STAGECOACH THAMESIDE TRAINS LIMITED
Overview
| Company Name | STAGECOACH THAMESIDE TRAINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02632422 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STAGECOACH THAMESIDE TRAINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHCO LIMITED | Sep 30, 1991 | Sep 30, 1991 |
| AVROLIST LIMITED | Jul 25, 1991 | Jul 25, 1991 |
What are the latest accounts for STAGECOACH THAMESIDE TRAINS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for STAGECOACH THAMESIDE TRAINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Graeme Roderick Holmes Hampshire as a director on Feb 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Andrew Griffiths as a director on Feb 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stewart Hartland Palmer as a director on Feb 10, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Michael John Vaux on Oct 10, 2009 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Martin Andrew Griffiths as a director | 2 pages | AP01 | ||||||||||
Appointment of Stewart Hartland Palmer as a director | 2 pages | AP01 | ||||||||||
Appointment of Graeme Roderick Holmes Hampshire as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ross John Paterson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Leslie Warneford as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Brown as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ashco LIMITED\certificate issued on 28/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Leslie Brian Warneford on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Colin Brown on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael John Vaux on Oct 07, 2009 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of STAGECOACH THAMESIDE TRAINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 137383880001 | ||||||
| PATERSON, Ross John | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 68631070003 | |||||
| CARTER, Michael Frank | Secretary | 29 The Mount WF2 0NZ Wrenthorpe West Yorkshire | British | 86998020003 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| MYERS, John Highton | Secretary | 25 Rainton Grove S75 2QZ Barnsley South Yorkshire | British | 3479850001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| CARTER, Frank Albert | Director | Brookfields 31 Applehaigh Lane Notton WF4 2NA Wakefield West Yorkshire | England | British | 3479840001 | |||||
| CARTER, Michael Frank | Director | 29 The Mount WF2 0NZ Wrenthorpe West Yorkshire | United Kingdom | British | 86998020003 | |||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GRIFFITHS, Martin Andrew | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | Scotland | British | 61722690002 | |||||
| HAMPSHIRE, Graeme Roderick Holmes | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | United Kingdom | British | 148887020001 | |||||
| LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Wanstead E11 2QG London | British | 900001670001 | ||||||
| MYERS, John Highton | Director | 25 Rainton Grove S75 2QZ Barnsley South Yorkshire | British | 3479850001 | ||||||
| PALMER, Stewart Hartland | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | England | British | 72711970003 | |||||
| WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 49771140004 |
Does STAGECOACH THAMESIDE TRAINS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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