STAGECOACH EUROPE LIMITED

STAGECOACH EUROPE LIMITED

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

    Company NameSTAGECOACH EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02754391
    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 STAGECOACH EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STAGECOACH EUROPE LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Ltd
    Daw Bank
    SK3 0DU Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAGECOACH EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAGECOACH PORTUGAL LIMITEDJun 07, 1995Jun 07, 1995
    FORAY 486 LIMITEDOct 09, 1992Oct 09, 1992

    What are the latest accounts for STAGECOACH EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for STAGECOACH EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STAGECOACH EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 3
    SH01

    Accounts made up to Apr 30, 2014

    4 pagesAA

    Accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    1 pagesMEM/ARTS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Oct 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Oct 09, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2010

    10 pagesAA

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Termination of appointment of Nicola Salmond as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2009

    10 pagesAA

    Annual return made up to Oct 09, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Connor Hamilton on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Martin Andrew Griffiths on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Nicola Salmond on Oct 20, 2009

    2 pagesCH01

    Secretary's details changed for Michael John Vaux on Oct 07, 2009

    1 pagesCH03

    Who are the officers of STAGECOACH EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    HAMILTON, John Connor
    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 KingdomBritish68630960003
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Secretary
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    HEMMING, Christopher Thomas
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    Secretary
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    British17902220001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    British70180950001
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Director
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MILLS, Melanie Piona
    1 Lichfield Close
    CV7 8 New Arley
    Warwickshire
    Director
    1 Lichfield Close
    CV7 8 New Arley
    Warwickshire
    British30371230001
    RHYS-DAVIES, Mark Iorwedd
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    British5652350001
    SALMOND, Nicola Susan Mary
    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
    EnglandBritish150008610001
    SCOTT, Derek
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    Director
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    United KingdomBritish142860004
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    British1436810001
    THOMAS, Mark Richard
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    Director
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    British28914510001
    THOMAS, Norrie Russell
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    Director
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    EnglandBritish1447710001

    Does STAGECOACH EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 30, 1996
    Delivered On Oct 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company
    Short particulars
    (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank
    Transactions
    • Oct 12, 1996Registration of a charge (395)
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 10, 1993
    Delivered On Jun 28, 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
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1993Registration of a charge (395)
    • Dec 17, 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