UNITED COUNTIES OMNIBUS COMPANY LIMITED

UNITED COUNTIES OMNIBUS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNITED COUNTIES OMNIBUS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00176586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED COUNTIES OMNIBUS COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNITED COUNTIES OMNIBUS COMPANY LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limited One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNITED COUNTIES OMNIBUS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2020

    What are the latest filings for UNITED COUNTIES OMNIBUS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to May 02, 2020

    3 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    3 pagesAA

    Appointment of Karen Rosaleen Robbins as a director on May 31, 2019

    2 pagesAP01

    Appointment of Bruce Dingwall as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Brown as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    3 pagesAA

    Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Nov 16, 2017

    1 pagesAD01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1,500,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1,500,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1,500,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Leslie Warneford as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2012

    3 pagesAA

    Who are the officers of UNITED COUNTIES OMNIBUS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    148862980002
    DINGWALL, Bruce Maxwell
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritishCompany Director73518280001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    BritishAccountant70283550001
    SCOTT, Derek
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    Secretary
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    British142860004
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    BritishGroup Admin Manager54184420002
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant85970020003
    CARTER, Alex Paul
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    Director
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    BritishManaging Director41601830001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritishAccountant70283550001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishCompany Director141120003
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HAMILTON, Steven John
    9 Kingfisher Way
    Burton Latimer
    NN15 5TE Kettering
    Northamptonshire
    Director
    9 Kingfisher Way
    Burton Latimer
    NN15 5TE Kettering
    Northamptonshire
    BritishCompany Director72785440001
    HARGREAVES, Michelle Catherine
    15 Lodge Close
    Grange Park
    NN4 5AJ Northampton
    Northamptonshire
    Director
    15 Lodge Close
    Grange Park
    NN4 5AJ Northampton
    Northamptonshire
    BritishCompany Director72785510002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishExecutive Director2268190002
    LYON, Inglis
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    Director
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    BritishCompany Director72280120001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritishAccountant73518280001
    SOUTER, Brian, Sir
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    Director
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    United KingdomBritishCompany Director/Chartered Acc1436810002
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishManaging Director49771140004

    Who are the persons with significant control of UNITED COUNTIES OMNIBUS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Apr 06, 2016
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UNITED COUNTIES OMNIBUS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 1993
    Delivered On Jun 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1993Registration of a charge (395)
    • Apr 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Aug 19, 1991
    Delivered On Sep 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from northern scottish omnibuses limited to the chargee on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the bank in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1991Registration of a charge
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 1990
    Delivered On Feb 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from stage-coach (holdings) LTD to the chargee as agent and/or any of the banks (as defined) under the terms of a term loan agreement dated 26/1/90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee, under the terms of a revolving credit and overdraft facility agreement dated 26/1/90 and for securing all monies due or to become from stage-coach (holdings) limited to the chargee on any account whatsoever.
    Short particulars
    (Including trade and tenants 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1990Registration of a charge
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 18, 1987
    Delivered On Dec 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 18/11/87 & under the terms of the charge
    Short particulars
    Bus depot st, john's street bedford, bedfordshire or any part thereof.
    Persons Entitled
    • National Bus Company
    Transactions
    • Dec 01, 1987Registration of a charge
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 18, 1987
    Delivered On Nov 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage the properties referred to in the schedule of the form 395 and/or the proceeds of sale thereof together with (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.
    Persons Entitled
    • Standard Chartered Bank.
    Transactions
    • Nov 20, 1987Registration of a charge
    Chattel mortgage
    Created On Nov 18, 1987
    Delivered On Nov 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the plant machinery chattels or other equipment (see form 395 for further details).
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Nov 20, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0