ISLWYN BOROUGH TRANSPORT LIMITED

ISLWYN BOROUGH TRANSPORT LIMITED

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

    Company NameISLWYN BOROUGH TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02002020
    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 ISLWYN BOROUGH TRANSPORT LIMITED?

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

    Where is ISLWYN BOROUGH TRANSPORT LIMITED located?

    Registered Office Address
    c/o STAGECOACH SERVICES LIMITED
    Daw Bank
    SK3 0DU Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISLWYN BOROUGH TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 27, 2014

    What is the status of the latest annual return for ISLWYN BOROUGH TRANSPORT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ISLWYN BOROUGH TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Second filing of AR01 previously delivered to Companies House made up to Mar 07, 2015

    16 pagesRP04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 605,000
    SH01
    Annotations
    DateAnnotation
    Apr 22, 2015Clarification A SECOND FILED AR01 WAS REGISTERED ON 22/04/2015

    legacy

    1 pagesSH20

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital redemption reserve 20/02/2015
    RES13

    Statement of capital on Feb 20, 2015

    • Capital: GBP 525,000
    5 pagesSH02

    Appointment of Mr Michael John Vaux as a director on Oct 10, 2014

    2 pagesAP01

    Full accounts made up to Apr 27, 2014

    24 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 605,000
    SH01

    Full accounts made up to Apr 28, 2013

    24 pagesAA

    Termination of appointment of Leslie Warneford as a director

    1 pagesTM01

    Annual return made up to Mar 07, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2012

    24 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2011

    25 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Mar 07, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2010

    28 pagesAA

    Previous accounting period extended from Mar 31, 2010 to Apr 30, 2010

    1 pagesAA01

    Annual return made up to Mar 07, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of ISLWYN BOROUGH TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    British148336900001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritishAccountant85970020003
    VAUX, Michael John
    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 KingdomBritishSolicitor137383880003
    SIMS, Roger Stephen
    5 Auckland Road
    NP9 3QW Newport
    Gwent
    Secretary
    5 Auckland Road
    NP9 3QW Newport
    Gwent
    British25000780001
    BARNETT, Nigel John
    13 Marwyn Gardens
    CF81 8PZ Bargoed
    Mid Glamorgan
    Director
    13 Marwyn Gardens
    CF81 8PZ Bargoed
    Mid Glamorgan
    BritishLocal Govt Officer123992490001
    BEVAN, John
    5 Arthur Street
    Abertysswg Rhymney
    NP22 5AN Tredegar
    Caerphilly
    Director
    5 Arthur Street
    Abertysswg Rhymney
    NP22 5AN Tredegar
    Caerphilly
    WalesBritishProduction Worker120316560001
    BOLTER, Dennis
    135 Gelligaer Road
    Cefn Hengoed
    CF8 7HN Hengoed
    Mid Glamorgan
    Director
    135 Gelligaer Road
    Cefn Hengoed
    CF8 7HN Hengoed
    Mid Glamorgan
    BritishUnemployed48398770001
    COOKE, Robert Henry
    21 Lanarth Street
    Brynawel Crosskeys
    NP11 70W Newport
    Gwent
    Director
    21 Lanarth Street
    Brynawel Crosskeys
    NP11 70W Newport
    Gwent
    United KingdomBritishDirector27581080002
    CRIDDLE, James Brian
    Llanarth Road
    Pontllanfraith
    NP12 2LG Blackwood
    Islwyn
    Gwent
    Director
    Llanarth Road
    Pontllanfraith
    NP12 2LG Blackwood
    Islwyn
    Gwent
    BritishRetired132662610001
    DANCE, Arthur John
    16 Tan-Y-Bryn
    NP1 6JA Blackwood
    Gwent
    Director
    16 Tan-Y-Bryn
    NP1 6JA Blackwood
    Gwent
    BritishDirector25000800001
    DAVIES, David Tudor
    26 East View
    CF81 8LU Bargoed
    Caerphilly
    Director
    26 East View
    CF81 8LU Bargoed
    Caerphilly
    WalesWelshRetired80192110001
    DAVIES, Ronald
    Wernddu House
    Wernddu
    CF83 3DA Caerphilly
    Director
    Wernddu House
    Wernddu
    CF83 3DA Caerphilly
    WalesBritishDirector93969330001
    DIAPER, Paul Christopher
    Hove Avenue
    NP19 7QP Newport
    4
    Gwent
    Wales
    Director
    Hove Avenue
    NP19 7QP Newport
    4
    Gwent
    Wales
    WalesBritishOperations Director101664710002
    DIAPER, Paul Christopher
    Starcross
    Tennyson Avenue
    NP12 2DY Newport
    Director
    Starcross
    Tennyson Avenue
    NP12 2DY Newport
    BritishTransport Manager101664710001
    EVANS, Arthur Ivor
    7 Gardd Jolyon
    Park Hill
    NP2 1QU Blackwood
    Gwent
    Director
    7 Gardd Jolyon
    Park Hill
    NP2 1QU Blackwood
    Gwent
    BritishCompany Director33982000001
    EVANS, John, Councillor
    13 Park View Bungalows
    Penmaen
    NP12 0DE Blackwood
    Gwent
    Director
    13 Park View Bungalows
    Penmaen
    NP12 0DE Blackwood
    Gwent
    BritishRetired65022400001
    EVANS, John, Councillor
    13 Park View Bungalows
    Penmaen
    NP12 0DE Blackwood
    Gwent
    Director
    13 Park View Bungalows
    Penmaen
    NP12 0DE Blackwood
    Gwent
    BritishRetired65022400001
    FITGERALD, Peter
    8 Kidwelly Court
    Hendredenny
    CF8 2TY Trecenydd Caerphilly
    Mid Glamorgan
    Director
    8 Kidwelly Court
    Hendredenny
    CF8 2TY Trecenydd Caerphilly
    Mid Glamorgan
    BritishSolicitor48398830001
    GOUGH, Robert William
    1 James Street
    Llanbradach
    CF83 3LJ Caerphilly
    Mid Glamorgan
    Director
    1 James Street
    Llanbradach
    CF83 3LJ Caerphilly
    Mid Glamorgan
    WelshRetired71313850001
    GRAY, David Michael
    19 Fields Park Terrace
    Cross Keys
    NP1 7DA Newport
    Gwent
    Director
    19 Fields Park Terrace
    Cross Keys
    NP1 7DA Newport
    Gwent
    BritishRetired48398990001
    JENKINS, Stanley, Councillor
    172 Manor Way
    Risca
    NP11 6AD Newport
    Gwent
    Director
    172 Manor Way
    Risca
    NP11 6AD Newport
    Gwent
    United KingdomBritishRetired76235140001
    JONES, Darren, Councillor
    2 Newfoundland Way
    NP12 1FS Blackwood
    Gwent
    Director
    2 Newfoundland Way
    NP12 1FS Blackwood
    Gwent
    United KingdomBritishHousing Officer65022340002
    LEWIS, Kenneth
    57 Beaumaris Way
    Grove Park
    NP2 1DF Blackwood
    Gwent
    Director
    57 Beaumaris Way
    Grove Park
    NP2 1DF Blackwood
    Gwent
    BritishDirector8267860001
    MACNAMARA, Frederick James
    7 Vicarage Close
    CF8 8TR Bargoed
    Mid Glamorgan
    Director
    7 Vicarage Close
    CF8 8TR Bargoed
    Mid Glamorgan
    BritishDirector25000810001
    MASON, Graham Ronald
    9 Nant Gau
    Oakdale
    NP12 0GY Blackwood
    Gwent
    Director
    9 Nant Gau
    Oakdale
    NP12 0GY Blackwood
    Gwent
    BritishOperations Director80626330003
    MORRIS, Aldor Thomas
    Pennar Villa,
    New Bethel, Pontllanfraith
    NP12 2AY Blackwood
    Gwent
    Director
    Pennar Villa,
    New Bethel, Pontllanfraith
    NP12 2AY Blackwood
    Gwent
    BritishCouncillor71313880001
    POOLE, David Vincent
    4 Britannia Walk
    Pengam
    NP12 3TQ Blackwood
    Caerphilly
    Director
    4 Britannia Walk
    Pengam
    NP12 3TQ Blackwood
    Caerphilly
    BritishRetired98937020001
    ROSSER, Stuart Arnold
    5 The Pastures
    Llanyravon
    NP44 8SR Cwmbran
    Gwent
    Director
    5 The Pastures
    Llanyravon
    NP44 8SR Cwmbran
    Gwent
    BritishDirector Of Resources Caerphil43238750001
    SIMMONDS, Graham
    18 Grange Hill
    Bonnie View
    NP12 3PE Blackwood
    Gwent
    Director
    18 Grange Hill
    Bonnie View
    NP12 3PE Blackwood
    Gwent
    BritishElectrician65022380001
    SIMPSON, Alfred Henry
    15 Waun Goch Road
    Oakdale
    NP2 0LJ Blackwood
    Gwent
    Director
    15 Waun Goch Road
    Oakdale
    NP2 0LJ Blackwood
    Gwent
    BritishEngineering Director42457440001
    SIMS, Roger Stephen
    5 Auckland Road
    NP9 3QW Newport
    Gwent
    Director
    5 Auckland Road
    NP9 3QW Newport
    Gwent
    BritishDirector25000780001
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritishManaging Director49771140004

    Does ISLWYN BOROUGH TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 10, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    The sum of thirty thousand pounds (£30,000.00) due or to become due from the company to the chargee repayable over a period of five years - fixed rate of interest five and a quarter percent
    Short particulars
    A floating charge over all the company's property and in addition fixed charges on freehold premises at penmaen road depot, blackwood (title no. WA403229) and leasehold premises at the market place, blackwood (title no. WA605174).
    Persons Entitled
    • Caerphilly County Borough Council
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Jan 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 22, 1998
    Delivered On May 26, 1998
    Satisfied
    Amount secured
    £82,000 due or to become due from the company to the chargee
    Short particulars
    F/H land k/a the penmaen road depot pontllanfraith blackwood t/n WA403229 l/h premises at the market place blackwood t/n WA605174 floating charge overc all the company's property.
    Persons Entitled
    • Caerphilly County Borough Council
    Transactions
    • May 26, 1998Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 11, 1994
    Delivered On May 12, 1994
    Satisfied
    Amount secured
    £57,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    F/H-penmaen road depot penmaen road pontllanfraith blackwood gwent t/n-wa 403229 and l/h-the market place shopping centre blackwood gwent t/n-wa 605174.
    Persons Entitled
    • Islwyn Borough Council
    Transactions
    • May 12, 1994Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1993
    Delivered On Jul 24, 1993
    Satisfied
    Amount secured
    £63,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    F/H- the penmaen road depot penmaen road pontllanfraith blackwood, gwent. T/n-wa 403229. l/h- the market place, shopping centre, blackwood, gwent. T/n-wa 605174.
    Persons Entitled
    • Islwyn Borough Council
    Transactions
    • Jul 24, 1993Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 1986
    Delivered On Dec 02, 1986
    Satisfied
    Amount secured
    £150,000
    Short particulars
    F/Hold penmaen road depot, penmaen road pontillanfraith blackwood gwent.
    Persons Entitled
    • Islwyn Borough Council.
    Transactions
    • Dec 02, 1986Registration of a charge
    • Nov 21, 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