OXFORD BUS COMPANY LIMITED(THE)

OXFORD BUS COMPANY LIMITED(THE)

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

    Company NameOXFORD BUS COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02081352
    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 OXFORD BUS COMPANY LIMITED(THE)?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OXFORD BUS COMPANY LIMITED(THE) located?

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

    What were the previous names of OXFORD BUS COMPANY LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    DABRIM LIMITEDDec 08, 1986Dec 08, 1986

    What are the latest accounts for OXFORD BUS COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for OXFORD BUS COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Apr 30, 2012

    3 pagesAA
    A1MS49WP

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A1FKOWX5

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2012

    Statement of capital on May 03, 2012

    • Capital: GBP 2
    SH01
    X185W6Y0

    legacy

    3 pagesMG02
    A0OAI52R

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA
    ADIBWX8H

    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
    A9DWPUNY

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

    5 pagesAR01
    XK7HAU09

    Accounts for a dormant company made up to Apr 30, 2010

    3 pagesAA
    AGCTBN0T

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

    5 pagesAR01
    XSIFNJSK

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

    1 pagesCH03
    XGUQ1J5M

    Accounts for a dormant company made up to Apr 30, 2009

    4 pagesAA
    A9HYVEW3

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

    2 pagesCH01
    XYJLUET0

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

    2 pagesCH01
    XU3EZEJ4

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

    1 pagesCH03
    XJB11DX3

    legacy

    1 pages288a
    XJSFXAKE

    legacy

    1 pages288b
    XJSFWAKD

    legacy

    3 pages363a
    XBHIR9MT

    Accounts made up to Apr 30, 2008

    4 pagesAA
    AMXXP4J2

    legacy

    1 pages288c
    XDW8F1F9

    legacy

    3 pages363a
    XY7A1ZCO

    Accounts made up to Apr 30, 2007

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of OXFORD BUS COMPANY LIMITED(THE)?

    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
    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 KingdomBritishManaging Director49771140004
    BATH, Stephen John
    8 Elmers Way
    Bransgore
    BH23 8HB Christchurch
    Dorset
    Secretary
    8 Elmers Way
    Bransgore
    BH23 8HB Christchurch
    Dorset
    British2877760001
    BEST, Michael John
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Secretary
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    British36339320001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    BritishAccountant70283550001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    BritishCompany Director45931770001
    STRICKLAND, Annabelle June
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    Secretary
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    British32648300001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    WILDMAN, Lara Joanne
    17 Catalina Close
    Dunkeswell
    EX14 0QD Honiton
    Devon
    Secretary
    17 Catalina Close
    Dunkeswell
    EX14 0QD Honiton
    Devon
    British45772780001
    BLUNDRED, Harold Davies
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    Director
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    BritishChairman/Company Director2990700001
    CARTER, Alex Paul
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    Director
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    BritishManaging Director41601830001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishCompany Director47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    BritishCompany Director70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritishAccountant70283550001
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishExecutive Director2268190002
    JEFFERY, Patricia Janet
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    Director
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    BritishCompany Director2990710006
    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 KingdomBritishGroup Chief Executive58643710001
    LYON, Inglis
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    Director
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    BritishManaging Director72280120001
    MCDONALD, Russell Wayne
    Winsham 8 Barton Close
    Exton
    EX3 0PE Exeter
    Director
    Winsham 8 Barton Close
    Exton
    EX3 0PE Exeter
    BritishManaging Director54579150001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritishAccountant73518280001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishCompany Director1436810001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritishCompany Director45931770001
    STURTRIDGE, Gerald Arthur
    The Lugger 2 Globe Ley
    Globefield Topsham
    EX3 0DL Exeter
    Devon
    Director
    The Lugger 2 Globe Ley
    Globefield Topsham
    EX3 0DL Exeter
    Devon
    United KingdomBritishAccountant105163380001

    Does OXFORD BUS COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 08, 1996
    Delivered On Aug 14, 1996
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 1996Registration of a charge (395)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jan 18, 1991
    Delivered On Jan 25, 1991
    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
    • Jan 25, 1991Registration of a charge
    • Jun 25, 1996Statement 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