METROBUS ADVERTISING LIMITED

METROBUS ADVERTISING LIMITED

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

    Company NameMETROBUS ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02754342
    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 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 AddressNo

    What were the previous names of METROBUS ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    METRO BUS ADVERTISING LIMITEDMay 04, 1993May 04, 1993
    THE BUS ADVERTISING BUSINESS LIMITEDNov 27, 1992Nov 27, 1992
    APPOINTFAST LIMITEDOct 09, 1992Oct 09, 1992

    What are the latest accounts for METROBUS ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for METROBUS ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013

    1 pagesTM01

    Appointment of Mr Anthony John Booker as a director on Oct 15, 2013

    3 pagesAP01

    Appointment of Mr Aiden Dunning as a director on Oct 15, 2013

    3 pagesAP01

    Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 15, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem/ re distribution 09/08/2013
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dir response to disclose info & sec 175 16/04/2013
    RES13

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Oct 06, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 06, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Mr Nicholas Paul Thomas on May 12, 2010

    2 pagesCH01

    Secretary's details changed for Mr Aiden John Dunning on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Mr Nicholas Paul Thomas on Apr 14, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of METROBUS ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNING, Aiden John
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Secretary
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    BritishLawyer135116960001
    BOOKER, Anthony John
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Director
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    United KingdomBritishFinance Director123183570001
    DUNNING, Aiden John
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Director
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    EnglandBritishLegal Director182433970001
    BROSNAN, Lucy
    Flat C
    2 Oakford Road
    NW5 1AH London
    Secretary
    Flat C
    2 Oakford Road
    NW5 1AH London
    British92858970001
    DYER, Terence John
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    Secretary
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    BritishSales Director17998360001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Secretary
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    BritishDirector75933680001
    GOLDBERG, Helen Judith
    22 Fitzwarren Gardens
    N19 3TP London
    Secretary
    22 Fitzwarren Gardens
    N19 3TP London
    BritishDirector121169150001
    HASLEGRAVE, Ian Peter
    7 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    7 Chesilton Road
    Fulham
    SW6 5AA London
    British116914060001
    MCCORMACK, John Joseph
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Secretary
    18 Bourne Gardens
    Chingford
    E4 9DX London
    IrishCompany Secretary7264720001
    RATHOUSE, Brigit
    95 St Mark's Road
    W10 6JW London
    Secretary
    95 St Mark's Road
    W10 6JW London
    BritishSolicitor59534980002
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Secretary
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    APPELBAUM, William Michael
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    Director
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    AmericanExecutive62764870002
    COSGROVE, Peter Maxwell
    153 Bellevue Road
    Bellevue Hill
    FOREIGN Sydney
    Australia
    Director
    153 Bellevue Road
    Bellevue Hill
    FOREIGN Sydney
    Australia
    AustralianChairman30198580001
    DYER, Terence John
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    Director
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    United KingdomBritishSales Director17998360001
    ELLIS, Timothy John
    8 West Square
    SE11 4SN London
    Director
    8 West Square
    SE11 4SN London
    EnglandBritishVp Taxes43237950002
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishDirector75933680001
    FAWCETT, Robin James
    Little Foxhold
    Crookham Common
    RG19 8EL Newbury
    Berkshire
    Director
    Little Foxhold
    Crookham Common
    RG19 8EL Newbury
    Berkshire
    BritishChartered Accountant4138620001
    GODDARD, Thomas Christopher
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    Director
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    IrishChief Executive71447220002
    HAUT, Tina Sue
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    Director
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    AmericanAttorney70191380001
    MACKENZIE, Angus
    5 Melrose Crescent
    PH1 1SD Perth
    Perthshire
    Director
    5 Melrose Crescent
    PH1 1SD Perth
    Perthshire
    BritishSales Director18975910001
    MALE, Jeremy John
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    Director
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    BritishManaging Director72164390001
    OLDHAM, Andrew
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    Director
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    BritishDirector55620910005
    PUNTER, Clive Anthony
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    Director
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    EnglandBritishDirector151362910001
    SMALLWOOD, John Anthony
    Killeen
    372 Chester Road
    SK7 1QG Woodford
    Cheshire
    Director
    Killeen
    372 Chester Road
    SK7 1QG Woodford
    Cheshire
    BritishManaging Director39009420001
    THOMAS, Nicholas Paul
    Jamestown Road
    NW1 7BY London
    28
    England
    Director
    Jamestown Road
    NW1 7BY London
    28
    England
    EnglandBritishDirector140299870007
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does METROBUS ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 1995Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aitken Hume Bank PLC
    Transactions
    • Aug 06, 1993Registration of a charge (395)
    • Mar 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1993Registration of a charge (395)
    • Aug 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Premier Bus Advertising Limitedand the Other Chargees as Defined Therein
    Transactions
    • Nov 06, 1992Registration of a charge (395)
    • Aug 28, 1993Statement 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