DOCKLANDS TRANSIT LIMITED

DOCKLANDS TRANSIT LIMITED

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

    Company NameDOCKLANDS TRANSIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02212346
    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 DOCKLANDS TRANSIT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DOCKLANDS TRANSIT LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Ltd
    Daw Bank
    SK3 0DU Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DOCKLANDS TRANSIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEIGNIBUS LIMITEDJan 20, 1988Jan 20, 1988

    What are the latest accounts for DOCKLANDS TRANSIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for DOCKLANDS TRANSIT 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

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Jan 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2012

    Statement of capital on Jan 05, 2012

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG02

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

    4 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 03, 2011 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

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

    1 pagesCH03

    Annual return made up to Jan 03, 2010 with full list of shareholders

    5 pagesAR01

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

    4 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

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2007

    4 pagesAA

    legacy

    1 pages288b

    Who are the officers of DOCKLANDS TRANSIT 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
    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
    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
    MAYHEW, Graham James
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    Secretary
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    British2990690001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    British45931770001
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Secretary
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    British27504200001
    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
    ARNOLD, Barry Edward
    107 Beechwood Avenue
    Melbourn
    SG8 6BW Royston
    Hertfordshire
    Director
    107 Beechwood Avenue
    Melbourn
    SG8 6BW Royston
    Hertfordshire
    British8614900001
    BEST, Michael John
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Director
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    British36339320001
    BLUNDRED, Harold Davies
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    Director
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    British2990700001
    BOWKER, Roger William
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    Director
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    EnglandBritish8614910005
    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
    DUFF, Peter
    83 Gainsborough Drive
    Lawford Dale Estate
    CO11 2LF Lawford, Manning Tree
    Essex
    Director
    83 Gainsborough Drive
    Lawford Dale Estate
    CO11 2LF Lawford, Manning Tree
    Essex
    British27504190002
    FRANCIS, Tony Fitzalbert
    1 Ballard Chase
    OX14 1XQ Abingdon
    Oxfordshire
    Director
    1 Ballard Chase
    OX14 1XQ Abingdon
    Oxfordshire
    British32968160001
    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
    JEFFERY, Patricia Janet
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    Director
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    British2990710006
    JEFFERY, Paul Kenneth
    Millburn House 8 Five Acres
    Murcott
    OX5 2RP Oxford
    Oxfordshire
    Director
    Millburn House 8 Five Acres
    Murcott
    OX5 2RP Oxford
    Oxfordshire
    British52000820001
    MACDONALD, Russell Wayne
    Winsham 8 Barton Close
    EX3 0PE Exton
    Devon
    Director
    Winsham 8 Barton Close
    EX3 0PE Exton
    Devon
    British77122430001
    MAYHEW, Graham James
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    Director
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    British2990690001
    MORGAN, Gregory Joseph
    61 Hermitage Road
    Mannamead
    PL3 4RX Plymouth
    Devon
    Director
    61 Hermitage Road
    Mannamead
    PL3 4RX Plymouth
    Devon
    British60817260001
    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
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Director
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    British27504200001
    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 KingdomBritish105163380001
    WEBB, Clifford
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    Director
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    British2990720001

    Does DOCKLANDS TRANSIT LIMITED 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)
    Debenture
    Created On Feb 19, 1996
    Delivered On Mar 06, 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
    • Harold Davies Blundred
    Transactions
    • Mar 06, 1996Registration of a charge (395)
    • Mar 16, 2012Statement 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
    • Nat West Investment Bank Limited
    Transactions
    • Jan 25, 1991Registration of a charge
    • Jun 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 19, 1989
    Delivered On May 26, 1989
    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
    • National Westminster Bank PLC
    Transactions
    • May 26, 1989Registration 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