P. PHYTHIAN & SON LIMITED

P. PHYTHIAN & SON LIMITED

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

    Company NameP. PHYTHIAN & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00871390
    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 P. PHYTHIAN & SON LIMITED?

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

    Where is P. PHYTHIAN & SON 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 P. PHYTHIAN & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2020

    What are the latest filings for P. PHYTHIAN & SON 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
    XA59LFHE

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01
    XA4TP1N4

    legacy

    1 pagesSH20
    AA3VZ80I

    Statement of capital on May 11, 2021

    • Capital: GBP 1
    3 pagesSH19
    AA3VZ802

    legacy

    1 pagesCAP-SS
    AA3VZ80A

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    3 pagesAA
    A9X1UMBK

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01
    X94LVUI6

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

    3 pagesAA
    A8WUVRBE

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

    1 pagesTM01
    X89CVGQV

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

    2 pagesAP01
    X89CVGQJ

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

    2 pagesAP01
    X89CVGT7

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01
    X85OMAEW

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

    3 pagesAA
    A7XQ3WG1

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01
    X756DAAZ

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

    3 pagesAA
    A6LQ5CA3

    Change of details for Stagecoach (North West) Limited as a person with significant control on Nov 16, 2017

    2 pagesPSC05
    X6JBGMVV

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

    1 pagesAD01
    X6JBEUT4

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01
    X65OMHEQ

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

    3 pagesAA
    A5XJLLB4

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 20,000
    SH01
    X564U8Y3

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

    3 pagesAA
    A4Y2RCCI

    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 20,000
    SH01
    X46OQ6BE

    Who are the officers of P. PHYTHIAN & SON 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
    British137383880001
    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
    CHAMBERS, Michael Richard
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    Secretary
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    British16977480001
    CHAMBERS, Michael Richard
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    Secretary
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    British16977480001
    CLAYTON, Michael Bruce
    Kiln Hill House Tarnbrook
    Taylors Lane Pilling
    PR3 6AB Preston
    Lancashire
    Secretary
    Kiln Hill House Tarnbrook
    Taylors Lane Pilling
    PR3 6AB Preston
    Lancashire
    BritishAccountant27890500002
    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
    HARVEY, Robert John
    14 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Secretary
    14 Foxcote Way
    Walton
    S42 7NP Chesterfield
    BritishFinance Director44022620001
    HOLT, David
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    Secretary
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    BritishFinance Director77925530001
    THOM, Susan Elizabeth
    16 Medway Close
    Lostock Hall
    PR5 5AF Preston
    Lancashire
    Secretary
    16 Medway Close
    Lostock Hall
    PR5 5AF Preston
    Lancashire
    BritishCompany Secretary36056160001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    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
    CHAMBERS, Michael Richard
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    Director
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    United KingdomBritishManager16977480001
    CHAMBERS, Michael Richard
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    Director
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    United KingdomBritishFinance Director16977480001
    CLAYTON, Michael Bruce
    Kiln Hill House Tarnbrook
    Taylors Lane Pilling
    PR3 6AB Preston
    Lancashire
    Director
    Kiln Hill House Tarnbrook
    Taylors Lane Pilling
    PR3 6AB Preston
    Lancashire
    BritishAccountant27890500002
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishFinance Director47574960002
    CORSER, Geoffrey
    Rivers Edge Carstang Road
    Bilsborrow
    PR3 0RD Preston
    Lancashire
    Director
    Rivers Edge Carstang Road
    Bilsborrow
    PR3 0RD Preston
    Lancashire
    BritishEngineering Director35033670001
    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
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishExecutive Director2268190002
    HOLT, David
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    Director
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    EnglandBritishFinance Director77925530001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishGroup Chief Executive58643710001
    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
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishCompany Director1436810001
    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 P. PHYTHIAN & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    Apr 06, 2016
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number123665
    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 P. PHYTHIAN & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 balance at credit of any accounts held by the chargee in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank Scotland
    Transactions
    • Sep 09, 1991Registration of a charge
    • Jan 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 29, 1990
    Delivered On Feb 02, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from stagecoach (holdings) limited to theagent (as defined in the deed) and/or any of the banks under the term loan agreement dated 26TH january 1990 to the governor and company of the bank of scotland under the revolving credit and ovedraft facility agreement dated 26TH january 1990 and/or securinig all moneys due or to become due from the company to the agent and/or any of the banks (and/or) to the governor and company of the bank of scotland under this charge
    Short particulars
    (See form 395 for furthur details). 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 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    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