WEST SUSSEX BUSES LIMITED
Overview
| Company Name | WEST SUSSEX BUSES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01961491 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST SUSSEX BUSES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WEST SUSSEX BUSES LIMITED located?
| Registered Office Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road SK1 3SW Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST SUSSEX BUSES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHDOWN MOTOR SERVICES LIMITED | Apr 02, 1992 | Apr 02, 1992 |
| SOUTHDOWN BUSES LIMITED | Apr 30, 1991 | Apr 30, 1991 |
| PORTSMOUTH CITY BUS LIMITED | Mar 25, 1986 | Mar 25, 1986 |
| PORTSMOUTH CITY TRANSPORT LIMITED | Nov 19, 1985 | Nov 19, 1985 |
What are the latest accounts for WEST SUSSEX BUSES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 01, 2021 |
What are the latest filings for WEST SUSSEX BUSES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Sep 08, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to May 01, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to May 02, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 3 pages | AA | ||||||||||||||
Appointment of Karen Rosaleen Robbins as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Bruce Dingwall as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Brown as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||||||
Registered office address changed from C/O Stagecoach Services Limited 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 pages | AD01 | ||||||||||||||
Change of details for Sharpton Limited as a person with significant control on Nov 16, 2017 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of WEST SUSSEX BUSES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUX, Michael John | Secretary | Dunkeld Road PH1 5TW Perth 10 Scotland | British | 137383880001 | ||||||
| DINGWALL, Bruce Maxwell | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 185252790001 | |||||
| ROBBINS, Karen Rosaleen | Director | Chendre Close Hayfield SK22 2PH High Peak 8 Derbyshire England | England | British | 73518280001 | |||||
| HEAD, Michael Edward | Secretary | 19 Felbridge Avenue RH10 7BD Crawley West Sussex | British | 59161160002 | ||||||
| REEVE, Michael John | Secretary | Yewcroft 28 Hammerwood Road Ashurst Wood RH19 3TG East Grinstead West Sussex | English | 2521430001 | ||||||
| STOGGELL, Martin Herbert | Secretary | 119 Blackborough Road RH2 7DA Reigate Surrey | British | 27504200001 | ||||||
| TYLER, Christopher Michael | Secretary | 12 Delves Close Ringmer BN8 5JW Lewes East Sussex | British | 54790510001 | ||||||
| WEBB, Forbes Waddington | Secretary | 7 Firle Grange BN25 2HD Seaford East Sussex | British | 84060000001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | 70180950001 | ||||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| COX, Brian John | Director | Little Crede Crede Lane Bosham PO18 8NX Chichester West Sussex | British | 1436830001 | ||||||
| GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | 141120003 | |||||
| GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | 61722690002 | |||||
| HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | 2268190002 | |||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | 1436810001 | ||||||
| STOGGELL, Martin Herbert | Director | 119 Blackborough Road RH2 7DA Reigate Surrey | British | 27504200001 | ||||||
| TOPLIFF, Debra | Director | 5 Warrenwood BN8 4JR North Chailey East Sussex | British | 119755060001 | ||||||
| WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 49771140004 | |||||
| WHITNALL, Alan Leonard | Director | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 |
Who are the persons with significant control of WEST SUSSEX BUSES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sharpton Limited | Apr 06, 2016 | One Stockport Exchange 20 Railway Road SK1 3SW Stockport C/O Stagecoach Services Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEST SUSSEX BUSES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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 ominibuses limited to the chargee on any account whatsoever | |
Short particulars The balances at credit of any accounts held by the chargee in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 10, 1990 Delivered On Mar 23, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for itself as agent and/or any of the banks under the terms of a term loan agreement, the revolving credit and overdraft facility agreement and the debenture | |
Short particulars (See doc for full 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 29, 1990 Delivered On Feb 02, 1990 | Satisfied | Amount secured All moneys due or to become due from stage-coach (holdings) limited to the agent (as defined in the deed) and/or any of the banks under the term loan ag reement dated 26TH january 1990 to the governor and company of the bank of scotland under the revolving credit and overdraft facility agreement dted 26TH january 1990 and for securing 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 395 for further 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 08, 1989 Delivered On Dec 22, 1989 | 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
| ||||
Transactions
| ||||
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