Company NameGeldards Coaches Limited
Company StatusDissolved
Company Number03211873
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date16 June 2023 (10 months, 1 week ago)
Previous NameBig Foot Buses Limited

Business Activity

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

Directors

Director NameMartin Christopher Geldard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 day after company formation)
Appointment Duration27 years (closed 16 June 2023)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Gateforth Court
Hambleton
North Yorks
YO8 9GX
Secretary NameMartin Christopher Geldard
NationalityBritish
StatusClosed
Appointed14 June 1996(1 day after company formation)
Appointment Duration27 years (closed 16 June 2023)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Gateforth Court
Hambleton
North Yorks
YO8 9GX
Director NameAnthony Albert Geldard
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 day after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2013)
RoleTransport Operator
Country of ResidenceEngland
Correspondence AddressBriarwood
Hillam Road
Gateforth
Yorkshire
YO8 9LQ
Director NameJames Anthony Geldard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holme Farm Court
New Farnley
Leeds
LS12 2OA
Director NameTerence Geldard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 day after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2013)
RoleTransport Operator
Country of ResidenceEngland
Correspondence AddressThe Bungalow 115 High Street
South Milford
Leeds
Yorkshire
LS25 5AQ
Director NameMr Ian Holmes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2014(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 May 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMoorside House Moorside House
Clifford Moor Road
Wetherby
West Yorkshire
LS23 6LD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitegeldardscoaches.co.uk
Email address[email protected]
Telephone0113 2639491
Telephone regionLeeds

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£63,401
Cash£423
Current Liabilities£1,111,666

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2017Administrator's progress report (25 pages)
4 September 2017Notice of extension of period of Administration (3 pages)
21 May 2017Administrator's progress report to 10 March 2017 (23 pages)
13 October 2016Administrator's progress report to 10 September 2016 (26 pages)
11 October 2016Notice of extension of period of Administration (1 page)
5 August 2016Notice of extension of period of Administration (1 page)
28 April 2016Administrator's progress report to 10 March 2016 (24 pages)
25 February 2016Statement of affairs with form 2.14B (8 pages)
13 November 2015Notice of deemed approval of proposals (1 page)
27 October 2015Statement of administrator's proposal (41 pages)
22 October 2015Registered office address changed from C/O Geldards Coaches Ltd Unit 8 Ashfield Way Whitehall Road Ind Estate Leeds West Yorkshire LS12 5JB to Toronto Square Toronto Street Leeds LS1 2HJ on 22 October 2015 (2 pages)
1 October 2015Appointment of an administrator (1 page)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 May 2015Termination of appointment of Ian Holmes as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Ian Holmes as a director on 22 May 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Appointment of Mr Ian Holmes as a director on 11 November 2014 (2 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Termination of appointment of Terence Geldard as a director on 1 October 2013 (1 page)
7 October 2013Termination of appointment of Anthony Albert Geldard as a director on 1 October 2013 (1 page)
7 October 2013Termination of appointment of Terence Geldard as a director on 1 October 2013 (1 page)
7 October 2013Termination of appointment of Anthony Albert Geldard as a director on 1 October 2013 (1 page)
2 September 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
14 June 2013Registration of charge 032118730010, created on 14 June 2013 (15 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Registered office address changed from Unit 16C Ashfield Way Whitehall Estate Whitehall Road Leeds West Yorkshire LS12 5JB on 6 September 2011 (1 page)
6 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from Unit 16C Ashfield Way Whitehall Estate Whitehall Road Leeds West Yorkshire LS12 5JB on 6 September 2011 (1 page)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 September 2009Return made up to 13/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Registered office changed on 16/09/2008 from 1 chapel lane armley leeds LS12 2DJ (1 page)
22 July 2008Return made up to 13/06/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Return made up to 13/06/05; full list of members (9 pages)
13 December 2006Return made up to 13/06/06; full list of members (9 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 August 2004Return made up to 13/06/04; full list of members (9 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 October 2003Director's particulars changed (1 page)
11 July 2003Return made up to 13/06/03; full list of members (9 pages)
27 July 2002Return made up to 13/06/02; full list of members (9 pages)
27 July 2002Accounts made up to 31 March 2002 (2 pages)
11 October 2001Accounts made up to 31 March 2001 (1 page)
28 September 2001Company name changed big foot buses LIMITED\certificate issued on 28/09/01 (2 pages)
30 July 2001Return made up to 13/06/01; full list of members (8 pages)
8 September 2000Accounts made up to 31 March 2000 (1 page)
7 September 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 1999Accounts made up to 31 March 1999 (2 pages)
30 June 1999Return made up to 13/06/99; no change of members (4 pages)
3 February 1999Accounts made up to 31 March 1998 (2 pages)
20 July 1998Return made up to 13/06/98; no change of members (4 pages)
29 December 1997Accounts made up to 31 March 1997 (1 page)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Return made up to 13/06/97; full list of members (7 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
18 June 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
18 June 1996Ad 14/06/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 June 1996Incorporation (16 pages)