FRENCHWOOD HOLDINGS LIMITED

FRENCHWOOD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFRENCHWOOD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02178732
    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 FRENCHWOOD HOLDINGS LIMITED?

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

    Where is FRENCHWOOD HOLDINGS LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limited One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FRENCHWOOD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRENCHWOOD INVESTMENTS LIMITEDJan 18, 1988Jan 18, 1988
    SIMCO NO. 198 LIMITEDOct 15, 1987Oct 15, 1987

    What are the latest accounts for FRENCHWOOD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2020

    What are the latest filings for FRENCHWOOD HOLDINGS 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

    1 pagesDS01

    Statement of capital on Jan 05, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 02, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    4 pagesAA

    Appointment of Karen Rosaleen Robbins as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Brown as a director on May 31, 2019

    1 pagesTM01

    Appointment of Bruce Dingwall as a director on May 31, 2019

    2 pagesAP01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    4 pagesAA

    Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Nov 16, 2017

    1 pagesAD01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 81,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 81,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Who are the officers of FRENCHWOOD HOLDINGS 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
    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 KingdomBritish185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritish73518280001
    CHAMBERS, Michael Richard
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    Secretary
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    British16977480001
    CLAYTON, Michael Bruce
    1 Holland Road
    HA0 4RH Wembley
    Middlesex
    Secretary
    1 Holland Road
    HA0 4RH Wembley
    Middlesex
    British27890500001
    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
    HARVEY, Robert John
    14 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Secretary
    14 Foxcote Way
    Walton
    S42 7NP Chesterfield
    British44022620001
    HOLT, David
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    Secretary
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    British77925530001
    THOM, Susan Elizabeth
    16 Medway Close
    Lostock Hall
    PR5 5AF Preston
    Lancashire
    Secretary
    16 Medway Close
    Lostock Hall
    PR5 5AF Preston
    Lancashire
    British36056160001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    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
    CHAMBERS, Michael Richard
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    Director
    15 Freshfield Road
    Formby
    L37 3JA Liverpool
    Merseyside
    United KingdomBritish16977480001
    CLAYTON, Michael Bruce
    1 Holland Road
    HA0 4RH Wembley
    Middlesex
    Director
    1 Holland Road
    HA0 4RH Wembley
    Middlesex
    British27890500001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    COLSON, Benjamin
    Royal Retiring Rooms
    Wolferton
    PE31 6HA Kings Lynn
    Norfolk
    Director
    Royal Retiring Rooms
    Wolferton
    PE31 6HA Kings Lynn
    Norfolk
    EnglandBritish105923180001
    CORSER, Geoffrey
    Rivers Edge Carstang Road
    Bilsborrow
    PR3 0RD Preston
    Lancashire
    Director
    Rivers Edge Carstang Road
    Bilsborrow
    PR3 0RD Preston
    Lancashire
    British35033670001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    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
    GOULD, John Leslie
    Ash House
    Thorn Croft Sabden
    BB6 9EY Blackburn
    Lancashire
    Director
    Ash House
    Thorn Croft Sabden
    BB6 9EY Blackburn
    Lancashire
    British78393910001
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritish61722690002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    HOLT, David
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    Director
    2 Redgate Close
    BB11 3EG Burnley
    Lancashire
    EnglandBritish77925530001
    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
    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
    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

    Who are the persons with significant control of FRENCHWOOD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Apr 06, 2016
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRENCHWOOD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 22, 1993
    Delivered On Jun 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1993Registration of a charge (395)
    • Apr 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of offset
    Created On Aug 19, 1991
    Delivered On Sep 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from northern scottish omnibuses limited to the chargee.
    Short particulars
    The balances at credit of any accounts held by the bank in the name of frenchwood holdings limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1991Registration of a charge
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of offset
    Created On Aug 19, 1991
    Delivered On Sep 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from northern scottish omnibuses limited to the chargee.
    Short particulars
    The balances at credit of any accounts held by the bank in the name of frenchwood holdings limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1991Registration of a charge
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 29, 1990
    Delivered On Feb 02, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from stage-coach (holdings) limited a) to the agent and/or any of the banks under the term loan agreement dated 26/1/90 b) to the governor and company of the bank of scotland (bos) under the revolving credit and overdraft facility agreement d/d 26/1/90 and c) to bos in any other manner w atsoever
    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
    • Feb 02, 1990Registration of a charge
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    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