Company NameCresswells Coaches (Gresley) Limited
Company StatusDissolved
Company Number01459286
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameJean Kythe Raynor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(12 years, 10 months after company formation)
Appointment Duration24 years, 5 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoxons Lodge Repton Road
Hartshorne
Swadlincote
Derbyshire
DE11 7AD
Secretary NameMr David Paul Cresswell
NationalityBritish
StatusClosed
Appointed27 September 1992(12 years, 10 months after company formation)
Appointment Duration24 years, 5 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Yard Cottage
Boylestone
Ashbourne
Derbyshire
DE6 5AB
Director NameMay Cresswell
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 January 2001)
RoleCoach Proprietor
Correspondence Address63 Westfield Road
Swadlincote
Derbyshire
DE11 0BG
Director NameWilliam Robin Cresswell
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(12 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2011)
RoleCoach Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
3 Shortheath Lane
Moira Swadlincote
Derbyshire
DE12 6AL
Director NameMr David Paul Cresswell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(12 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 22 May 2012)
RoleCoach Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Yard Cottage
Boylestone
Ashbourne
Derbyshire
DE6 5AB

Location

Registered AddressBaker Tilly Business Services Limited 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.5k at £1D.p. Cresswell
35.00%
Ordinary A
3k at £1W.r. Cresswell
30.00%
Ordinary
2.5k at £1J.k. Raynor
25.00%
Ordinary B
1000 at £1N.w. Cresswell
10.00%
Ordinary

Financials

Year2014
Net Worth£284,661
Cash£7,201
Current Liabilities£486,193

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

6 February 1991Delivered on: 18 February 1991
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
2 April 1985Delivered on: 3 April 1985
Satisfied on: 31 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
8 August 1980Delivered on: 9 August 1980
Satisfied on: 31 May 1991
Persons entitled: Lloyds 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 & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures fixed plant and machinery.
Fully Satisfied
7 January 1980Delivered on: 9 January 1980
Satisfied on: 31 May 1991
Persons entitled: Lloyds 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 garage moisra in the county of leicestershire.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
7 November 2016Termination of appointment of David Paul Cresswell as a director on 22 May 2012 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Receiver's abstract of receipts and payments to 9 February 2016 (3 pages)
24 February 2016Notice of ceasing to act as receiver or manager (4 pages)
5 August 2015Notice of ceasing to act as receiver or manager (5 pages)
20 April 2015Receiver's abstract of receipts and payments to 11 March 2015 (2 pages)
9 April 2014Receiver's abstract of receipts and payments to 11 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
8 April 2013Receiver's abstract of receipts and payments to 11 March 2013 (2 pages)
12 September 2012Statement of Affairs in administrative receivership following report to creditors (12 pages)
13 April 2012Registered office address changed from the Garage 3 Shortheath Lane Moira Swadlincote Derbyshire DE12 6AL on 13 April 2012 (2 pages)
15 March 2012Notice of appointment of receiver or manager (3 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 10,000
(6 pages)
27 September 2011Termination of appointment of William Cresswell as a director (1 page)
15 September 2011Secretary's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages)
15 September 2011Secretary's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 September 2010Director's details changed for Jean Kythe Raynor on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr David Paul Cresswell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for William Robin Cresswell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for William Robin Cresswell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Jean Kythe Raynor on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Mr David Paul Cresswell on 1 October 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 January 2009Director and secretary's change of particulars / david cresswell / 01/09/2008 (2 pages)
14 January 2009Return made up to 27/09/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 January 2008Return made up to 27/09/07; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 December 2006Return made up to 27/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 March 2006Return made up to 27/09/05; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 May 2005Return made up to 27/09/04; full list of members (3 pages)
10 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 October 2003Return made up to 27/09/03; full list of members (8 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
7 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
17 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
11 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 September 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 July 2000Return made up to 27/09/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 December 1998Return made up to 27/09/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1997Return made up to 27/09/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 February 1997Return made up to 27/09/96; no change of members (6 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 November 1995Return made up to 27/09/95; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
27 October 1980Allotment of shares (2 pages)