EASTBOURNE BUSES LIMITED

EASTBOURNE BUSES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEASTBOURNE BUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02000069
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EASTBOURNE BUSES LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is EASTBOURNE BUSES LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limted
    Daw Bank
    SK3 0DU Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTBOURNE BUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for EASTBOURNE BUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 26/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Robert Montgomery as a director on Nov 04, 2016

    1 pagesTM01

    Appointment of Bruce Dingwall as a director on Nov 04, 2016

    2 pagesAP01

    Annual return made up to Apr 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 1,910,002
    SH01

    Full accounts made up to Apr 30, 2015

    26 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 1,910,002
    SH01

    Termination of appointment of Michael John Vaux as a director on Oct 30, 2014

    1 pagesTM01

    Termination of appointment of Gary James Nolan as a director on Oct 30, 2014

    1 pagesTM01

    Termination of appointment of Philip Ben Norwell as a director on Oct 30, 2014

    1 pagesTM01

    Termination of appointment of Samuel Derek Greer as a director on Oct 30, 2014

    1 pagesTM01

    Termination of appointment of Robert Gervase Andrew as a director on Oct 30, 2014

    1 pagesTM01

    Full accounts made up to Apr 30, 2014

    26 pagesAA

    Director's details changed for Samuel Derek Greer on Jun 09, 2014

    2 pagesCH01

    Director's details changed for Philip Ben Norwell on May 01, 2014

    2 pagesCH01

    Annual return made up to Apr 13, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1,910,002
    SH01

    Director's details changed for Mr Michael John Vaux on Mar 20, 2014

    2 pagesCH01

    Termination of appointment of Paul Southgate as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2013

    26 pagesAA

    Who are the officers of EASTBOURNE BUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant85970020003
    DINGWALL, Bruce Maxwell
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant185252790001
    BARNETT, Stephen Gordon
    29 Letheren Place
    BN21 1HL Eastbourne
    East Sussex
    Secretary
    29 Letheren Place
    BN21 1HL Eastbourne
    East Sussex
    BritishDirector71335860004
    CLARK, Anne Lesley
    11 St Johns Road
    BN25 1JW Seaford
    East Sussex
    Secretary
    11 St Johns Road
    BN25 1JW Seaford
    East Sussex
    British2529230001
    DUNN, Kevan Peter
    Clavering Walk
    TN39 4TN Bexhill
    18
    East Sussex
    Secretary
    Clavering Walk
    TN39 4TN Bexhill
    18
    East Sussex
    BritishAccountant172496960001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishCompany Director54172700004
    BACKHOUSE, Robert Henry Ernest
    35 Wade Close
    BN23 6AW Eastbourne
    East Sussex
    Director
    35 Wade Close
    BN23 6AW Eastbourne
    East Sussex
    BritishCompany Director30512520001
    BARFOOT, Vernon
    1 Montague Court
    Santa Cruz Drive
    BN23 5 Eastbourne
    East Sussex
    Director
    1 Montague Court
    Santa Cruz Drive
    BN23 5 Eastbourne
    East Sussex
    BritishPassanger Transport89516570001
    BARNARD, Peter Keith
    30 Heather Close
    Langney
    BN23 8DF Eastbourne
    East Sussex
    Director
    30 Heather Close
    Langney
    BN23 8DF Eastbourne
    East Sussex
    BritishOperations Director8396760001
    BARNETT, Stephen Gordon
    29 Letheren Place
    BN21 1HL Eastbourne
    East Sussex
    Director
    29 Letheren Place
    BN21 1HL Eastbourne
    East Sussex
    BritishDirector71335860004
    BERRY, Christopher John
    16 Seaside
    BN22 7QJ Eastbourne
    East Sussex
    Director
    16 Seaside
    BN22 7QJ Eastbourne
    East Sussex
    United KingdomBritishPlanning Consultant70342010003
    BOWKER, Roger William
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    Director
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    EnglandBritishDirector8614910005
    CHARLTON, Sheila
    16 Kings Drive
    BN21 2NU Eastbourne
    East Sussex
    Director
    16 Kings Drive
    BN21 2NU Eastbourne
    East Sussex
    BritishAdministrator44100050001
    CLARK, Anne Lesley
    11 St Johns Road
    BN25 1JW Seaford
    East Sussex
    Director
    11 St Johns Road
    BN25 1JW Seaford
    East Sussex
    BritishFinancial Director2529230001
    CULLEN, Dennis Patrick
    13 Macmillan Drive
    BN21 1SU Eastbourne
    East Sussex
    Director
    13 Macmillan Drive
    BN21 1SU Eastbourne
    East Sussex
    BritishRetired Bank Manager10894610001
    DEGHAYE, Jean-Pierre
    71 Rue Xavier De Maistre
    Rueil Malmaison 92500
    France
    Director
    71 Rue Xavier De Maistre
    Rueil Malmaison 92500
    France
    FrenchDirector114873060001
    DUNN, Kevan Peter
    Clavering Walk
    TN39 4TN Bexhill
    18
    East Sussex
    Director
    Clavering Walk
    TN39 4TN Bexhill
    18
    East Sussex
    EnglandBritishAccountant172496960001
    ELKIN, David Walter
    32 Marine Parade
    BN22 7AY Eastbourne
    East Sussex
    Director
    32 Marine Parade
    BN22 7AY Eastbourne
    East Sussex
    BritishHotelier71108080001
    ELLIS, Richard William
    6 Rye Street
    BN22 7PN Eastbourne
    East Sussex
    Director
    6 Rye Street
    BN22 7PN Eastbourne
    East Sussex
    BritishRetired Builder59013330001
    GOODYEAR, Nigel Royston
    40 Longstone Road
    BN21 3SN Eastbourne
    East Sussex
    Director
    40 Longstone Road
    BN21 3SN Eastbourne
    East Sussex
    EnglandBritishPublic Servant124228350001
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishCompany Director140386230006
    HEASMAN, Paul
    48 Wish Hill
    Willingdon Village
    BN20 9HA Eastbourne
    East Sussex
    Director
    48 Wish Hill
    Willingdon Village
    BN20 9HA Eastbourne
    East Sussex
    BritishAssistant General Secretary87686060001
    HERBERT, Simon David, Cllr
    23b Tenterden Close
    BN23 7JB Eastbourne
    East Sussex
    Director
    23b Tenterden Close
    BN23 7JB Eastbourne
    East Sussex
    BritishBusiness Manager113840800001
    HOWARD, David Robin
    8 Gresham
    Wallsend Road
    BN24 5LA Pevensey
    East Sussex
    Director
    8 Gresham
    Wallsend Road
    BN24 5LA Pevensey
    East Sussex
    BritishManaging Director111193300001
    LEGGETT, Robert Edward
    1 Selwyn House
    Selwyn Road
    BN21 2LF Eastbourne
    East Sussex
    Director
    1 Selwyn House
    Selwyn Road
    BN21 2LF Eastbourne
    East Sussex
    BritishRetired71336040001
    MASON, Leslie
    104 Willingdon Park Drive
    Willingdon
    BN22 0DB Eastbourne
    East Sussex
    Director
    104 Willingdon Park Drive
    Willingdon
    BN22 0DB Eastbourne
    East Sussex
    BritishRetired Lecturer6077940001
    MEDLICOTT, Philip
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishCompany Director129614380002
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishCompany Director122403240002
    NOLAN, Gary James
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishManaging Director65317320002
    NORWELL, Philip Ben
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    EnglandBritishManaging Director179672190002
    PARSONS, Ronald Arthur
    327 Victoria Drive
    BN20 8XP Eastbourne
    East Sussex
    Director
    327 Victoria Drive
    BN20 8XP Eastbourne
    East Sussex
    BritishCouncillor/Voluntary Sector Wo29638810001
    RICHON, Stephane Andre
    32 Rue Adrien Chevalier
    St Malo
    35400
    France
    Director
    32 Rue Adrien Chevalier
    St Malo
    35400
    France
    FrenchDirector125127640001
    SKILTON, Maurice, Councillor
    13 Meads Street
    BN20 7QY Eastbourne
    East Sussex
    Director
    13 Meads Street
    BN20 7QY Eastbourne
    East Sussex
    United KingdomBritishRetired8396740001

    Does EASTBOURNE BUSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a warehouse 5, birch road, eastbourne, east sussex t/no ESX24221.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Mar 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Dec 13, 2007
    Delivered On Dec 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Dennis dart plaxton single deck slf bus serial no SFD322BR1WGW12701 dennis dart uvg single deck slf bus serial no SFD322BR1WGW12737 daf SB220 ikarus single deck lf bus chassis no OH007106 for further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    • Nov 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 04, 1998
    Delivered On Mar 09, 1998
    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
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1998Registration of a charge (395)
    • Oct 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 1986
    Delivered On Oct 29, 1986
    Satisfied
    Amount secured
    £575,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    Legal mortgage land and buildings at birchroad, eastbourne comprising a bus depot and offices with all fixtures plant and machinery. Floating charge the companys property including uncalled capital.
    Persons Entitled
    • Eastbourne Borough Council.
    Transactions
    • Oct 29, 1986Registration of a charge
    • Oct 17, 1998Statement of satisfaction of a charge in full or part (403a)
    • Oct 08, 1999Statement of satisfaction of a charge in full or part (403a)
    • Oct 19, 2000Statement of satisfaction of a charge in full or part (403a)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (403a)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    • Oct 29, 2005Statement of satisfaction of a charge in full or part (403a)
    • Dec 13, 2006Statement of satisfaction of a charge in full or part (403a)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (403a)

    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