Company NameHarrison's Coaches (Morecambe) Limited
Company StatusDissolved
Company Number02026547
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 11 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamePacelavish Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr James Anthony Harrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(5 years, 8 months after company formation)
Appointment Duration28 years, 10 months (closed 29 December 2020)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Grove
Morecambe
Lancashire
LA3 1ET
Director NameMrs Maureen Florence Harrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(5 years, 8 months after company formation)
Appointment Duration28 years, 10 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Johns Grove
Morecambe
Lancashire
LA3 1ET
Secretary NameMrs Maureen Florence Harrison
NationalityBritish
StatusClosed
Appointed12 February 1992(5 years, 8 months after company formation)
Appointment Duration28 years, 10 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Johns Grove
Morecambe
Lancashire
LA3 1ET
Director NameMr Mark Ryan Harrison
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 8 months after company formation)
Appointment Duration17 years (resigned 02 March 2009)
RoleCompany Director
Correspondence Address30 Staghorn Parade
North Lakes
Queensland
4509
Australia
Director NameMr Gary Priest
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(28 years, 7 months after company formation)
Appointment Duration1 day (resigned 07 January 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address170 Middlegate
White Lund Industrial Estate
Morecambe
Lancashire
LA3 3BN

Location

Registered Address4th Floor Abbey Hosue
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£695,755
Cash£5,400
Current Liabilities£782,560

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2017Liquidators' statement of receipts and payments to 27 July 2017 (17 pages)
7 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (9 pages)
5 November 2015Administrator's progress report to 28 July 2015 (8 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 April 2015Statement of affairs with form 2.14B (8 pages)
18 March 2015Statement of administrator's proposal (32 pages)
10 March 2015Result of meeting of creditors (30 pages)
10 March 2015Result of meeting of creditors (1 page)
9 February 2015Registered office address changed from 170 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 170 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 February 2015 (2 pages)
5 February 2015Appointment of an administrator (1 page)
13 January 2015Termination of appointment of Gary Priest as a director on 7 January 2015 (1 page)
13 January 2015Termination of appointment of Gary Priest as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Gary Priest as a director on 6 January 2015 (2 pages)
7 January 2015Appointment of Mr Gary Priest as a director on 6 January 2015 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 February 2014Registered office address changed from the Coach & Travel Centre Middlegate White Lund Business Park Morecambe Lancashire LA3 3PE on 28 February 2014 (1 page)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(6 pages)
1 November 2013Satisfaction of charge 8 in full (4 pages)
22 October 2013Satisfaction of charge 6 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (4 pages)
22 October 2013Satisfaction of charge 9 in full (4 pages)
22 October 2013Satisfaction of charge 10 in full (4 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
19 January 2010Registered office address changed from Moore & Smalley Llp Priory Close St Mary's Gate Lancaster Lancs LA1 1XB on 19 January 2010 (1 page)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 March 2009Appointment terminated director mark harrison (1 page)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
6 March 2009Location of debenture register (1 page)
6 March 2009Return made up to 12/02/09; full list of members (5 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from the coach & travel centre middelgate white lund business park morecambe lancashire LA3 3PE (1 page)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 March 2008Return made up to 12/02/08; full list of members (5 pages)
9 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
8 March 2007Return made up to 12/02/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
6 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 February 2006Return made up to 12/02/06; full list of members (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
3 March 2005Return made up to 12/02/05; full list of members (4 pages)
18 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(8 pages)
28 January 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
6 May 2003Registered office changed on 06/05/03 from: the coach station middlegate white lund industrial estate morecambe lancashire LA3 3PE (1 page)
13 March 2003Return made up to 12/02/03; full list of members (8 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
25 February 2002Return made up to 12/02/02; full list of members (8 pages)
14 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 February 2001Return made up to 12/02/01; full list of members (8 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/00
(8 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
10 February 1999Registered office changed on 10/02/99 from: west end road morecambe LA4 4DN (1 page)
16 February 1998Return made up to 12/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 February 1996Return made up to 12/02/96; full list of members (6 pages)
30 September 1986Company name changed pacelavish LIMITED\certificate issued on 30/09/86 (2 pages)
10 June 1986Certificate of Incorporation (1 page)