SOUTH YORKSHIRE SUPERTRAM LIMITED

SOUTH YORKSHIRE SUPERTRAM LIMITED

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

    Company NameSOUTH YORKSHIRE SUPERTRAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02634683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOUTH YORKSHIRE SUPERTRAM LIMITED?

    • Urban and suburban passenger railway transportation by underground, metro and similar systems (49311) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is SOUTH YORKSHIRE SUPERTRAM LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH YORKSHIRE SUPERTRAM (NO.2) LIMITEDAug 02, 1991Aug 02, 1991

    What are the latest accounts for SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 27, 2024

    What is the status of the latest confirmation statement for SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024

    What are the latest filings for SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2025

    LRESSP

    Registered office address changed from One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to 10 Fleet Place London EC4M 7RB on Apr 22, 2025

    3 pagesAD01

    Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024

    2 pagesCH01

    Full accounts made up to Apr 27, 2024

    41 pagesAA

    Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024

    1 pagesCH03

    Change of details for Stagecoach Rail Holdings Limited as a person with significant control on Aug 22, 2024

    2 pagesPSC05

    Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024

    2 pagesCH01

    Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Aug 22, 2024

    1 pagesAD01

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024

    1 pagesTM02

    Termination of appointment of Michael John Vaux as a director on Jul 30, 2024

    1 pagesTM01

    Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024

    2 pagesCH01

    Termination of appointment of James Norton Stewart as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Timothy David Bilby as a director on Mar 22, 2024

    1 pagesTM01

    Full accounts made up to Apr 29, 2023

    44 pagesAA

    Statement of capital on Aug 22, 2023

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account/amount credited to profit and loss account 21/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Sarah Jane
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Secretary
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    325681090001
    DINGWALL, Bruce Maxwell
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritish185252790002
    GREER, Samuel Derek
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritish140386230007
    HOSKISON, Thomas Douglas Ian
    32 Stumperlowe Hall Road
    S10 3QS Sheffield
    South Yorkshire
    Secretary
    32 Stumperlowe Hall Road
    S10 3QS Sheffield
    South Yorkshire
    British4201030002
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    British54321810002
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Secretary
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    British57307420001
    SKILTON, Tony
    45 Ravenscroft
    RG27 9NP Hook
    Hampshire
    Secretary
    45 Ravenscroft
    RG27 9NP Hook
    Hampshire
    British50042640002
    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
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ANSLEY, Claire
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    United KingdomBritish167296360001
    BILBY, Timothy David
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    United KingdomBritish167296340001
    BROWN, Graham Thomas
    12 Morton Mount
    Halfway
    S20 8GH Sheffield
    South Yorkshire
    Director
    12 Morton Mount
    Halfway
    S20 8GH Sheffield
    South Yorkshire
    British62031120001
    BYGATE, John Anthony
    Montagu House
    Marston Road, Tockwith
    YO26 7PR York
    North Yorkshire
    Director
    Montagu House
    Marston Road, Tockwith
    YO26 7PR York
    North Yorkshire
    British64561750001
    COLSON, Benjamin
    Royal Retiring Rooms
    Wolferton
    PE31 6HA Kings Lynn
    Norfolk
    Director
    Royal Retiring Rooms
    Wolferton
    PE31 6HA Kings Lynn
    Norfolk
    EnglandBritish105923180001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    DOBBS, Ian Ralph
    Stocks Road
    Aldbury
    HP23 5RU Tring
    Hope Cottage
    Herts
    United Kingdom
    Director
    Stocks Road
    Aldbury
    HP23 5RU Tring
    Hope Cottage
    Herts
    United Kingdom
    British Australian140033610001
    ECCLES, Graham Charles
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    Director
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    EnglandBritish149295320001
    ELLIOTT, Christopher David
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    EnglandBritish181361860001
    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
    GREER, Samuel Derek
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    Director
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    United KingdomBritish140386230006
    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
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritish61722690002
    HABERFIELD, Mark Stuart Edwin
    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 KingdomBritish94907340001
    HAYWOOD, Philip John
    11 Blackamoor Crescent
    S17 3GL Sheffield
    South Yorkshire
    Director
    11 Blackamoor Crescent
    S17 3GL Sheffield
    South Yorkshire
    British4201040001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    HOBSON, Dean
    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 KingdomBritish212529830001
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Director
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    British54321810002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    British14928120002
    JUMP, Roger Thomas
    The Firs Church Town
    Church Lane Backwell
    BS19 3JQ Bristol
    Avon
    Director
    The Firs Church Town
    Church Lane Backwell
    BS19 3JQ Bristol
    Avon
    British31429070002
    KAY, Margaret Patricia Veronica
    Clumber Drive
    Weston Favell
    NN3 3NX Northampton
    1
    United Kingdom
    Director
    Clumber Drive
    Weston Favell
    NN3 3NX Northampton
    1
    United Kingdom
    EnglandBritish118765330001
    LYNCH, Paul Graham
    3 Ordoyno Grove
    Coddington
    NG24 2RY Newark
    Nottinghamshire
    Director
    3 Ordoyno Grove
    Coddington
    NG24 2RY Newark
    Nottinghamshire
    United KingdomBritish68577470002
    MCGEE, John Edward
    32 Sefton Road
    Fulwood
    S10 3TP Sheffield
    South Yorkshire
    Director
    32 Sefton Road
    Fulwood
    S10 3TP Sheffield
    South Yorkshire
    EnglandBritish9563160001
    MCGRATH, Douglas Alexander
    Paddock House
    2 Main Street
    LE15 7QA Cold Overton Oakham
    Leicestershire
    Director
    Paddock House
    2 Main Street
    LE15 7QA Cold Overton Oakham
    Leicestershire
    British56064200001
    MORRIS, Andrew
    1 Crompton Fold
    BL8 1RE Bury
    Lancashire
    Director
    1 Crompton Fold
    BL8 1RE Bury
    Lancashire
    United KingdomBritish83584200001
    NEWMAN, Eric John
    29 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    Director
    29 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    British11900970001

    Who are the persons with significant control of SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stagecoach Rail Holdings Limited
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Apr 06, 2016
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc190288
    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 SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2016Aug 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SOUTH YORKSHIRE SUPERTRAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2025Commencement of winding up
    Jan 24, 2026Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB 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