Harwich Road Great Bromley
Colchester
Essex
CO7 7UL
Director Name | Jennifer Mary Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Page Road Clacton On Sea Essex CO15 3AE |
Secretary Name | Jennifer Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Page Road Clacton On Sea Essex CO15 3AE |
Director Name | Paul Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Harwich Road Great Bromley Colchester CO7 7UL |
Secretary Name | Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Harwich Road Great Bromley Colchester CO7 7UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.talismancoachlines.co.uk |
---|
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £615,742 |
Cash | £115 |
Current Liabilities | £69,480 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
11 February 2009 | Delivered on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or talisman logistics limited to the chargee on any account whatsoever. Particulars: F/H property k/a the coach station harwich road, great bromley, colchester, essex t/no EX683506. Outstanding |
---|---|
21 November 2006 | Delivered on: 24 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 January 2002 | Delivered on: 29 January 2002 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: The freehold property known as hazell's garage harwich road great bromley near colchester essex. Outstanding |
18 March 1998 | Delivered on: 24 March 1998 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. See the mortgage charge document for full details. Outstanding |
25 September 2023 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 25 September 2023 (1 page) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 July 2014 | Termination of appointment of Paul Smith as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Smith as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Smith as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Smith as a director on 28 July 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 February 2010 | Director's details changed for Terence Michael Smith on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Terence Michael Smith on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Smith on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Smith on 26 February 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Return made up to 14/02/08; no change of members (7 pages) |
5 April 2008 | Return made up to 14/02/08; no change of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 February 2005 | Return made up to 14/02/05; full list of members
|
18 February 2005 | Return made up to 14/02/05; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 1999 (9 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 1999 (9 pages) |
7 May 2003 | Company name changed windmill coaches LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed windmill coaches LIMITED\certificate issued on 07/05/03 (2 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members
|
21 February 2003 | Return made up to 14/02/03; full list of members
|
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
7 December 2000 | Return made up to 14/02/00; full list of members (6 pages) |
7 December 2000 | Return made up to 14/02/00; full list of members (6 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
2 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
16 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
14 February 1997 | Incorporation (12 pages) |
14 February 1997 | Incorporation (12 pages) |