CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED

CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED

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

    Company NameCIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02516194
    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 CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED?

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

    Where is CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED located?

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

    What were the previous names of CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 289 LIMITEDJun 27, 1990Jun 27, 1990

    What are the latest accounts for CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 27, 2012 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 27, 2011 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Annual return made up to Jun 27, 2010 with full list of shareholders

    5 pagesAR01

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

    1 pagesCH03

    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

    4 pages363a

    legacy

    1 pages288a

    Who are the officers of CIRCLE LINE COACH AND OMNIBUS COMPANY 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
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Secretary
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    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
    HEMMING, Christopher Thomas
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    Secretary
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    British17902220001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    British45931770001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    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
    DALE, Michael James
    17 Poplar Way
    Hardwicke
    GL2 6QG Gloucester
    Gloucestershire
    Director
    17 Poplar Way
    Hardwicke
    GL2 6QG Gloucester
    Gloucestershire
    British28888630001
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Director
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    DYER, Andrew William
    10 Saxholm Way
    SO16 7GU Southampton
    Director
    10 Saxholm Way
    SO16 7GU Southampton
    British62948690001
    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
    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
    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
    PRICE-ASHBY, David
    56 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    Director
    56 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    British28888620001
    RHYS-DAVIES, Mark Iorwedd
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    British5652350001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritish73518280001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritish45931770001
    SUTTON, Martin
    44 Chandos Street
    Winchcombe
    GL54 5HX Cheltenham
    Gloucestershire
    Director
    44 Chandos Street
    Winchcombe
    GL54 5HX Cheltenham
    Gloucestershire
    United KingdomBritish54001710002
    WORSELL, David Brian
    7 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    7 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British66085910001

    Does CIRCLE LINE COACH AND OMNIBUS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A credit agreement
    Created On Jun 10, 1993
    Delivered On Jun 15, 1993
    Satisfied
    Amount secured
    £26775.50 due from the company to the chargee under an agreement
    Short particulars
    All its right title and interest payable under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 21, 1992
    Delivered On Aug 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the south west of abbey road monk meadow ,hempstead. Title no grl 117540.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1992Registration of a charge (395)
    • Jul 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Agreement
    Created On Jun 27, 1992
    Delivered On Jul 02, 1992
    Satisfied
    Amount secured
    £24973.70 under the terms of the agreem ent
    Short particulars
    All rrights title interest in and to allsums payable under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 02, 1992Registration of a charge (395)
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1992
    Delivered On May 13, 1992
    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
    • Barclays Bank PLC
    Transactions
    • May 13, 1992Registration of a charge (395)
    • Jul 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Credit agreement
    Created On Jun 20, 1991
    Delivered On Jul 03, 1991
    Satisfied
    Amount secured
    £19192.40 due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable under the insurance particulars whereof are set out below :-policy type - coach insurers nu premium £18250.00 (see form 395 for details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 03, 1991Registration of a charge (395)
    • Apr 15, 1992Statement 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