LONDON PRIDE BUS AND COACH SALES LIMITED

LONDON PRIDE BUS AND COACH SALES LIMITED

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

    Company NameLONDON PRIDE BUS AND COACH SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01673604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LONDON PRIDE BUS AND COACH SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSIGN BUS AND COACH SALES LIMITEDDec 06, 1982Dec 06, 1982
    KIDLOW LIMITEDOct 25, 1982Oct 25, 1982

    What are the latest accounts for LONDON PRIDE BUS AND COACH SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LONDON PRIDE BUS AND COACH SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Alistair John Charles Fraser as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2012

    Statement of capital on Jan 03, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Alan Sewell as a director

    1 pagesTM01

    Termination of appointment of Alan Sewell as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alan James Sewell on Jan 05, 2010

    2 pagesCH01

    Director's details changed for Alistair John Charles Fraser on Jan 05, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Jan 05, 2010

    1 pagesCH03

    Director's details changed for Richard Anthony Bowler on Jan 05, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    Who are the officers of LONDON PRIDE BUS AND COACH SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    EnglandBritishCompany Director161250030001
    HOUGHTON, Peter
    13 Westbury Road
    BA12 0AN Warminster
    Wiltshire
    Secretary
    13 Westbury Road
    BA12 0AN Warminster
    Wiltshire
    BritishCompany Director64360190001
    LONGLEY, Brian Edward
    21 Silver Road
    CM0 8LA Burnham On Crouch
    Essex
    Secretary
    21 Silver Road
    CM0 8LA Burnham On Crouch
    Essex
    British60279920002
    QUINSEE, Christopher John
    Whiteacres Colchester Road
    Chappel
    CO6 2AF Colchester
    Secretary
    Whiteacres Colchester Road
    Chappel
    CO6 2AF Colchester
    British61739510001
    SCOTT, Russell Pringle
    10 The Croft
    Park Hill
    W5 2JW London
    Secretary
    10 The Croft
    Park Hill
    W5 2JW London
    BritishAccountant57043660008
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    BASSOM, Andrew George
    49 Lowlands Road
    Eastcote
    HA5 1TY Pinner
    Middlesex
    Director
    49 Lowlands Road
    Eastcote
    HA5 1TY Pinner
    Middlesex
    EnglandBritishCompany Director9709440002
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    United KingdomBritishCompany Director35116070001
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritishDirector Of Companies139900020001
    CHANDLER, Mark
    13 North Approach
    Garston
    WD2 6EH Watford
    Hertfordshire
    Director
    13 North Approach
    Garston
    WD2 6EH Watford
    Hertfordshire
    BritishCompany Director57042750001
    FRASER, Alistair John Charles
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    United KingdomBritishDirector110074250001
    HOUGHTON, Peter
    13 Westbury Road
    BA12 0AN Warminster
    Wiltshire
    Director
    13 Westbury Road
    BA12 0AN Warminster
    Wiltshire
    BritishCompany Director64360190001
    LONGLEY, Brian Edward
    21 Silver Road
    CM0 8LA Burnham On Crouch
    Essex
    Director
    21 Silver Road
    CM0 8LA Burnham On Crouch
    Essex
    BritishEngineer60279920002
    LONGLEY, Brian Edward
    31 New Road
    CM0 8EH Burnham On Crouch
    Essex
    Director
    31 New Road
    CM0 8EH Burnham On Crouch
    Essex
    BritishCompany Director60279920001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    MABBUTT, Ian Porter
    66 Wimbledon Park Road
    SW18 5SH London
    Director
    66 Wimbledon Park Road
    SW18 5SH London
    BritishCompany Director44258440001
    NEWMAN, Jill Rosemary
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    Director
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    BritishHousewife14228210001
    NEWMAN, Peter Ivor
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    Director
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    BritishCompany Director14228220001
    NEWMAN, Peter Ivor
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    Director
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    BritishCompany Director14228220001
    NEWMAN, Ross Christopher
    1 Seldon Close
    SS0 0AD Westcliffe On Sea
    Essex
    Director
    1 Seldon Close
    SS0 0AD Westcliffe On Sea
    Essex
    BritishOperations Director76743700001
    NEWMAN, Stephen Philip
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    Director
    1 Seldon Close
    SS0 0AD Westcliff On Sea
    Essex
    EnglandBritishOperations Manager253121130001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SCOTT, Russell Pringle
    10 The Croft
    Park Hill
    W5 2JW London
    Director
    10 The Croft
    Park Hill
    W5 2JW London
    BritishAccountant57043660008
    SEWELL, Alan James
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park
    Sunderland Tyne & Wear
    EnglandBritishFinance Director54180500001
    SPICER, Keith Martyn
    15 Hurstfield Drive
    Taplow
    SL6 0PF Maidenhead
    Berkshire
    Director
    15 Hurstfield Drive
    Taplow
    SL6 0PF Maidenhead
    Berkshire
    BritishManaging Director71858060001

    Does LONDON PRIDE BUS AND COACH SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Dec 05, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 21, 1994Registration of a charge (395)
    • Dec 02, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1990Registration of a charge
    • Feb 24, 1995Statement of satisfaction of a charge in full or part (403a)

    Does LONDON PRIDE BUS AND COACH SALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    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