GUILDFORD AND WEST SURREY BUSES LIMITED

GUILDFORD AND WEST SURREY BUSES LIMITED

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

    Company NameGUILDFORD AND WEST SURREY BUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02157220
    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 GUILDFORD AND WEST SURREY BUSES LIMITED?

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

    Where is GUILDFORD AND WEST SURREY BUSES 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 GUILDFORD AND WEST SURREY BUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED AUTOMOBILE ENTERPRISES LIMITEDOct 13, 1987Oct 13, 1987
    SIMCO NO. 187 LIMITEDAug 26, 1987Aug 26, 1987

    What are the latest accounts for GUILDFORD AND WEST SURREY BUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GUILDFORD AND WEST SURREY BUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71
    A1ORYSHF

    Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01
    A1H2BTCZ

    Declaration of solvency

    3 pages4.70
    A1H2BTCR

    Appointment of a voluntary liquidator

    1 pages600
    A1H2BTCB

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01
    X1GBEB0Z

    Termination of appointment of Heath Williams as a director on Aug 28, 2012

    1 pagesTM01
    X1GBEAVC

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01
    X1GBEAU0

    Termination of appointment of Mark Antony Bowd as a director on Aug 28, 2012

    1 pagesTM01
    X1GBEAS8

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA
    A1FCWVE2

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2012

    Statement of capital on Jul 30, 2012

    • Capital: GBP 2
    SH01
    X1E8TAE5

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

    1 pagesCH03
    X19VPBJV

    Termination of appointment of David John Barry as a director on Mar 19, 2012

    1 pagesTM01
    X1509F4X

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

    7 pagesAA
    AD1BDXAJ

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

    5 pagesAR01
    XCQLGWB7

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

    7 pagesAA
    A4JSYNOY

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

    4 pagesAR01
    XSGW7M82

    Director's details changed for Mr David John Barry on Jul 30, 2010

    2 pagesCH01
    XSGW3M8Y

    Director's details changed for Mr Mark Anthony Bowd on Jul 30, 2010

    2 pagesCH01
    XSGW4M8Z

    Director's details changed for Mr Heath Williams on Jul 30, 2010

    2 pagesCH01
    XSGW6M81

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

    2 pagesCH01
    XSGW5M80

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

    1 pagesCH03
    XSGW2M8X

    Full accounts made up to Dec 31, 2008

    9 pagesAA
    AI4LUEI7

    legacy

    4 pages363a
    XYQ6EBZF

    Who are the officers of GUILDFORD AND WEST SURREY BUSES 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
    EnglandBritishCompany Director161250030001
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Secretary
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    British13774020001
    RICHARDS, Lewis
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    Secretary
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    BritishSolicitor2452070001
    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
    BritishCompany Secretary48937720001
    WATSON, Kenneth James
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    Secretary
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    British29509590001
    BARRY, David John
    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 KingdomBritishDirector132225520001
    BOWD, Mark Antony
    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
    EnglandBritishCompany Director204447910001
    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 KingdomBritishCompany Director35116070001
    GRACE, David Martin
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    Director
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    United KingdomBritishCompany Director27031320002
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChairman1108360001
    HODGSON, Kenneth
    The Grange Church Lane
    Elvington
    YO41 4HD York
    Director
    The Grange Church Lane
    Elvington
    YO41 4HD York
    United KingdomBritishCompany Director9946200002
    HUNTER, Michael John
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    Director
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    BritishCompany Director1058260002
    KERSLAKE, Brian John
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    Director
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    BritishCompany Director34169610003
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Director
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    United KingdomBritishCompany Director13774020001
    LAWSON, Beverley Elizabeth
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    Director
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    EnglandBritishFinance Director67540260001
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritishDirector110562870001
    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 KingdomBritishChartered Accountant4971910001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    RICHARDSON, Susan
    3 Woodside
    NE46 1HU Hexham
    Northumberland
    Director
    3 Woodside
    NE46 1HU Hexham
    Northumberland
    BritishDirector62146850001
    SCOWEN, Robert
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    Director
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    EnglandBritishDirector150422440001
    WHITE, Philip Michael
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    Director
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    BritishChartered Accountant5721830002
    WIDMER, Michael Scott
    Stone Mole House
    Low Street, Leeming Bar
    DL7 9LU Northallerton
    North Yorkshire
    Director
    Stone Mole House
    Low Street, Leeming Bar
    DL7 9LU Northallerton
    North Yorkshire
    BritishCompany Director64205870001
    WILLIAMS, Heath
    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 KingdomBritishDirector78230870002
    WOOLNER, Andrew Edward
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    Director
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    BritishEngineer45409730001

    Does GUILDFORD AND WEST SURREY BUSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 1995
    Delivered On Feb 10, 1995
    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
    • Midland Bank PLC
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • Nov 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge,
    Created On Feb 01, 1994
    Delivered On Feb 08, 1994
    Satisfied
    Amount secured
    £1,972,830.00 due or to become due from the company to safeway stores PLC under or pursuant to the terms of the charge,
    Short particulars
    Freehold land lying to the east of grange road, darlington , county durham.
    Persons Entitled
    • Safeway Stores PLC,
    Transactions
    • Feb 08, 1994Registration of a charge (395)
    • Sep 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 11, 1993
    Delivered On Nov 17, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 23, 1990
    Delivered On Mar 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1990Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1987
    Delivered On Dec 04, 1987
    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 properties situate at the bus station north road durham T.n du 54876, the area office bus station middlesbrough cleveland & 8/9 market place land at the rear of queen street & market place ripon.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Dec 04, 1987Registration of a charge
    Mortgage
    Created On Dec 02, 1987
    Delivered On Dec 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Omnibus depot works & offices at grange road darlington county durham.
    Persons Entitled
    • National Bus Company
    Transactions
    • Dec 04, 1987Registration of a charge
    • Mar 11, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GUILDFORD AND WEST SURREY BUSES 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
    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
    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

    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