SWINDON AND DISTRICT BUS COMPANY LIMITED
Overview
| Company Name | SWINDON AND DISTRICT BUS COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02654813 |
| 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 SWINDON AND DISTRICT BUS COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SWINDON AND DISTRICT BUS COMPANY LIMITED located?
| Registered Office Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road SK1 3SW Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWINDON AND DISTRICT BUS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORAY 319 LIMITED | Oct 16, 1991 | Oct 16, 1991 |
What are the latest accounts for SWINDON AND DISTRICT BUS COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 02, 2020 |
What are the latest filings for SWINDON AND DISTRICT BUS COMPANY 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 | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 02, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Robert Gervase Andrew as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Derek Greer as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Karen Rosaleen Robbins as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Bruce Dingwall as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Brown as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Nov 16, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Montgomery as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Samuel Derek Greer on Jun 09, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Manning as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SWINDON AND DISTRICT BUS COMPANY 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 | 149149510002 | |||||||
| DINGWALL, Bruce Maxwell | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 185252790001 | |||||
| ROBBINS, Karen Rosaleen | Director | Chendre Close Hayfield SK22 2PH High Peak 8 Derbyshire England | England | British | 73518280001 | |||||
| VAUX, Michael John | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 137383880003 | |||||
| DAVISON, Jeremy Robert | Secretary | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | 70283550001 | ||||||
| HEMMING, Christopher Thomas | Secretary | Bankura Stoke Road Bishops Cleeve GL52 7RT Cheltenham Gloucestershire | British | 17902220001 | ||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| STAITE, John Frederick | Secretary | 30 Byfords Close Huntley GL19 3SA Gloucester | British | 45931770001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| ANDREW, Robert Gervase | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | United Kingdom | British | 54172700004 | |||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | 70180950001 | ||||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| DAVISON, Jeremy Robert | Director | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| DYER, Andrew William | Director | 10 Saxholm Way SO16 7GU Southampton | British | 62948690001 | ||||||
| FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | 70283550001 | |||||
| GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | 141120003 | |||||
| GREER, Samuel Derek | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | United Kingdom | British | 140386230006 | |||||
| GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | 61722690002 | |||||
| HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | 2268190002 | |||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MANNING, Ian Roy | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | United Kingdom | British | 90558800001 | |||||
| MARSDEN, Emma Jane | Director | 30 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 21466230001 | ||||||
| MONTGOMERY, Robert | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | United Kingdom | British | 122403240002 | |||||
| RHYS-DAVIES, Mark Iorwedd | Director | 10 Evesham Road GL52 2AB Cheltenham Gloucestershire | British | 5652350001 | ||||||
| ROBBINS, Karen Rosaleen | Director | 8 Chendre Close Hayfield SK22 2PH High Peak Derbyshire | England | British | 73518280001 | |||||
| SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | 1436810001 | ||||||
| STAITE, John Frederick | Director | 30 Byfords Close Huntley GL19 3SA Gloucester | United Kingdom | British | 45931770001 | |||||
| SUTTON, Martin | Director | 44 Chandos Street Winchcombe GL54 5HX Cheltenham Gloucestershire | United Kingdom | British | 54001710002 | |||||
| THOMAS, Mark Richard | Director | The Quarry House Upper Lynch Road France Lynch GL6 8LZ Stroud Gloucestershire | British | 28914510001 | ||||||
| THOMAS, Norrie Russell | Director | Catherine Cottage Silver Street Chalford Hill GL6 8ES Stroud Gloucestershire | England | British | 1447710001 | |||||
| WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 49771140004 |
Who are the persons with significant control of SWINDON AND DISTRICT BUS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stagecoach Bus Holdings Limited | Apr 06, 2016 | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SWINDON AND DISTRICT BUS COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 10, 1993 Delivered On Dec 18, 1993 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 28, 1992 Delivered On May 11, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars For full details see form 395 tc ref: M574C. 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
| ||||
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