Company NameHarlow Coach Works Limited
DirectorsJean Colton and William Lancaster Colton
Company StatusLiquidation
Company Number00770692
CategoryPrivate Limited Company
Incorporation Date13 August 1963(60 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJean Colton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Copse Hill
Harlow
Essex
CM19 4PP
Director NameMr William Lancaster Colton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleMotor Vehicle Engineer
Country of ResidenceEngland
Correspondence Address85 Copse Hill
Harlow
Essex
CM19 4PP
Secretary NameJean Colton
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Copse Hill
Harlow
Essex
CM19 4PP

Location

Registered AddressRiverway
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2012
Net Worth-£109,047
Current Liabilities£21,545

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

7 May 2014Order of court to wind up (1 page)
7 May 2014Order of court to wind up (2 pages)
7 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 31,000
(5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Jean Colton on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr William Lancaster Colton on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jean Colton on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr William Lancaster Colton on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
16 March 2009Return made up to 31/12/08; full list of members (4 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
19 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
11 April 2006Return made up to 31/12/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Return made up to 31/12/04; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
22 July 2004Return made up to 31/12/03; full list of members (7 pages)
14 October 2003Full accounts made up to 30 June 2002 (13 pages)
4 September 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
28 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (13 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 April 1996Full accounts made up to 30 June 1995 (13 pages)
18 February 1996Return made up to 31/12/95; change of members (6 pages)
15 May 1995Full accounts made up to 30 June 1994 (26 pages)
24 March 1995Ad 20/02/95--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
24 March 1995£ nc 1000/31000 20/02/95 (1 page)
24 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)