Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED
Company Information for

NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED

YORK, NORTH YORKSHIRE, YO30,
Company Registration Number
01161234
Private Limited Company
Dissolved

Dissolved 2017-12-25

Company Overview

About New Enterprise Coaches (tonbridge) Ltd
NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED was founded on 1974-02-26 and had its registered office in York. The company was dissolved on the 2017-12-25 and is no longer trading or active.

Key Data
Company Name
NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Filing Information
Company Number 01161234
Date formed 1974-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 03:23:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
LORNA EDWARDS
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ELIZABETH LAWSON
Director 1999-12-01 2016-05-11
HEATH WILLIAMS
Director 2005-07-01 2016-05-11
KENNETH MCINTYRE CARLAW
Director 2011-06-30 2016-03-31
RICHARD ANTHONY BOWLER
Director 2004-07-28 2015-12-22
KEVIN PAUL HAWKINS
Director 1995-10-01 2015-09-30
BRIAN BARRACLOUGH
Director 2010-04-07 2014-08-06
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
DAVID PAUL TURNER
Director 2004-10-06 2011-06-30
ANTHONY PETER WARD
Director 2003-01-10 2010-04-07
STEPHEN JOHN FERNS
Director 2003-01-10 2005-10-31
ROBERT SCOWEN
Director 2000-10-16 2005-07-01
DAVID GRAHAM JOHNSTONE
Director 2004-10-06 2005-04-29
DAVID PAUL TURNER
Company Secretary 1996-08-01 2005-01-18
DAVID ROBERT MARTIN
Director 1995-04-13 2002-05-07
STEPHEN PHILIP LONSDALE
Director 1996-08-01 2002-05-01
JOHN ALFRED RAY
Director 1998-09-22 2002-05-01
IAN RICHARD TARRAN
Director 1995-10-01 2001-08-09
BRIAN MALCOLM JACKSON
Director 1997-11-10 2000-05-18
EILEEN FRANCES LIM
Director 1997-07-01 1999-11-30
JOHN PETER PIPER
Director 1995-06-15 1997-11-10
ROBERT TIMOTHY WILLIAMS
Director 1995-10-01 1997-04-15
STEPHEN BAYFIELD
Director 1996-07-01 1997-02-28
MICHAEL ADRIAN JONES
Director 1996-07-01 1997-02-28
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Company Secretary 1995-04-13 1996-08-01
GORDON GEORGE WATT
Director 1995-04-13 1996-08-01
DAWSON THOMAS WILLIAMS
Director 1995-04-13 1996-07-19
JUSTIN WYN DAVIES
Director 1995-10-01 1996-03-15
DENIS RICHARD SCOTT
Director 1991-10-23 1996-02-02
EILEEN FRANCES LIM
Company Secretary 1991-10-23 1995-04-13
JUSTIN WYN DAVIES
Director 1991-10-23 1995-04-13
DAVID ANTHONY POWELL
Director 1991-10-23 1995-04-13
STEPHEN GRAHAM TRENNERY
Director 1991-10-23 1995-04-13
ROGER GRANVILLE DAVIES
Director 1991-10-23 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA EDWARDS CHASE COACHES LIMITED Director 2017-03-10 CURRENT 1983-03-18 Dissolved 2018-07-31
LORNA EDWARDS TRANSCARE SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2000-09-12 Active
LORNA EDWARDS TGM SERVICES LIMITED Director 2016-11-10 CURRENT 1999-05-26 Liquidation
LORNA EDWARDS YORKSHIRE BUS GROUP LIMITED Director 2016-10-12 CURRENT 1994-08-17 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA FINANCE LEASE LIMITED Director 2016-09-08 CURRENT 1972-01-25 Active
LORNA EDWARDS ARRIVA EAST HERTS & ESSEX LIMITED Director 2016-06-28 CURRENT 1988-09-12 Active
LORNA EDWARDS ARRIVA TEESSIDE LIMITED Director 2016-06-27 CURRENT 1964-04-30 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE WEST LIMITED Director 2016-06-27 CURRENT 1988-08-05 Liquidation
LORNA EDWARDS ARRIVA DERBY LIMITED Director 2016-06-27 CURRENT 1989-03-16 Liquidation
LORNA EDWARDS ARRIVA TEES & DISTRICT LIMITED Director 2016-06-27 CURRENT 1989-07-14 Liquidation
LORNA EDWARDS ARRIVA GUILDFORD & WEST SURREY LIMITED Director 2016-06-27 CURRENT 1990-09-03 Liquidation
LORNA EDWARDS PICKERING'S TRANSPORT SERVICES LIMITED Director 2016-06-27 CURRENT 1986-12-05 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA NORTH EAST LIMITED Director 2016-06-27 CURRENT 1912-04-14 Active
LORNA EDWARDS GREAT NORTH EASTERN RAILWAY COMPANY LIMITED Director 2016-06-27 CURRENT 1990-04-18 Active
LORNA EDWARDS ARRIVA MANCHESTER LIMITED Director 2016-05-25 CURRENT 1989-07-18 Active
LORNA EDWARDS AMBULINE TRAINING LIMITED Director 2016-05-06 CURRENT 1999-03-01 Liquidation
LORNA EDWARDS ARRIVA COLCHESTER LIMITED Director 2016-03-31 CURRENT 1986-03-05 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA CROYDON & NORTH SURREY LIMITED Director 2016-03-31 CURRENT 1986-04-01 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA LONDON NORTH EAST LIMITED Director 2016-03-31 CURRENT 1934-04-18 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA INTERNATIONAL (2) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-08-09
LORNA EDWARDS ARRIVA TRAINS (POLAND) LIMITED Director 2016-03-31 CURRENT 2001-02-22 Dissolved 2016-08-09
LORNA EDWARDS A & T MOTOR RETAILING LIMITED Director 2016-03-31 CURRENT 1969-10-20 Dissolved 2016-06-07
LORNA EDWARDS MOOR-DALE COACHES LIMITED(THE) Director 2016-03-31 CURRENT 1946-05-06 Dissolved 2016-07-04
LORNA EDWARDS ARRIVA INTERNATIONAL (7) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED Director 2016-03-31 CURRENT 2001-02-23 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA INTERNATIONAL FINANCE LIMITED Director 2016-03-31 CURRENT 2005-02-01 Dissolved 2017-03-21
LORNA EDWARDS ARRIVA LONDON LIMITED Director 2016-03-31 CURRENT 1904-10-03 Liquidation
LORNA EDWARDS GCRC HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-12-22 Dissolved 2017-08-17
LORNA EDWARDS LONDONLINKS BUSES LIMITED Director 2016-03-31 CURRENT 1994-01-14 Dissolved 2017-08-17
LORNA EDWARDS MERSEYRAIL ELECTRICS LIMITED Director 2016-03-31 CURRENT 1919-06-20 Dissolved 2017-12-25
LORNA EDWARDS MERSEYSIDE TRANSPORT LIMITED Director 2016-03-31 CURRENT 1923-05-29 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT LIMITED Director 2016-03-31 CURRENT 1934-11-22 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRAINS LIMITED Director 2016-03-31 CURRENT 1927-11-09 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRANSPORT LIMITED Director 2016-03-31 CURRENT 1967-07-25 Dissolved 2017-12-25
LORNA EDWARDS UNITED AUTOMOBILE SERVICES LIMITED Director 2016-03-31 CURRENT 1994-07-27 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA TRAINS MERSEYSIDE LIMITED Director 2016-03-31 CURRENT 1995-01-10 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRAINS NORTHERN LIMITED Director 2016-03-31 CURRENT 1995-01-10 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE SOUTH LIMITED Director 2016-03-31 CURRENT 1973-01-15 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRUSTEE COMPANY LIMITED Director 2016-03-31 CURRENT 1997-12-03 Active
LORNA EDWARDS ALLIANCE RAIL HOLDINGS LTD Director 2016-03-31 CURRENT 2009-09-22 Active - Proposal to Strike off
LORNA EDWARDS TGM OPERATIONS LIMITED Director 2016-03-31 CURRENT 1993-09-01 Liquidation
LORNA EDWARDS CLASSIC COACHES (CONTINENTAL) LIMITED Director 2016-03-31 CURRENT 1983-06-03 Active - Proposal to Strike off
LORNA EDWARDS ARRIVA MOTOR HOLDINGS LIMITED Director 2016-03-31 CURRENT 1989-04-04 Active
LORNA EDWARDS PREMIER BUSES LIMITED Director 2016-03-31 CURRENT 1997-03-25 Active
LORNA EDWARDS NETWORK COLCHESTER LIMITED Director 2016-03-31 CURRENT 1998-02-09 Liquidation
LORNA EDWARDS APS (LEASING) LIMITED Director 2016-03-31 CURRENT 2000-03-09 Active
LORNA EDWARDS EUROCARE TRAVEL LIMITED Director 2016-03-30 CURRENT 1982-09-17 Dissolved 2017-12-25
LORNA EDWARDS LONDON PRIDE SIGHTSEEING LIMITED Director 2016-03-30 CURRENT 1983-07-26 Dissolved 2017-12-25
LORNA EDWARDS MEADOWHALL LIMITED Director 2016-03-30 CURRENT 1992-12-23 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH FINANCE LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH RENTAL (4) LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA MEDWAY TOWNS LIMITED Director 2016-03-30 CURRENT 2000-03-09 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHEND LIMITED Director 2016-03-30 CURRENT 1986-02-24 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHERN COUNTIES LIMITED Director 2016-03-30 CURRENT 1986-06-25 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA YORKSHIRE NORTH LIMITED Director 2016-03-30 CURRENT 1988-02-29 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA LIVERPOOL LIMITED Director 2016-03-30 CURRENT 1987-12-24 Liquidation
LORNA EDWARDS ARRIVA WEST SUSSEX LIMITED Director 2016-03-30 CURRENT 1990-09-17 Liquidation
LORNA EDWARDS ARRIVA SCOTRAIL LIMITED Director 2016-02-23 CURRENT 2003-03-28 Dissolved 2016-05-31
LORNA EDWARDS ARRIVA NIGHT TRAINS LIMITED Director 2016-02-23 CURRENT 2014-05-09 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-14PSC05PSC'S CHANGE OF PARTICULARS / ARRIVA (2007) LIMITED / 10/11/2017
2017-09-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR33XP
2017-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-104.70DECLARATION OF SOLVENCY
2017-03-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-01AA31/12/15 TOTAL EXEMPTION FULL
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATH WILLIAMS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LAWSON
2016-05-11AP01DIRECTOR APPOINTED MRS LORNA EDWARDS
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARLAW
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARLAW
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-23AR0123/10/15 FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKINS
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 4000
2014-10-23AR0123/10/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARRACLOUGH
2013-12-17AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 4000
2013-10-23AR0123/10/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2012-10-23AR0123/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2011-10-24AR0123/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2010-10-25AR0123/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH WILLIAMS / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELIZABETH LAWSON / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL HAWKINS / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 25/10/2010
2010-09-22AP01DIRECTOR APPOINTED BRIAN BARRACLOUGH
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WARD
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PETER WARD / 01/03/2009
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AR0123/10/09 FULL LIST
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/10/2009
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-11-14363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-06288aNEW DIRECTOR APPOINTED
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24AUDAUDITOR'S RESIGNATION
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2002-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/02
2002-11-22363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2001-11-23363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
We could not find any licences issued to NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-06-15 Satisfied THE FIRST NATIONAL BANK OF BOSTON("THE AGENT") AS AGENT AND TRUSTEE FOR EACH OF THE BENEFICIARIES (AS DEFINED THEREIN)
MORTGAGE DEBENTURE 1984-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 1982-05-28 Satisfied N W S TRUST LIMITED
MARINE MORTGAGE 1981-08-12 Satisfied NORTH WEST SECURITIES LIMITED
MORTGAGE 1981-07-01 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1979-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED
Trademarks
We have not found any records of NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2011-07-26 GBP £-21 Fees & Charges
Maidstone Borough Council 2011-07-26 GBP £206 Materials & Supplies
Maidstone Borough Council 2011-05-16 GBP £-4 Fees & Charges
Maidstone Borough Council 2011-05-16 GBP £38 Materials & Supplies
Maidstone Borough Council 2011-03-21 GBP £54 Materials & Supplies
Maidstone Borough Council 2011-03-21 GBP £-5 Fees & Charges
Maidstone Borough Council 2011-02-04 GBP £148 Materials & Supplies
Maidstone Borough Council 2011-02-04 GBP £-15 Fees & Charges
Maidstone Borough Council 2010-11-08 GBP £23 Materials & Supplies
Maidstone Borough Council 2010-11-08 GBP £-2 Fees & Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyNEW ENTERPRISE COACHES (TONBRIDGE) LIMITEDEvent Date2017-03-01
The Companies were placed into members voluntary liquidation on 27 February 2017 and on the same date, David Adam Broadbent and Ian James Royle both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG were appointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the Companies are required on or before 24 March 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Companies are able to pay all of their known creditors in full. Office Holder details: David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Initiating party Event Type
Defending partyNEW ENTERPRISE COACHES (TONBRIDGE) LIMITEDEvent Date2017-02-27
At a General Meeting of the members of the above Companies held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Initiating party Event Type
Defending partyNEW ENTERPRISE COACHES (TONBRIDGE) LIMITEDEvent Date2017-02-27
David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.