CONCESSIONARY SOLUTIONS LIMITED
Overview
| Company Name | CONCESSIONARY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05340689 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONCESSIONARY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUNEL TRAINS LIMITED | Jan 24, 2005 | Jan 24, 2005 |
What are the latest accounts for CONCESSIONARY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for CONCESSIONARY SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CONCESSIONARY SOLUTIONS 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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 16, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2013 | 15 pages | AA | ||||||||||||||
legacy | 119 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2012 | 17 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2011 | 18 pages | AA | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2010 | 18 pages | AA | ||||||||||||||
Termination of appointment of Christopher Hilditch as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mark Haberfield on Apr 26, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Michael John Vaux on Oct 10, 2009 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2009 | 17 pages | AA | ||||||||||||||
Who are the officers of CONCESSIONARY SOLUTIONS 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 | British | 137383880001 | ||||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| HABERFIELD, Mark Stuart Edwin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 94907340001 | |||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||
| DAUGHTREY, Malcolm | Director | Rose Cottage 104 Macclesfield Road CW4 8AL Holmes Chapel Cheshire | British | 108627290001 | ||||||
| DOBBS, Ian Ralph | Director | Stocks Road Aldbury HP23 5RU Tring Hope Cottage Herts United Kingdom | British Australian | 140033610001 | ||||||
| DUNCAN, David Walter | Director | 28a Clennam Street SE1 1ER London | British | 100811420001 | ||||||
| ECCLES, Graham Charles | Director | Bramblehurst Limes Lane TN22 4PB Buxted East Sussex | England | British | 149295320001 | |||||
| GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | 61722690002 | |||||
| GUEST, Nicholas Leigh | Director | Wester Ballindean House Inchture PH14 9QS Perth Perthshire | Gb-Sct | British | 56782790002 | |||||
| HILDITCH, Christopher Graham | Director | 51 Hildene Ampleforth Drive The Meadows ST17 4TE Stafford Staffordshire | British | 10417870001 | ||||||
| MONTGOMERY, Robert | Director | 2 Priory Street GL52 6DG Cheltenham | British | 122403240001 | ||||||
| PITT, Andrew Christopher | Director | Downs House St Helena Lane BN7 3DH Plumpton Green East Sussex | England | British | 103593460001 | |||||
| SALMOND, Nicola Susan Mary | Director | 24 Clarendon Place Kings Park FK8 2QW Stirling | England | British | 150008610001 |
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