EAST LANCASHIRE BUSBUILDERS LIMITED

EAST LANCASHIRE BUSBUILDERS LIMITED

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

    Company NameEAST LANCASHIRE BUSBUILDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02479869
    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 EAST LANCASHIRE BUSBUILDERS LIMITED?

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

    Where is EAST LANCASHIRE BUSBUILDERS LIMITED located?

    Registered Office Address
    58 Hugh Street
    SW1V 4ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST LANCASHIRE BUSBUILDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDLESS ENERGY LIMITEDJun 25, 1990Jun 25, 1990
    MEETCHARGE LIMITEDMar 12, 1990Mar 12, 1990

    What are the latest accounts for EAST LANCASHIRE BUSBUILDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for EAST LANCASHIRE BUSBUILDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2020

    LRESSP

    Registered office address changed from Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT to 58 Hugh Street London SW1V 4ER on Dec 12, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Appointment of Dr Andrew Charles Palmer as a director on Jul 17, 2020

    2 pagesAP01

    Termination of appointment of John Matthew Fickling as a director on Jul 17, 2020

    1 pagesTM01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Richard Damian Butler as a director on Sep 05, 2019

    1 pagesTM01

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Appointment of Richard Damian Butler as a director on Dec 06, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Apr 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Termination of appointment of Enrico Vassallo as a director on Oct 19, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of EAST LANCASHIRE BUSBUILDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    PALMER, Andrew Charles
    Hugh Street
    SW1V 4ER London
    58
    Director
    Hugh Street
    SW1V 4ER London
    58
    EnglandBritishDirector234209380001
    DUNN, Michael James
    Whitebirk Industrial Estate
    Lower Philips Road
    BB1 5UD Blackburn
    Secretary
    Whitebirk Industrial Estate
    Lower Philips Road
    BB1 5UD Blackburn
    British76706520003
    KAUFMAN, Alan
    22 Daisy Hall Drive
    Westhoughton
    BL5 2SA Bolton
    Lancashire
    Secretary
    22 Daisy Hall Drive
    Westhoughton
    BL5 2SA Bolton
    Lancashire
    BritishGroup Accountant3111940001
    LIGHTBURN, Trevor
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    Secretary
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    BritishChartered Accountant27731500001
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Secretary
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    161210270001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Secretary
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    British67622780002
    WESTALL, Derek Graham
    2 Parkgate Drive
    Leyland
    PR25 1BU Preston
    Lancashire
    Secretary
    2 Parkgate Drive
    Leyland
    PR25 1BU Preston
    Lancashire
    British30883020002
    COBBETTS (SECRETARIAL) LIMITED
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    Secretary
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    122071840001
    BRIAN, Andrew Peter
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    Director
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    BritishDirector83287880002
    BUTLER, Richard Damian
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    Director
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    United KingdomBritishCeo269704060001
    CLARKE, Christopher William
    7 The Acres
    White Acre Lane
    BB7 9BH Barrow Clitheroe
    Lancashire
    Director
    7 The Acres
    White Acre Lane
    BB7 9BH Barrow Clitheroe
    Lancashire
    BritishChief Executive9700430003
    DUNN, Michael James
    Whitebirk Industrial Estate
    Lower Philips Road
    BB1 5UD Blackburn
    Director
    Whitebirk Industrial Estate
    Lower Philips Road
    BB1 5UD Blackburn
    United KingdomBritishDirector76706520003
    FICKLING, John Matthew
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector135597750001
    HILTON, Philip
    Crosshills 7 Knowsley Road West
    Clayton Le Dale
    BB1 9PW Blackburn
    Director
    Crosshills 7 Knowsley Road West
    Clayton Le Dale
    BB1 9PW Blackburn
    United KingdomBritishCompany Director30883010002
    KILROY, Michael Kevin
    3 Parkgate
    Goosnargh
    PR3 2BU Preston
    Director
    3 Parkgate
    Goosnargh
    PR3 2BU Preston
    United KingdomBritishDirector41825200003
    LIGHTBURN, Trevor
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    Director
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    United KingdomBritishChartered Accountant27731500001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritishCompany Director6874440001
    NARASIMHAN, Ramesh
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    United KingdomAustralianDirector174507140001
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandBritishAccountant161134630001
    STANLEY, Richard Morgan Oliver, The Honourable
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    Director
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    BritishCompany Director37521320001
    SUMNER, James Robert
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandBritishDirector54180920002
    VASSALLO, Enrico
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandItalianNone234788440001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritishCompany Director67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    BritishCompany Director2719600006

    Who are the persons with significant control of EAST LANCASHIRE BUSBUILDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6339159
    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.

    What are the latest statements on persons with significant control for EAST LANCASHIRE BUSBUILDERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017Feb 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does EAST LANCASHIRE BUSBUILDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 22, 1994
    Delivered On Oct 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from tapwest limited to the chargee on any account whatsoever and from the company under the terms of the legal charge
    Short particulars
    F/H property k/a 38/44 endless street, salisbury, wiltshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Jan 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 08, 1994
    Delivered On Jul 25, 1994
    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
    • Jul 25, 1994Registration of a charge (395)
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 11, 1991
    Delivered On Oct 15, 1991
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 29/10/90
    Short particulars
    First fixed charge on all goodwill and uncalled capital of the company; and all patents, trade marks and copyrights etc. and all licences and benefits deriving from the same (for full details see form 395; tc ref: M508C).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 15, 1991Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1991
    Delivered On Jun 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 38/44 endless st. Salisbury wiltshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 06, 1991Registration of a charge
    • Jan 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 29, 1990
    Delivered On Oct 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts floating charge over all other the:-. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1990Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)

    Does EAST LANCASHIRE BUSBUILDERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2020Commencement of winding up
    Apr 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nimish Chandrakant Patel
    58 Hugh Street
    SW1V 4ER London
    practitioner
    58 Hugh Street
    SW1V 4ER London

    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