location

Registered AddressGround Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10k at £1Mr Eraclis Michael
50.00%
Ordinary
10k at £1Mrs Elizabeth Michael
50.00%
Ordinary

Financials

Year2014
Net Worth£489,387
Cash£51,604
Current Liabilities£507,285

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2019 (4 years, 4 months ago)
Next Return Due22 January 2021 (overdue)

Charges

22 November 1995Delivered on: 24 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dylan road off milkwood road herne hill london SE24 ohl t/no tgl 60680.
Outstanding
22 November 1995Delivered on: 24 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 1991Delivered on: 17 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to deed of guarantee dated 7/5/91 for £90,000 pound sterling in favour of lambeth.
Particulars: The sum of £90,000 together with interest accrued now or to be held by the chargee on an account numbered 01430394 and earmarked or designated by reference to the company.
Outstanding
26 September 1991Delivered on: 28 September 1991
Satisfied on: 10 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of milkwood road, herne hill, london SE4. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 April 1991Delivered on: 5 April 1991
Satisfied on: 28 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 April 2023Liquidators' statement of receipts and payments to 29 January 2023 (20 pages)
3 April 2023Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 3 April 2023 (2 pages)
14 December 2022Appointment of a voluntary liquidator (12 pages)
31 March 2022Liquidators' statement of receipts and payments to 29 January 2022 (12 pages)
29 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (19 pages)
15 July 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 February 2020Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 February 2020 (2 pages)
10 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
(1 page)
10 February 2020Appointment of a voluntary liquidator (3 pages)
10 February 2020Statement of affairs (7 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Elizabeth Michael as a director on 30 August 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2019Secretary's details changed for Mrs Elizabeth Michael on 15 March 2019 (1 page)
15 March 2019Director's details changed for Mr Eraclis Michael on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mrs Elizabeth Michael on 15 March 2019 (2 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2018Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
15 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
15 January 2018Notification of Elizabeth Michael as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(5 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(5 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
28 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Director's details changed for Mrs Elizabeth Michael on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Eraclis Michael on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Elizabeth Michael on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Eraclis Michael on 22 January 2010 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 30/12/08; full list of members (4 pages)
20 January 2009Return made up to 30/12/08; full list of members (4 pages)
26 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Return made up to 30/12/07; full list of members (2 pages)
28 January 2008Return made up to 30/12/07; full list of members (2 pages)
29 March 2007Return made up to 30/12/06; full list of members (5 pages)
29 March 2007Return made up to 30/12/06; full list of members (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 February 2006New director appointed (1 page)
27 February 2006Return made up to 30/12/05; full list of members (5 pages)
27 February 2006Return made up to 30/12/05; full list of members (5 pages)
27 February 2006New director appointed (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Return made up to 30/12/04; full list of members (5 pages)
22 March 2005Return made up to 30/12/04; full list of members (5 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
27 January 2005Return made up to 30/12/03; full list of members (5 pages)
27 January 2005Return made up to 30/12/03; full list of members (5 pages)
24 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2002 (5 pages)
4 March 2003Return made up to 30/12/02; full list of members (5 pages)
4 March 2003Return made up to 30/12/02; full list of members (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2002Return made up to 30/12/01; full list of members (5 pages)
23 April 2002Registered office changed on 23/04/02 from: 1 conduit street london W1R 9TG (1 page)
23 April 2002Return made up to 30/12/01; full list of members (5 pages)
23 April 2002Registered office changed on 23/04/02 from: 1 conduit street london W1R 9TG (1 page)
15 February 2001Return made up to 30/12/00; full list of members (5 pages)
15 February 2001Return made up to 30/12/00; full list of members (5 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 January 2000Return made up to 30/12/99; full list of members (5 pages)
7 January 2000Return made up to 30/12/99; full list of members (5 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 30/12/96; no change of members (4 pages)
14 January 1997Return made up to 30/12/96; no change of members (4 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1996Return made up to 30/12/95; full list of members (6 pages)
15 February 1996Return made up to 30/12/95; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
10 May 1995Return made up to 30/12/94; no change of members (6 pages)
10 May 1995Return made up to 30/12/94; no change of members (6 pages)
18 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
18 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
17 January 1995Accounts for a small company made up to 31 March 1993 (8 pages)
17 January 1995Accounts for a small company made up to 31 March 1993 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 June 1994Accounts for a small company made up to 31 March 1992 (6 pages)
30 June 1994Accounts for a small company made up to 31 March 1992 (6 pages)
24 September 1992Registered office changed on 24/09/92 from: 21 hendon lane london N3 1RT (1 page)
24 September 1992Registered office changed on 24/09/92 from: 21 hendon lane london N3 1RT (1 page)
17 March 1992Accounts for a small company made up to 5 April 1991 (8 pages)
17 March 1992Accounts for a small company made up to 5 April 1991 (8 pages)
1 October 1991Accounts for a small company made up to 5 April 1990 (8 pages)
1 October 1991Accounts for a small company made up to 5 April 1990 (8 pages)
28 September 1991Particulars of mortgage/charge (3 pages)
28 September 1991Particulars of mortgage/charge (3 pages)
17 June 1991Particulars of mortgage/charge (3 pages)
17 June 1991Particulars of mortgage/charge (3 pages)
11 April 1991Accounts for a small company made up to 5 April 1989 (8 pages)
11 April 1991Accounts for a small company made up to 5 April 1989 (8 pages)
22 February 1989Full accounts made up to 5 April 1988 (8 pages)
22 February 1989Full accounts made up to 5 April 1988 (8 pages)
24 October 1988Accounts for a small company made up to 5 April 1987 (8 pages)
24 October 1988Accounts for a small company made up to 5 April 1987 (8 pages)
26 November 1986Full accounts made up to 5 April 1986 (8 pages)
26 November 1986Full accounts made up to 5 April 1986 (8 pages)
2 May 1986Accounts for a small company made up to 5 April 1985 (8 pages)
2 May 1986Accounts for a small company made up to 5 April 1985 (8 pages)
8 December 1983Incorporation (14 pages)
8 December 1983Incorporation (14 pages)