STAGECOACH WEST LIMITED

STAGECOACH WEST LIMITED

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

    Company NameSTAGECOACH WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02041677
    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 STAGECOACH WEST LIMITED?

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

    Where is STAGECOACH WEST LIMITED located?

    Registered Office Address
    Daw Bank
    Stockport
    SK3 0DU Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAGECOACH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN TRAVEL LIMITEDOct 20, 1986Oct 20, 1986
    EXPELOAK LIMITEDJul 29, 1986Jul 29, 1986

    What are the latest accounts for STAGECOACH WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for STAGECOACH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2013

    Statement of capital on May 07, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Leslie Brian Warneford as a director on Apr 26, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 04, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ian Roy Manning as a director on Feb 21, 2013

    1 pagesTM01

    Full accounts made up to Apr 30, 2012

    13 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2011

    14 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to May 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2010

    14 pagesAA

    Director's details changed for Ian Roy Manning on May 11, 2010

    2 pagesCH01

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed for Michael John Vaux on Oct 07, 2009

    1 pagesCH03

    legacy

    1 pages288a

    Who are the officers of STAGECOACH WEST 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 KingdomBritish85970020003
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Secretary
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    British70283550001
    HEMMING, Christopher Thomas
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    Secretary
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    British17902220001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    British45931770001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    CARTER, Alex Paul
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    Director
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    British41601830001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    British70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Director
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    DYER, Andrew William
    10 Saxholm Way
    SO16 7GU Southampton
    Director
    10 Saxholm Way
    SO16 7GU Southampton
    British62948690001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritish70283550001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritish61722690002
    HILDITCH, Christopher Graham
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    Director
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    British10417870001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    HIRON, William
    10 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Director
    10 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    British15390480001
    IRVING, Charles, Sir
    The Grange
    GL50 2JH Cheltenham
    Glos
    Director
    The Grange
    GL50 2JH Cheltenham
    Glos
    British31938710001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    LYON, Inglis
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    Director
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    British72280120001
    MANNING, Ian Roy
    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 KingdomBritish90558800001
    RHYS-DAVIES, Mark Iorwedd
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    British5652350001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritish73518280001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    British1436810001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritish45931770001
    STOCKLEY, Philip John
    Flat 31 Sirocco
    33 Channel Way
    SO14 3JE Southampton
    Hampshire
    Director
    Flat 31 Sirocco
    33 Channel Way
    SO14 3JE Southampton
    Hampshire
    EnglandBritish125533810001
    SUTTON, Martin
    44 Chandos Street
    Winchcombe
    GL54 5HX Cheltenham
    Gloucestershire
    Director
    44 Chandos Street
    Winchcombe
    GL54 5HX Cheltenham
    Gloucestershire
    United KingdomBritish54001710002
    THOMAS, Mark Richard
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    Director
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    British28914510001
    THOMAS, Norrie Russell
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    Director
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    EnglandBritish1447710001
    WARNEFORD, Leslie Brian
    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 KingdomBritish49771140004
    WHITE, Robert Neil Pratt
    18 Celandine Court
    Ty Canol
    NP44 6JU Cwmbran
    Gwent
    Director
    18 Celandine Court
    Ty Canol
    NP44 6JU Cwmbran
    Gwent
    British20722660001
    WILLIAMS, Paul Raymond
    Lane House
    Quarry Place
    SY1 1JN Shrewsbury
    Salop
    Director
    Lane House
    Quarry Place
    SY1 1JN Shrewsbury
    Salop
    United KingdomBritish8407960003

    Does STAGECOACH WEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 30, 1996
    Delivered On Oct 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company
    Short particulars
    (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank
    Transactions
    • Oct 12, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot at gloucester road lansdown ind est cheltenham gloucs, all buildings and other structures, any goodwill, all plant machinery and other items, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot canal road cwmbach aberdare mid glamorgan all buildings and other structures, any goodwill, all plant machinery and other items, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot lake road brynmawr gwent all buildings and other structures, any goodwill, all plant machinery and other items, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot risca road crosskeys newport gwent all buildings and other structures, any goodwill, plant machinery and other items, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot somerset road st. David's road cwmbran gwent, all buildings and other structures, any goodwill, all plant machinery and other items, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot unit 20 merthyr tydfil ind est dowlais merthyr tydfil mid glamorgan, all buildings and other structures, any goodwill, all plant machinery etc, floating charge all unattached plant machinery chattels goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 02, 1996
    Delivered On Feb 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto
    Short particulars
    By way of floating charge all its undertaking property assets and rights present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for and on Behalf of the Banks the Issuing Bank and the Overdraft Bank
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • Apr 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot at eastcott road swindon wilts.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot at station approach leamington spa warwickshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot at new town road warwickshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot at railway terrace rugby warwickshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot at london road gloucester.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at london road bowbridge stroud gloucestershire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot at canal street banbury oxfordshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1993
    Delivered On Dec 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as western travel limited 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1992
    Delivered On May 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M436C 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
    • Barclays Bank PLC
    Transactions
    • May 12, 1992Registration of a charge (395)
    • Dec 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1986
    Delivered On Nov 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a share purchase agreement of even date.
    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
    • Nov 10, 1986Registration of a charge
    Mortgage debenture
    Created On Oct 31, 1986
    Delivered On Nov 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge by way of specific equitable charge over all estates and/or interest of f/h & l/h property flowing charge over over taking and all property and assets present and future including goodwill & bookdebts. (For full details see form 395).
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Nov 07, 1986Registration of a charge
    • Dec 21, 1992Statement 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