Company NameNewbury Coach Travel Limited
Company StatusDissolved
Company Number09682188
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 52213Operation of bus and coach passenger facilities at bus and coach stations

Directors

Director NameMr Ian Peacock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 21 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Elton Road
Billingham
Cleveland
TS22 5HS
Director NameMrs Jennifer Ann Peacock
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Elton Road
Billingham
Cleveland
TS22 5HS
Director NameMr Ian Peacock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Close Tollerton
Easingwold
York
YO61 1QS
Director NameMrs Jennifer Ann Peacock
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Close Tollerton
Easingwold
York
YO61 1QS

Location

Registered AddressBiz-Hub, Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

26 January 2016Delivered on: 28 January 2016
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Registered office address changed from C/O Hmb Accountants Dbh Serviced Busibess Centre Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA England to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page)
3 October 2017Registered office address changed from C/O Hmb Accountants Dbh Serviced Busibess Centre Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA England to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page)
10 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
10 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
24 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
24 August 2016Director's details changed for Mr Ian Peacock on 1 July 2016 (2 pages)
24 August 2016Director's details changed for Mr Ian Peacock on 1 July 2016 (2 pages)
24 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
28 January 2016Registration of charge 096821880001, created on 26 January 2016 (11 pages)
28 January 2016Registration of charge 096821880001, created on 26 January 2016 (11 pages)
21 January 2016Director's details changed for Mr Ian Peacock on 1 November 2015 (2 pages)
21 January 2016Director's details changed for Mrs Jennifer Ann Peacock on 1 November 2015 (2 pages)
21 January 2016Director's details changed for Mr Ian Peacock on 1 November 2015 (2 pages)
21 January 2016Director's details changed for Mrs Jennifer Ann Peacock on 1 November 2015 (2 pages)
20 January 2016Appointment of Mr Ian Peacock as a director on 1 November 2015 (2 pages)
20 January 2016Appointment of Mr Ian Peacock as a director on 1 November 2015 (2 pages)
23 December 2015Termination of appointment of Ian Peacock as a director on 1 November 2015 (1 page)
23 December 2015Appointment of Mrs Jennifer Ann Peacock as a director on 1 November 2015 (2 pages)
23 December 2015Appointment of Mrs Jennifer Ann Peacock as a director on 1 November 2015 (2 pages)
23 December 2015Termination of appointment of Ian Peacock as a director on 1 November 2015 (1 page)
20 August 2015Termination of appointment of Jennifer Ann Peacock as a director on 1 August 2015 (1 page)
20 August 2015Termination of appointment of Jennifer Ann Peacock as a director on 1 August 2015 (1 page)
20 August 2015Termination of appointment of Jennifer Ann Peacock as a director on 1 August 2015 (1 page)
13 July 2015Director's details changed for Mrs Jennifer Ann Jefferson on 13 July 2015 (2 pages)
13 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-13
  • GBP 100
(31 pages)
13 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-13
  • GBP 100
(31 pages)
13 July 2015Director's details changed for Mrs Jennifer Ann Jefferson on 13 July 2015 (2 pages)