MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED

MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED

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

    Company NameMAIDSTONE & DISTRICT MOTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01963610
    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 MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAIDSTONE & DISTRICT MOTOR SERVICES 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 MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNBREL LIMITEDSep 25, 1987Sep 25, 1987
    LUTON & DISTRICT TRANSPORT LIMITEDNov 22, 1985Nov 22, 1985

    What are the latest accounts for MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MAIDSTONE & DISTRICT MOTOR SERVICES 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 Int Business Park Sunderland Tyne and Wear SR3 3XP on Sep 13, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Heath Williams 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

    Termination of appointment of Mark Antony Bowd as a director on Aug 28, 2012

    1 pagesTM01

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

    7 pagesAA

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

    1 pagesCH03

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2012

    Statement of capital on Apr 03, 2012

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alan Severn as a director

    1 pagesTM01

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

    6 pagesAA

    Director's details changed for Alan William Severn on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Mar 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard Anthony Bowler on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Alan William Severn on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Mr Mark Anthony Bowd on Mar 30, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Mar 30, 2010

    1 pagesCH03

    Director's details changed for Mr David Paul Turner on Mar 30, 2010

    2 pagesCH01

    Who are the officers of MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And 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 Secretary161250030001
    CUMMING, Graham Jackson
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    Secretary
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    British22410440002
    SEVERN, Alan William
    Chudleigh House
    High Street
    NN14 4BD Little Addington
    Kettering
    Secretary
    Chudleigh House
    High Street
    NN14 4BD Little Addington
    Kettering
    British26710920004
    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
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    BritishCompany Director42058550001
    BOWD, Mark Antony
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritishCompany Director204447910001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritishCompany Director35116070001
    COLLINS, Peter
    16 Princes Place
    Knights Field
    LU2 7LN Luton
    Director
    16 Princes Place
    Knights Field
    LU2 7LN Luton
    BritishDirector34631850001
    CUMMING, Graham Jackson
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    Director
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    BritishDirector22410440002
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritishCompany Director77984700001
    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
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritishDirector6874440001
    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
    SEVERN, Alan William
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritishCompany Director26710920006
    TURNER, David Paul
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritishChartered Secretary48937720001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritishCompany Director67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    BritishCompany Director2719600006
    WILLIAMS, Heath
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritishOperations Director78230870002

    Does MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge and set-off over credit balances
    Created On Aug 15, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any other security documents (as defined in the charge)
    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 First National Bank of Boston"the Agent"
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 12, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Oct 19, 1990Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 13, 1987
    Delivered On Oct 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 1987Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 21, 1987
    Delivered On Sep 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date & under the terms of the charge
    Short particulars
    F/H property at castle street luton, in the county of bedfordshire.
    Persons Entitled
    • National Bus Company
    Transactions
    • Sep 03, 1987Registration of a charge
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 21, 1987
    Delivered On Aug 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from lynsbrel limited pursuant to a share purchase agreement of over date to the chargee
    Short particulars
    (Including trade fixtures). 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
    • National Bus Company
    Transactions
    • Aug 26, 1987Registration of a charge
    • Jul 18, 1992Statement of satisfaction of a charge in full or part (403a)

    Does MAIDSTONE & DISTRICT MOTOR SERVICES 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
    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
    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

    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