STAGECOACH THAMESIDE TRAINS LIMITED

STAGECOACH THAMESIDE TRAINS LIMITED

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

    Company NameSTAGECOACH THAMESIDE TRAINS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02632422
    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 STAGECOACH THAMESIDE TRAINS LIMITED?

    • (5030) /

    Where is STAGECOACH THAMESIDE TRAINS LIMITED located?

    Registered Office Address
    Daw Bank
    Stockort
    SK3 0DY Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAGECOACH THAMESIDE TRAINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHCO LIMITEDSep 30, 1991Sep 30, 1991
    AVROLIST LIMITEDJul 25, 1991Jul 25, 1991

    What are the latest accounts for STAGECOACH THAMESIDE TRAINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for STAGECOACH THAMESIDE TRAINS 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

    Termination of appointment of Graeme Roderick Holmes Hampshire as a director on Feb 10, 2012

    1 pagesTM01

    Termination of appointment of Martin Andrew Griffiths as a director on Feb 10, 2012

    1 pagesTM01

    Termination of appointment of Stewart Hartland Palmer as a director on Feb 10, 2012

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Jul 25, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2011

    Statement of capital on Aug 03, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2010

    9 pagesAA

    Annual return made up to Jul 25, 2010 with full list of shareholders

    7 pagesAR01

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

    1 pagesCH03

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Appointment of Martin Andrew Griffiths as a director

    2 pagesAP01

    Appointment of Stewart Hartland Palmer as a director

    2 pagesAP01

    Appointment of Graeme Roderick Holmes Hampshire as a director

    2 pagesAP01

    Appointment of Mr Ross John Paterson as a director

    2 pagesAP01

    Termination of appointment of Leslie Warneford as a director

    1 pagesTM01

    Termination of appointment of Colin Brown as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed ashco LIMITED\certificate issued on 28/01/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    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

    3 pages363a

    Who are the officers of STAGECOACH THAMESIDE TRAINS 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
    PATERSON, Ross John
    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 KingdomBritish68631070003
    CARTER, Michael Frank
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    Secretary
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    British86998020003
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MYERS, John Highton
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    Secretary
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    British3479850001
    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
    CARTER, Frank Albert
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    Director
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    EnglandBritish3479840001
    CARTER, Michael Frank
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    Director
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    United KingdomBritish86998020003
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GRIFFITHS, Martin Andrew
    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
    ScotlandBritish61722690002
    HAMPSHIRE, Graeme Roderick Holmes
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United KingdomBritish148887020001
    LLOYD, Samuel George Alan
    13 Harley Court
    Wanstead
    E11 2QG London
    Nominee Director
    13 Harley Court
    Wanstead
    E11 2QG London
    British900001670001
    MYERS, John Highton
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    Director
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    British3479850001
    PALMER, Stewart Hartland
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    EnglandBritish72711970003
    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

    Does STAGECOACH THAMESIDE TRAINS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 10, 1992
    Delivered On Sep 11, 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 charge on the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 11, 1992Registration of a charge (395)
    • Dec 20, 2005Statement 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