LONDON PRIDE BUS AND COACH SALES LIMITED
Overview
Company Name | LONDON PRIDE BUS AND COACH SALES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01673604 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONDON PRIDE BUS AND COACH SALES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LONDON PRIDE BUS AND COACH SALES LIMITED located?
Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON PRIDE BUS AND COACH SALES LIMITED?
Company Name | From | Until |
---|---|---|
ENSIGN BUS AND COACH SALES LIMITED | Dec 06, 1982 | Dec 06, 1982 |
KIDLOW LIMITED | Oct 25, 1982 | Oct 25, 1982 |
What are the latest accounts for LONDON PRIDE BUS AND COACH SALES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LONDON PRIDE BUS AND COACH SALES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair John Charles Fraser as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Alan Sewell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Sewell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alan James Sewell on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alistair John Charles Fraser on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on Jan 05, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Richard Anthony Bowler on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
Who are the officers of LONDON PRIDE BUS AND COACH SALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | British | 102907000002 | ||||||
CARLAW, Kenneth Mcintyre | Director | Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York 11 | England | British | Company Director | 161250030001 | ||||
HOUGHTON, Peter | Secretary | 13 Westbury Road BA12 0AN Warminster Wiltshire | British | Company Director | 64360190001 | |||||
LONGLEY, Brian Edward | Secretary | 21 Silver Road CM0 8LA Burnham On Crouch Essex | British | 60279920002 | ||||||
QUINSEE, Christopher John | Secretary | Whiteacres Colchester Road Chappel CO6 2AF Colchester | British | 61739510001 | ||||||
SCOTT, Russell Pringle | Secretary | 10 The Croft Park Hill W5 2JW London | British | Accountant | 57043660008 | |||||
THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
VIRTUE, John | Secretary | 91 Hollywood Avenue Gosforth NE3 5BU Newcastle Upon Tyne Tyne & Wear | British | 102404840001 | ||||||
BASSOM, Andrew George | Director | 49 Lowlands Road Eastcote HA5 1TY Pinner Middlesex | England | British | Company Director | 9709440002 | ||||
BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | United Kingdom | British | Company Director | 35116070001 | ||||
CAPLIN, Anthony Lindsay | Director | Elm Lodge River Gardens SW6 6NZ London 22 | United Kingdom | British | Director Of Companies | 139900020001 | ||||
CHANDLER, Mark | Director | 13 North Approach Garston WD2 6EH Watford Hertfordshire | British | Company Director | 57042750001 | |||||
FRASER, Alistair John Charles | Director | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | United Kingdom | British | Director | 110074250001 | ||||
HOUGHTON, Peter | Director | 13 Westbury Road BA12 0AN Warminster Wiltshire | British | Company Director | 64360190001 | |||||
LONGLEY, Brian Edward | Director | 21 Silver Road CM0 8LA Burnham On Crouch Essex | British | Engineer | 60279920002 | |||||
LONGLEY, Brian Edward | Director | 31 New Road CM0 8EH Burnham On Crouch Essex | British | Company Director | 60279920001 | |||||
LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
MABBUTT, Ian Porter | Director | 66 Wimbledon Park Road SW18 5SH London | British | Company Director | 44258440001 | |||||
NEWMAN, Jill Rosemary | Director | 1 Seldon Close SS0 0AD Westcliff On Sea Essex | British | Housewife | 14228210001 | |||||
NEWMAN, Peter Ivor | Director | 1 Seldon Close SS0 0AD Westcliff On Sea Essex | British | Company Director | 14228220001 | |||||
NEWMAN, Peter Ivor | Director | 1 Seldon Close SS0 0AD Westcliff On Sea Essex | British | Company Director | 14228220001 | |||||
NEWMAN, Ross Christopher | Director | 1 Seldon Close SS0 0AD Westcliffe On Sea Essex | British | Operations Director | 76743700001 | |||||
NEWMAN, Stephen Philip | Director | 1 Seldon Close SS0 0AD Westcliff On Sea Essex | England | British | Operations Manager | 253121130001 | ||||
RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | Company Director | 58415290001 | |||||
SCOTT, Russell Pringle | Director | 10 The Croft Park Hill W5 2JW London | British | Accountant | 57043660008 | |||||
SEWELL, Alan James | Director | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne & Wear | England | British | Finance Director | 54180500001 | ||||
SPICER, Keith Martyn | Director | 15 Hurstfield Drive Taplow SL6 0PF Maidenhead Berkshire | British | Managing Director | 71858060001 |
Does LONDON PRIDE BUS AND COACH SALES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Jan 31, 1998 Delivered On Feb 11, 1998 | Satisfied | Amount secured All indebtedness,liabilities and obligations which are as at 31ST january 1998 or may at any time thereafter be due,owing or incurred in any manner whatsoever to the governor and company of the bank of scotland (or its affiliates under the hedging documents),by any group company (as defined) including all liabilities from time to time assumed or incurred in connection with foreign exchange transactions,acceptances,discounting or otherwise under guarantees,bonds,indemnities,documentary or other credits or any instruments 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On May 17, 1994 Delivered On May 21, 1994 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 22, 1990 Delivered On Jul 06, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
|
Does LONDON PRIDE BUS AND COACH SALES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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