CROSSGATES COACHES LIMITED

CROSSGATES COACHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROSSGATES COACHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00472634
    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 CROSSGATES COACHES LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is CROSSGATES COACHES LIMITED located?

    Registered Office Address
    C/O Astons Coaches Clerkenleap
    Broomhall
    WR5 3HR Worcester
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSGATES COACHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEOLIA TRANSPORT CYMRU LIMITEDNov 18, 2011Nov 18, 2011
    VEOLIA TRANSPORT CYMRU PLCNov 02, 2009Nov 02, 2009
    BEBB TRAVEL PLCMay 12, 1989May 12, 1989
    BEBB TRAVEL LIMITEDSep 07, 1949Sep 07, 1949
    S.A.BEBB LIMITEDSep 07, 1949Sep 07, 1949

    What are the latest accounts for CROSSGATES COACHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CROSSGATES COACHES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROSSGATES COACHES 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

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 100,075
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gary Geoffrey Smith as a director on Sep 28, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Registered office address changed from Unit 3 Garrison Street Bordesley Birmingham B9 4BN on Apr 04, 2012

    1 pagesAD01

    Annual return made up to Dec 23, 2011 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed veolia transport cymru LIMITED\certificate issued on 20/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    14 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Termination of appointment of David Henry Witte as a director on Jun 30, 2011

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Appointment of Mr Gary Geoffrey Smith as a director

    2 pagesAP01

    Termination of appointment of Vincent Bech as a director

    1 pagesTM01

    Appointment of John James O'brien as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    Who are the officers of CROSSGATES COACHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EADES, Jenny Allen
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    Secretary
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    BritishSolicitor75010850001
    O'BRIEN, John James
    Clerkenleap
    Broomhall
    WR5 3HR Worcester
    C/O Astons Coaches
    United Kingdom
    Director
    Clerkenleap
    Broomhall
    WR5 3HR Worcester
    C/O Astons Coaches
    United Kingdom
    EnglandBritishDirector10279340001
    BEBB, Sarah Chandra
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    Secretary
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    BritishChartered Accountant55504790001
    GARRETT, Caroline
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    Secretary
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    South AfricanLegal Adviser And Company Secr121250390001
    NEWMAN, David Anthony
    Abernant
    St. Mary Church
    CF71 7LT Cowbridge
    Vale Of Glamorgan
    Secretary
    Abernant
    St. Mary Church
    CF71 7LT Cowbridge
    Vale Of Glamorgan
    BritishSales Director6197160004
    NEWMAN, David Anthony
    Bickleigh House
    CF5 6EW St Georges Super Ely
    Vale Of Glamorgan
    Secretary
    Bickleigh House
    CF5 6EW St Georges Super Ely
    Vale Of Glamorgan
    British6197160002
    TAYLOR, Keith William
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    Secretary
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    British57215980002
    YOUNG, Craig Alexander
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    Secretary
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    BritishLawyer108425670001
    BEBB, Jillian Margaret
    4 Stella Maris Close
    CF15 8GE Radyr
    Cardiff
    Director
    4 Stella Maris Close
    CF15 8GE Radyr
    Cardiff
    BritishCompany Director21622850002
    BEBB, Nigel Graham
    92 Adventurers Quay
    CF10 4NQ Cardiff
    Director
    92 Adventurers Quay
    CF10 4NQ Cardiff
    BritishCompany Director6627600005
    BEBB, Sarah Chandra
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    Director
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    BritishFinancial Director55504790001
    BECH, Vincent
    Fortunvej
    2920 Charlottenlund
    82
    Denmark
    Director
    Fortunvej
    2920 Charlottenlund
    82
    Denmark
    DenmarkDanishDirector139778120001
    COLLIER, Philip Francis
    11 St Michaels Road
    Llandaff
    CF5 2AL Cardiff
    South Glamorgan
    Director
    11 St Michaels Road
    Llandaff
    CF5 2AL Cardiff
    South Glamorgan
    BritishOperations Director58114510001
    LEWIS, Charles William
    Pentre Nicklaus Village
    SA15 2DE Llanelli
    2
    Dyfed
    United Kingdom
    Director
    Pentre Nicklaus Village
    SA15 2DE Llanelli
    2
    Dyfed
    United Kingdom
    WalesBritishCompany Director138718790001
    MCALEAVY, Stephen Anthony
    126 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    Director
    126 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    EnglandBritishDirector101770220001
    NEWMAN, David Anthony
    Abernant
    St. Mary Church
    CF71 7LT Cowbridge
    Vale Of Glamorgan
    Director
    Abernant
    St. Mary Church
    CF71 7LT Cowbridge
    Vale Of Glamorgan
    BritishSales Director6197160004
    O'BRIEN, John James
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    Director
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    EnglandBritishDirector10279340001
    SMITH, Gary Geoffrey
    Lichfield Road
    WS14 9JZ Whittington
    The Hollies
    Staffs
    United Kingdom
    Director
    Lichfield Road
    WS14 9JZ Whittington
    The Hollies
    Staffs
    United Kingdom
    EnglandBritishChied Financial Officer137191170001
    WILLIAMS, Michael Andrew
    Maes Y Crofft
    Morganstown
    CF15 8FE Cardiff
    7
    South Glamorgan
    United Kingdom
    Director
    Maes Y Crofft
    Morganstown
    CF15 8FE Cardiff
    7
    South Glamorgan
    United Kingdom
    WalesBritishChartered Accountant126142170002
    WITTE, David Henry
    Pontgarreg
    Llangrannog
    SA44 6AU Llandysul
    Ty Ni
    Dyfed
    Director
    Pontgarreg
    Llangrannog
    SA44 6AU Llandysul
    Ty Ni
    Dyfed
    WalesBritishEngineering Director138737080001

    Does CROSSGATES COACHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 10, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    £300,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x volvo B12B coach reg no CN5 4HFE, 1 x volvo B12B coach reg no CN5 4HFF, 1 x volvo B12B coach reg no CN5 4HFG. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 2005Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Oct 08, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One volvo B12M coach - reg/no CN04 nfg - chassis/no 011914 engine/no 403685 together with all accessories and component parts and all improvements and renewals thereof, all books manuals handbooks technical data drawings schedules and other documentation belonging to same.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • May 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Jul 15, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being 3 x volvo bus 2004 registation no's CN04 nfd, CN04NFE, CN04 nff,. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Aug 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 30, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    £200,000.00 and all other sums due or to become due from the company to the chargee
    Short particulars
    2 x volvo B12M chassis c/w plaxton bodywork coaches reg no's CN53 nwc and CN53 nwb chassis no's YV3R9F8184A011651 and YV3R9F8134A011590.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • Aug 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 10, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 x mercedes benz euro ii S315 gthd setra coaches, reg. Nos. X61 cny, X62 cny and X63 cny, chassis nos. Wkk 3260000/10/15094, wkk 3260000/10/15095 and wkk 3260000/10/15096 (respectively).
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 21, 2000
    Delivered On Sep 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x setra S315GTHD coach V35 hax chassis number wkk/326/0000/10/15037 1 x setra S315GTHD coach V34 hax chassis number wkk/326/0000/10/15036 1 x setra S315GTHD coach V32 hax chassis number wkk/326/0000/10/15035.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 21, 2000Registration of a charge (395)
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)
    A contract for assignment
    Created On Apr 16, 1998
    Delivered On Apr 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under two hire purchase agreements dated 1 april 1998
    Short particulars
    The benefit and interest and contractural rights of the company in or under two repurchase agreements dated 1 april 1998 between the company and evobus (UK) limited and a letter of comfort dated 6 april 1998 given by evobus gbh in favour of the company.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Apr 21, 1998Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Jul 16, 1997
    Delivered On Jul 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under seven hire purchase agreements dated 16TH july 1997 and made between evobus (U.K.) limited and bebb travel PLC
    Short particulars
    All the benefit interest and contractual rights of bebb travel PLC in or under seven repurchase agreements dated 16TH july 1997 and made between evobus (U.K.) limited and bebb travel PLC and the letter of comfort dated 8TH may 1997 given by evobus gmbh in favour of bebb travel PLC.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Jul 23, 1997Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 01, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    £225,000 and all other monies due or to become due from the company to the chargee under the charge
    Short particulars
    Three volvo B10M chassis mounted with plaxton premiere 350 luxury coachwork with registration numbers N51 mdw, N52 mdw, N53 mdw and chassis numbers 43524, 43525 and 43526. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Jul 30, 1996
    Delivered On Aug 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under three hire purchase agreements dated 8TH july 1996
    Short particulars
    All the benefit interest and contractual rights of bebb travel PLC in or under three repurchase agreements dated 8TH july 1996. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Aug 06, 1996Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Dec 22, 1995
    Delivered On Dec 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under three hire purchase agreements dated 18TH december 1995
    Short particulars
    All the benefit interest and contractual rights of bebb travel PLC in or under three repurchase agreements dated 18TH december 1995. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 28, 1995Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Jul 21, 1994
    Delivered On Jul 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of four hire purchase agreements (as defined)
    Short particulars
    All the benefit interest and contractual rights of bebb travel PLC in or under four repurchase agreements dated 1 july 1994 and made between yeates bus &coach limited and bebb travel PLC and the letter of comfort dated 4 july 1994 and given by volvo bus limited in favour of bebb travel PLC.
    Persons Entitled
    • Forward Asset Finance Limited
    Transactions
    • Jul 26, 1994Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Nov 09, 1993
    Delivered On Nov 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of five hire purchase agreements (as defined)
    Short particulars
    All the benefit interest and contractual rights of bebb travel PLC in or under five repurchase agreements dated 1ST october 1993. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Asset Finance Limited
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Jun 03, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of two hire purchase agreements
    Short particulars
    All the benefit interest and contractural rights of bebb travel PLC in or under a repurchase agreement dated 29THMAY 1992 and a letter of comfort dated 25TH MAY1992.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Dec 30, 1991
    Delivered On Jan 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of five hire purchase agreements dated 23.12.91
    Short particulars
    All the benefit interest and contractual rights of the company in or under a repurchase agreement dated 23.12.91 and the letter of comfort dated 2/7/91 see 395 for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 16, 1992Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Apr 26, 1991
    Delivered On May 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreemen dated 22-4-91
    Short particulars
    All the benefit interest and contractual rights of bebb travel PLC in or under repurchase agreements dated 22-4-91 (see form 395 for full details).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 09, 1991Registration of a charge
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Apr 02, 1991
    Delivered On Apr 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 2/4/91
    Short particulars
    All the benefit interest & contractual rights of the company in or under a repurchase agreement dated 2/4/91.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 19, 1991Registration of a charge
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    A contract for assignment
    Created On May 03, 1989
    Delivered On May 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of three agreements dated 27.4.89
    Short particulars
    The benefit interest & contractual rights of bebb in or under three agreements for the sale & rerpurchase of certain vehicles each made between bebb and kassbohrer (UK) limited & dated 27.4.89.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 12, 1989Registration of a charge
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    A contract for assignment
    Created On Apr 06, 1988
    Delivered On Apr 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the agreements both dated 23/3/88
    Short particulars
    The benefit and contractural rights of the company in or under the two agreements for the sale and repurchase of certain vehicles each made between the company and kassbohrer (UK) limited.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 12, 1988Registration of a charge
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Contract for assignment
    Created On Apr 04, 1986
    Delivered On Apr 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee undeer the agreements dated 22ND march 1986
    Short particulars
    The benefit interest & contractual rights of bebb in or under two agrements for the sale and purchase of certain vehicles between bebb & kassbonrer (UK) limited.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 18, 1986Registration of a charge
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 1984
    Delivered On Jun 09, 1984
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 1984Registration of a charge
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 1967
    Delivered On Mar 03, 1967
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The properties stated in the schedule to the debenture undertaking and goodwill, all property and assets present and future inc luding uncalled capital with all fixtures (including trad e fixtures) now or hereafter thereon (fixed and floating charge see do c 32 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1967Registration of a charge
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)

    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