Company NameMidland Coach Company Ltd.
DirectorRaymond McNally
Company StatusLive but Receiver Manager on at least one charge
Company Number04129030
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Previous NamesBMC UK Limited and BMC UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameTina Elaine Culbertson
NationalityBritish
StatusCurrent
Appointed06 August 2001(7 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address38 The Centre Way
Birmingham
West Midlands
B14 4HX
Director NameMr Raymond McNally
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(8 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Whitehouse Farm Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameVictor Avon Wright
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleTruck & Bus Importer
Country of ResidenceEngland
Correspondence Address26 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Director NameMr Paul Nicholson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brook Road
Bomere Heath
Shrewsbury
Shropshire
SY4 3PU
Wales
Director NamePhilip Jack Strotton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence Address12 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Director NameMr Richard Henry Jaffa
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Director NameMr Robert Leslie Birch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address45 Ulleries Road
Solihull
West Midlands
B92 8DX
Director NameJames Thomas Towns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 2007)
RoleCompany Director
Correspondence Address57 Skipton Road
Swallownest
Sheffield
S26 4NQ
Director NameMr David Mark Bryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8NN
Director NameMr Clive Kevin McNally
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2009)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWhitehouse Farm Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5DX
Director NameMr Joe McNally
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(7 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2008)
RoleEngineer
Correspondence Address2 Lingfield Court Hamstead Road
Great Barr
Birmingham
B43 5BL

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2006
Turnover£12,884,000
Gross Profit£2,552,000
Net Worth£254,000
Cash£20,000
Current Liabilities£6,346,000

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due4 January 2017 (overdue)

Filing History

15 March 2016Receiver's abstract of receipts and payments to 9 February 2016 (2 pages)
15 March 2016Receiver's abstract of receipts and payments to 9 February 2016 (2 pages)
31 July 2015Receiver's abstract of receipts and payments to 13 July 2015 (2 pages)
31 July 2015Receiver's abstract of receipts and payments to 13 July 2015 (2 pages)
23 July 2015Notice of ceasing to act as receiver or manager (4 pages)
23 July 2015Notice of ceasing to act as receiver or manager (4 pages)
22 April 2015Appointment of receiver or manager (4 pages)
22 April 2015Appointment of receiver or manager (4 pages)
11 March 2015Receiver's abstract of receipts and payments to 8 February 2015 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 8 February 2015 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 8 February 2015 (2 pages)
27 February 2014Receiver's abstract of receipts and payments to 8 February 2014 (2 pages)
27 February 2014Receiver's abstract of receipts and payments to 8 February 2014 (2 pages)
27 February 2014Receiver's abstract of receipts and payments to 8 February 2014 (2 pages)
5 March 2013Receiver's abstract of receipts and payments to 8 February 2013 (2 pages)
5 March 2013Receiver's abstract of receipts and payments to 8 February 2013 (2 pages)
5 March 2013Receiver's abstract of receipts and payments to 8 February 2013 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 8 February 2012 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 8 February 2012 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 8 February 2012 (2 pages)
9 March 2011Receiver's abstract of receipts and payments to 8 February 2011 (2 pages)
9 March 2011Receiver's abstract of receipts and payments to 8 February 2011 (2 pages)
9 March 2011Receiver's abstract of receipts and payments to 8 February 2011 (2 pages)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
16 February 2010Receiver's abstract of receipts and payments to 8 February 2010 (2 pages)
16 February 2010Receiver's abstract of receipts and payments to 8 February 2010 (2 pages)
16 February 2010Receiver's abstract of receipts and payments to 8 February 2010 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 June 2009Statement of Affairs in administrative receivership following report to creditors (23 pages)
10 June 2009Statement of Affairs in administrative receivership following report to creditors (23 pages)
7 April 2009Director appointed mr raymond mcnally (1 page)
7 April 2009Director appointed mr raymond mcnally (1 page)
6 April 2009Appointment terminated director clive mcnally (1 page)
6 April 2009Appointment terminated director clive mcnally (1 page)
18 February 2009Registered office changed on 18/02/2009 from bmc house three spires ind est ibstock road coventry warwickshire CV6 6JR (1 page)
18 February 2009Registered office changed on 18/02/2009 from bmc house three spires ind est ibstock road coventry warwickshire CV6 6JR (1 page)
13 February 2009Notice of appointment of receiver or manager (1 page)
13 February 2009Notice of appointment of receiver or manager (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
12 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
25 October 2008Company name changed bmc uk LIMITED\certificate issued on 27/10/08 (2 pages)
25 October 2008Company name changed bmc uk LIMITED\certificate issued on 27/10/08 (2 pages)
1 October 2008Appointment terminated director joe mcnally (1 page)
1 October 2008Appointment terminated director joe mcnally (1 page)
1 July 2008Director appointed mr joe mcnally (1 page)
1 July 2008Appointment terminated director david bryan (1 page)
1 July 2008Director appointed mr joe mcnally (1 page)
1 July 2008Appointment terminated director david bryan (1 page)
27 June 2008Return made up to 21/12/07; full list of members; amend (6 pages)
27 June 2008Return made up to 21/12/07; full list of members; amend (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Return made up to 21/12/07; full list of members (2 pages)
13 February 2008Return made up to 21/12/07; full list of members (2 pages)
13 February 2008New director appointed (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
17 December 2007Director resigned (2 pages)
17 December 2007Director resigned (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
27 June 2007Auditor's resignation (1 page)
27 June 2007Auditor's resignation (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
1 March 2007Full accounts made up to 30 April 2006 (20 pages)
1 March 2007Full accounts made up to 30 April 2006 (20 pages)
31 January 2007Return made up to 21/12/06; full list of members (2 pages)
31 January 2007Return made up to 21/12/06; full list of members (2 pages)
1 March 2006Return made up to 21/12/05; full list of members (2 pages)
1 March 2006Return made up to 21/12/05; full list of members (2 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
8 November 2005Full accounts made up to 30 April 2005 (17 pages)
8 November 2005Full accounts made up to 30 April 2005 (17 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
15 February 2005Return made up to 21/12/04; full list of members (6 pages)
15 February 2005Return made up to 21/12/04; full list of members (6 pages)
17 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary's particulars changed (1 page)
21 April 2004Secretary's particulars changed (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
19 January 2004Return made up to 21/12/03; full list of members (6 pages)
19 January 2004Return made up to 21/12/03; full list of members (6 pages)
21 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
21 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 21/12/02; full list of members (6 pages)
25 February 2003Return made up to 21/12/02; full list of members (6 pages)
21 October 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
21 October 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2002Registered office changed on 04/08/02 from: 26 redwood glade leighton buzzard bedfordshire LU7 3JT (1 page)
4 August 2002Registered office changed on 04/08/02 from: 26 redwood glade leighton buzzard bedfordshire LU7 3JT (1 page)
28 March 2002Return made up to 21/12/01; full list of members (6 pages)
28 March 2002Return made up to 21/12/01; full list of members (6 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: baranold cottage oldwich lane east fen end kenilworth warwickshire CV8 1NR (1 page)
4 May 2001Registered office changed on 04/05/01 from: baranold cottage oldwich lane east fen end kenilworth warwickshire CV8 1NR (1 page)
4 May 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 January 2001Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
21 December 2000Incorporation (18 pages)
21 December 2000Incorporation (18 pages)