CONCESSIONARY SOLUTIONS LIMITED

CONCESSIONARY SOLUTIONS LIMITED

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

    Company NameCONCESSIONARY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05340689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONCESSIONARY SOLUTIONS LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is CONCESSIONARY SOLUTIONS LIMITED located?

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

    What were the previous names of CONCESSIONARY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUNEL TRAINS LIMITEDJan 24, 2005Jan 24, 2005

    What are the latest accounts for CONCESSIONARY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for CONCESSIONARY SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONCESSIONARY SOLUTIONS 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 16, 2014

    • 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 £990 from share prem a/c 09/09/2014
    RES13

    Annual return made up to Jan 24, 2014 with full list of shareholders

    6 pagesAR01

    Audit exemption subsidiary accounts made up to Apr 30, 2013

    15 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jan 24, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2012

    17 pagesAA

    Annual return made up to Jan 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2011

    18 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 24, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2010

    18 pagesAA

    Termination of appointment of Christopher Hilditch as a director

    1 pagesTM01

    Director's details changed for Mark Haberfield on Apr 26, 2010

    2 pagesCH01

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

    1 pagesCH03

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2009

    17 pagesAA

    Who are the officers of CONCESSIONARY SOLUTIONS 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
    BROWN, Colin
    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 KingdomBritish85970020003
    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
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Midlothian
    65770370001
    DAUGHTREY, Malcolm
    Rose Cottage
    104 Macclesfield Road
    CW4 8AL Holmes Chapel
    Cheshire
    Director
    Rose Cottage
    104 Macclesfield Road
    CW4 8AL Holmes Chapel
    Cheshire
    British108627290001
    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
    DUNCAN, David Walter
    28a Clennam Street
    SE1 1ER London
    Director
    28a Clennam Street
    SE1 1ER London
    British100811420001
    ECCLES, Graham Charles
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    Director
    Bramblehurst
    Limes Lane
    TN22 4PB Buxted
    East Sussex
    EnglandBritish149295320001
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritish61722690002
    GUEST, Nicholas Leigh
    Wester Ballindean House
    Inchture
    PH14 9QS Perth
    Perthshire
    Director
    Wester Ballindean House
    Inchture
    PH14 9QS Perth
    Perthshire
    Gb-SctBritish56782790002
    HILDITCH, Christopher Graham
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    Director
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    British10417870001
    MONTGOMERY, Robert
    2 Priory Street
    GL52 6DG Cheltenham
    Director
    2 Priory Street
    GL52 6DG Cheltenham
    British122403240001
    PITT, Andrew Christopher
    Downs House
    St Helena Lane
    BN7 3DH Plumpton Green
    East Sussex
    Director
    Downs House
    St Helena Lane
    BN7 3DH Plumpton Green
    East Sussex
    EnglandBritish103593460001
    SALMOND, Nicola Susan Mary
    24 Clarendon Place
    Kings Park
    FK8 2QW Stirling
    Director
    24 Clarendon Place
    Kings Park
    FK8 2QW Stirling
    EnglandBritish150008610001

    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