METROBUS ADVERTISING LIMITED
Overview
Company Name | METROBUS ADVERTISING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02754342 |
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 METROBUS ADVERTISING LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is METROBUS ADVERTISING LIMITED located?
Registered Office Address | Camden Wharf 28 Jamestown Road NW1 7BY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of METROBUS ADVERTISING LIMITED?
Company Name | From | Until |
---|---|---|
METRO BUS ADVERTISING LIMITED | May 04, 1993 | May 04, 1993 |
THE BUS ADVERTISING BUSINESS LIMITED | Nov 27, 1992 | Nov 27, 1992 |
APPOINTFAST LIMITED | Oct 09, 1992 | Oct 09, 1992 |
What are the latest accounts for METROBUS ADVERTISING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for METROBUS ADVERTISING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony John Booker as a director on Oct 15, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Aiden Dunning as a director on Oct 15, 2013 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013 | 2 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 15, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 06, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas Paul Thomas on May 12, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Aiden John Dunning on Apr 28, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Nicholas Paul Thomas on Apr 14, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
Who are the officers of METROBUS ADVERTISING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNNING, Aiden John | Secretary | Camden Wharf 28 Jamestown Road NW1 7BY London | British | Lawyer | 135116960001 | |||||
BOOKER, Anthony John | Director | Camden Wharf 28 Jamestown Road NW1 7BY London | United Kingdom | British | Finance Director | 123183570001 | ||||
DUNNING, Aiden John | Director | Camden Wharf 28 Jamestown Road NW1 7BY London | England | British | Legal Director | 182433970001 | ||||
BROSNAN, Lucy | Secretary | Flat C 2 Oakford Road NW5 1AH London | British | 92858970001 | ||||||
DYER, Terence John | Secretary | 378 Chartridge Lane Chartridge HP5 2SJ Chesham Buckinghamshire | British | Sales Director | 17998360001 | |||||
EMBLEY, Deborah Jayne | Secretary | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | British | Director | 75933680001 | |||||
GOLDBERG, Helen Judith | Secretary | 22 Fitzwarren Gardens N19 3TP London | British | Director | 121169150001 | |||||
HASLEGRAVE, Ian Peter | Secretary | 7 Chesilton Road Fulham SW6 5AA London | British | 116914060001 | ||||||
MCCORMACK, John Joseph | Secretary | 18 Bourne Gardens Chingford E4 9DX London | Irish | Company Secretary | 7264720001 | |||||
RATHOUSE, Brigit | Secretary | 95 St Mark's Road W10 6JW London | British | Solicitor | 59534980002 | |||||
SWAINSON, John Frederick | Secretary | 15 Chaldon Way CR5 1DG Coulsdon Surrey | British | 114617510001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
APPELBAUM, William Michael | Director | 143 Byram Shore Road 06830 Greenwich Connecticut Usa | American | Executive | 62764870002 | |||||
COSGROVE, Peter Maxwell | Director | 153 Bellevue Road Bellevue Hill FOREIGN Sydney Australia | Australian | Chairman | 30198580001 | |||||
DYER, Terence John | Director | 378 Chartridge Lane Chartridge HP5 2SJ Chesham Buckinghamshire | United Kingdom | British | Sales Director | 17998360001 | ||||
ELLIS, Timothy John | Director | 8 West Square SE11 4SN London | England | British | Vp Taxes | 43237950002 | ||||
EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | Director | 75933680001 | ||||
FAWCETT, Robin James | Director | Little Foxhold Crookham Common RG19 8EL Newbury Berkshire | British | Chartered Accountant | 4138620001 | |||||
GODDARD, Thomas Christopher | Director | Fernacres Fulmer Common Road, Fulmer SL3 6JN Slough Berkshire | Irish | Chief Executive | 71447220002 | |||||
HAUT, Tina Sue | Director | 15 Westerleigh Road Purchase New York 10577 Usa | American | Attorney | 70191380001 | |||||
MACKENZIE, Angus | Director | 5 Melrose Crescent PH1 1SD Perth Perthshire | British | Sales Director | 18975910001 | |||||
MALE, Jeremy John | Director | The Yett Burwood Road KT12 4EW Walton On Thames | British | Managing Director | 72164390001 | |||||
OLDHAM, Andrew | Director | 3 Hollycroft Avenue Hampstead NW3 7QG London | British | Director | 55620910005 | |||||
PUNTER, Clive Anthony | Director | Woodspeen Grange Woodspeen RG20 8BT Newbury Berkshire | England | British | Director | 151362910001 | ||||
SMALLWOOD, John Anthony | Director | Killeen 372 Chester Road SK7 1QG Woodford Cheshire | British | Managing Director | 39009420001 | |||||
THOMAS, Nicholas Paul | Director | Jamestown Road NW1 7BY London 28 England | England | British | Director | 140299870007 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does METROBUS ADVERTISING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Mar 08, 1995 Delivered On Mar 22, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 03, 1993 Delivered On Aug 06, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over book debts | Created On Feb 11, 1993 Delivered On Feb 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over the benefit of all book and other debts for full details see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 30, 1992 Delivered On Nov 06, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of clause 3.2 of an agreement dated 23/10/92 | |
Short particulars Other than future debtors (defined as all monies due to the company from its customers for advertisements placed after 1/11/92. 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