DERBY OMNIBUS LIMITED

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

    Company NameDERBY OMNIBUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01998602
    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 DERBY OMNIBUS LIMITED?

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

    Where is DERBY OMNIBUS 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 DERBY OMNIBUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARTPINE LIMITEDSep 15, 1989Sep 15, 1989
    DERBY CITY TRANSPORT LIMITEDMar 11, 1986Mar 11, 1986

    What are the latest accounts for DERBY OMNIBUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DERBY OMNIBUS 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 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

    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

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2012

    Statement of capital on Jul 02, 2012

    • Capital: GBP 1,398,262
    SH01

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

    1 pagesCH03

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

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

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

    3 pagesAR01

    Termination of appointment of David Turner as a director

    1 pagesTM01

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

    6 pagesAA

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

    4 pagesAR01

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of DERBY OMNIBUS 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
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    BOWLER, Richard Anthony
    4 Waterfield Road
    Cropston
    LE7 7HN Leicester
    Secretary
    4 Waterfield Road
    Cropston
    LE7 7HN Leicester
    British35116070001
    BOWLER, Richard Anthony
    4 Waterfield Road
    Cropston
    LE7 7HN Leicester
    Secretary
    4 Waterfield Road
    Cropston
    LE7 7HN Leicester
    British35116070001
    JARRATT, Andrew Howard
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    Secretary
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    British1860730001
    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
    British42058550001
    BICKLE, Kenneth
    Langton Cottage
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    Director
    Langton Cottage
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    British3036960002
    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 KingdomBritish35116070001
    CUMMING, Graham Jackson
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    Director
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    British22410440002
    HIND, Robert Andrew
    173 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    Director
    173 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    British21961900001
    JARRATT, Andrew Howard
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    Director
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    United KingdomBritish1860730001
    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 KingdomBritish77984700001
    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 KingdomBritish4971910001
    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 KingdomBritish6874440001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    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 KingdomBritish48937720001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritish67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    British2719600006

    Does DERBY OMNIBUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 15, 1995
    Delivered On Jun 20, 1995
    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 under the loan agreement,any interest rate agreement or any other grant or security under any of the security documents (as defined therein)
    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") as Agent and Trustee for Each of the Beneficiaries (As Defined Therein)
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 25, 1989
    Delivered On Sep 14, 1989
    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
    • Sep 14, 1989Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at ascot drive london road derby. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Corporative Bank PLC
    Transactions
    • Apr 08, 1988Registration of a charge

    Does DERBY OMNIBUS 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