Company NameTransbus International Limited
Company StatusDissolved
Company Number00970239
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 3 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameRobert Maurice Rawlinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address6 Calshot Way
Frimley
Camberley
Surrey
GU16 5FA
Director NameRichard Thorold Owen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressSundial House
Alveston
Stratford Upon Avon
Warwickshire
CV37 9RX
Director NameBarrie Ewart Mealing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressThe Old Deanery
The Butts
Warwick
Warwickshire
CV34 4SS
Director NameMr Eric Holt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Griffin Road
Warwick
Warwickshire
CV34 6QX
Director NameGeoffrey Harold Hollyhead
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleChairman
Correspondence AddressBerkswell House
Truggist Lane Berkswell
Coventry
CV9 9BW
Director NameMr Robert Anthony Bryson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rodney Way
Guildford
Surrey
GU1 2NY
Director NameMr Stephen Leslie Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressLynton House
Queens Drive
Rowington
Warwick
CV35 7DA
Director NameJohn William Callow
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address1 Fairhurst Drive
Leamington Spa
Warwickshire
CV32 6HX
Director NameRoger Alan Heard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address17 Silver Birches Way
Elmstead
Godalming
Surrey
GU8 6JA
Director NamePeter Grove
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressChurch Cottage Church Lane
Gaydon
Warwick
Warwickshire
CV35 0EY
Director NameMr Patrick Brendan Geary
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SN
Director NameVernon McLay Edwards
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressBracken Cottage
Linkside East Beaconhill
Hindhead
Surrey
GU26 6NY
Secretary NameMr Stephen Leslie Burton
NationalityBritish
StatusResigned
Appointed06 June 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressLynton House
Queens Drive
Rowington
Warwick
CV35 7DA
Director NameChristopher John Blakemore
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 1999)
RoleCompany Director
Correspondence Address4 Tanglwood Close
Shinfnal
Telford
Shropshire
TF11 9AT
Director NameJohn Ingham Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(23 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressOld Hatch Cottage
Hammer Lane
Haslemere
Surrey
GU27 3QX
Secretary NameJohn Ingham Smith
NationalityBritish
StatusResigned
Appointed27 September 1993(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressOld Hatch Cottage
Hammer Lane
Haslemere
Surrey
GU27 3QX
Director NameMr Robert Joseph Coombes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(24 years after company formation)
Appointment Duration9 years (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollow
Midhurst Road
Haslemere
Surrey
GU27 2PT
Director NameSeppo Juhani Hakkinen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed17 August 1994(24 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1995)
RoleExport Sales Director
Correspondence Address14 Valetta Way
Wellesborne
Stratford Upon Avon
Warwickshire
CV34 9TB
Director NamePaul Terrance Langham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 1999)
RoleParts And Service Director
Correspondence AddressBrambles
Whitecross Road
Wilburton Ely
East Cambridgeshire
CB6 3QB
Director NameDavid Walter Berry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(25 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address1 Woodlands Close
Ormskirk
Lancashire
L39 4XD
Director NameJames Finlayson Millar
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1999)
RoleExport Sales Director
Correspondence Address11 Cambrian Way
Swadlincote
Derbyshire
DE11 9DT
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1999)
RoleManaging Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameMr Alan McClafferty
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge
46 Grand Avenue
Camberley
Surrey
GU15 3QH
Secretary NameRobert Maurice Rawlinson
NationalityBritish
StatusResigned
Appointed06 January 1997(26 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address6 Calshot Way
Frimley
Camberley
Surrey
GU16 5FA
Director NameThomas McCloy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(28 years after company formation)
Appointment Duration1 year (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressApril Rise 3 Conchar Road
Sutton Coldfield
West Midlands
B72 1LW
Director NameJohn Fleming
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 April 2004)
RoleCompany Director
Correspondence AddressAldern Bridge House
Aldern Bridge
Berkshire
RG20 4HQ
Director NameMr Michael Patrick Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address10 Stocton Close
Guildford
Surrey
GU1 1HR
Director NameMr David Thomas Donnelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(29 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameMark Simmons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 2000)
RoleAccountant
Correspondence Address43 Woodlands Road
Guildford
Surrey
GU1 1RW
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed08 November 1999(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrers Road
London
W6 0EZ
Director NameAnthony Pursey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address39 Clapham Common
Westside
London
SW4 9AR
Director NameDavid Nicholson Berry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(30 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameMr Malcolm Mathieson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland
Director NameMichael Chapman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleChief Executive
Correspondence Address93 Broadway
Duffield
Belper
Derbyshire
DE56 4BW
Director NameIan Andrew Duffin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(33 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 April 2004)
RoleChartered Accountant
Correspondence AddressCrosswinds
2 Orchard Rise
Burford
Oxon
OX18 4SZ

Location

Registered AddressDeloitte & Touche Llp
Hill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£153,260,000
Gross Profit£31,792,000
Net Worth£58,617,000
Cash£32,703,000
Current Liabilities£66,051,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 March 2004Delivered on: 22 March 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Supplemental deed to the guarantee and debenture
Secured details: All monies due or to become due from the company or any of the other group companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
16 December 2003Delivered on: 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC as and Agent and Security Trustee for Itself and the Securedparties from Time to Time (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on the 8 january 2004 and
Secured details: All monies due or to become due from the company or any of the other group companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that plot or area of ground extending to two acres and twenty five poles, part of the estate of callendar lying in the parish of falkirk and county of stirling. All & whole that plot or area of ground with the buildings erected on part thereof lying on the north side of glasgow road camelon in the burgh of falkirk and county of stirling. All and whole the subjects at the back of 91 glasgow road camelon falkirk t/n STG821. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
16 December 2003Delivered on: 23 December 2003
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or any of the other group companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a widbury hill ware t/no HD253306, the premises situate at hydepark ind est belfast comprised in folio AN14439 county antrim and folio AN26753L county antrim. 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.
Outstanding
18 May 1994Delivered on: 19 May 1994
Satisfied on: 16 February 2004
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest of the company in sub-leases in respect of equipment in leasing/contract hire agreements tog: with the benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
14 March 1990Delivered on: 19 March 1990
Satisfied on: 23 April 1993
Persons entitled: Bankers Trust Companyas Security Agent for the Beneficaries

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 30.1.89 and this chrge.
Particulars: F/H land being site 1 to the north of slyfield industrial estate guildford and forming part of land and buildings on the south side of jacobs well road guildford surrey t/no:- sy 520965.
Fully Satisfied
16 February 1990Delivered on: 22 February 1990
Satisfied on: 23 April 1993
Persons entitled: Bankers Trust Companyas Security Agent for the Beneficiaries (As Defined).

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee the facility document and/or this charge.
Particulars: First fixed charge in favour of the security agent as security agent on behalf of the beneficiaries (other than the depositee bank for the payment and discharge f all the obligations, over all the companys right title and interest, in and to all monies (please see doc 395/m/379) for complete details).
Fully Satisfied
21 February 1990Delivered on: 22 February 1990
Satisfied on: 23 April 1993
Persons entitled: Bankers Trust Company(As Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 30-U089.
Particulars: That part of plot 10A heathcote inustrial estate warwickshire title no wk 295548THE l/l interest of the property k/a plot 10 and plot 10A heathcote industrial estate warwickshire (for more details see form 395 ref M319C).
Fully Satisfied
30 January 1989Delivered on: 14 February 1989
Satisfied on: 23 April 1993
Persons entitled: Bankers Trust Company(As Agent for the Beneficiaries).

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee of even date and any other facility documents and this charge.
Particulars: And stock and sheres and patents and chattels (for more details see doc ref M80 doc 395). 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.
Fully Satisfied

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2017Restoration by order of the court (2 pages)
5 January 2017Restoration by order of the court (2 pages)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Restoration by order of the court (4 pages)
9 February 2012Restoration by order of the court (4 pages)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2008Order of court - dissolution void (2 pages)
14 November 2008Order of court - dissolution void (2 pages)
28 March 2007Dissolved (1 page)
28 March 2007Dissolved (1 page)
28 December 2006Notice of move from Administration to Dissolution (38 pages)
28 December 2006Notice of move from Administration to Dissolution (38 pages)
16 November 2006Administrator's progress report (40 pages)
16 November 2006Administrator's progress report (40 pages)
5 May 2006Administrator's progress report (46 pages)
5 May 2006Administrator's progress report (46 pages)
20 March 2006Notice of extension of period of Administration (1 page)
20 March 2006Notice of extension of period of Administration (1 page)
31 October 2005Administrator's progress report (47 pages)
31 October 2005Administrator's progress report (47 pages)
11 May 2005Administrator's progress report (18 pages)
11 May 2005Administrator's progress report (18 pages)
24 March 2005Notice of extension of period of Administration (1 page)
24 March 2005Notice of extension of period of Administration (1 page)
3 November 2004Administrator's progress report (41 pages)
3 November 2004Administrator's progress report (41 pages)
11 June 2004Result of meeting of creditors (13 pages)
11 June 2004Result of meeting of creditors (13 pages)
10 June 2004Amended certificate of constitution of creditors' committee (1 page)
10 June 2004Amended certificate of constitution of creditors' committee (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
1 June 2004Statement of affairs (136 pages)
1 June 2004Statement of affairs (136 pages)
28 May 2004Statement of affairs (129 pages)
28 May 2004Statement of affairs (129 pages)
18 May 2004Statement of administrator's proposal (75 pages)
18 May 2004Statement of administrator's proposal (75 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: mayflower house, london road, loudwater, high wycombe, buckinghamshire HP10 9RF (1 page)
16 April 2004Registered office changed on 16/04/04 from: mayflower house london road, loudwater high wycombe buckinghamshire HP10 9RF (1 page)
7 April 2004Appointment of an administrator (1 page)
7 April 2004Appointment of an administrator (1 page)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
16 February 2004Declaration of satisfaction of mortgage/charge (1 page)
16 February 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Particulars of mortgage/charge (9 pages)
16 January 2004Particulars of mortgage/charge (9 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Full accounts made up to 31 December 2002 (33 pages)
10 December 2003Full accounts made up to 31 December 2002 (33 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
24 June 2003Auditor's resignation (1 page)
24 June 2003Auditor's resignation (1 page)
19 June 2003Return made up to 06/06/03; full list of members (6 pages)
19 June 2003Return made up to 06/06/03; full list of members (6 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
1 March 2003Statement of affairs (7 pages)
1 March 2003Ad 31/12/02--------- £ si 42342000@1=42342000 £ ic 12004262/54346262 (2 pages)
1 March 2003Ad 31/12/02--------- £ si 42342000@1=42342000 £ ic 12004262/54346262 (2 pages)
1 March 2003Statement of affairs (7 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Nc inc already adjusted 30/12/02 (1 page)
21 January 2003Nc inc already adjusted 30/12/02 (1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2002Company name changed specialist vehicles LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed specialist vehicles LIMITED\certificate issued on 31/12/02 (2 pages)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Secretary's particulars changed (1 page)
5 August 2002Full accounts made up to 31 December 2001 (29 pages)
5 August 2002Full accounts made up to 31 December 2001 (29 pages)
29 July 2002New director appointed (1 page)
29 July 2002New director appointed (1 page)
9 July 2002Return made up to 06/06/02; full list of members (8 pages)
9 July 2002Return made up to 06/06/02; full list of members (8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
10 August 2001Return made up to 06/06/01; full list of members (9 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Return made up to 06/06/01; full list of members (9 pages)
10 August 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (22 pages)
30 October 2000Full accounts made up to 31 December 1999 (22 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
16 June 2000Return made up to 06/06/00; full list of members (9 pages)
16 June 2000Return made up to 06/06/00; full list of members (9 pages)
4 February 2000Director's particulars changed (1 page)
4 February 2000Director's particulars changed (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: dennis way guildford surrey GU1 1AF (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (3 pages)
26 November 1999Registered office changed on 26/11/99 from: dennis way, guildford, surrey, GU1 1AF (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
27 July 1999Memorandum and Articles of Association (6 pages)
27 July 1999Memorandum and Articles of Association (6 pages)
6 July 1999Return made up to 06/06/99; full list of members (10 pages)
6 July 1999Return made up to 06/06/99; full list of members (10 pages)
4 July 1999Full accounts made up to 31 December 1998 (23 pages)
4 July 1999Full accounts made up to 31 December 1998 (23 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Memorandum and Articles of Association (6 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Memorandum and Articles of Association (6 pages)
23 May 1999Declaration of assistance for shares acquisition (36 pages)
23 May 1999Declaration of assistance for shares acquisition (36 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
30 June 1998Full accounts made up to 31 January 1998 (20 pages)
30 June 1998Full accounts made up to 31 January 1998 (20 pages)
16 June 1998Return made up to 06/06/98; full list of members (12 pages)
16 June 1998Return made up to 06/06/98; full list of members (12 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
17 June 1997Return made up to 06/06/97; full list of members (10 pages)
17 June 1997Return made up to 06/06/97; full list of members (10 pages)
22 May 1997Full accounts made up to 31 January 1997 (19 pages)
22 May 1997Full accounts made up to 31 January 1997 (19 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
30 September 1996Full accounts made up to 31 January 1996 (20 pages)
30 September 1996Full accounts made up to 31 January 1996 (20 pages)
13 June 1996Return made up to 06/06/96; full list of members (10 pages)
13 June 1996Return made up to 06/06/96; full list of members (10 pages)
11 June 1996Ad 31/01/96--------- £ si 12004062@1=12004062 £ ic 200/12004262 (2 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996£ nc 200/12500000 31/01/96 (1 page)
11 June 1996£ nc 200/12500000 31/01/96 (1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Ad 31/01/96--------- £ si 12004062@1=12004062 £ ic 200/12004262 (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
16 June 1995Full accounts made up to 31 January 1995 (20 pages)
16 June 1995Full accounts made up to 31 January 1995 (20 pages)
16 June 1995Return made up to 06/06/95; full list of members (10 pages)
16 June 1995Return made up to 06/06/95; full list of members (10 pages)
8 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
13 October 1994New director appointed (4 pages)
16 August 1994Director's particulars changed (2 pages)
27 May 1994Full accounts made up to 31 January 1994 (17 pages)
27 May 1994Return made up to 06/06/94; no change of members (9 pages)
19 May 1994Particulars of mortgage/charge (3 pages)
19 May 1994Particulars of mortgage/charge (3 pages)
29 March 1994Director's particulars changed (2 pages)
17 March 1994New director appointed (2 pages)
15 March 1994Director resigned (6 pages)
4 March 1994Director resigned (2 pages)
24 February 1994New director appointed (4 pages)
11 October 1993Secretary resigned;new secretary appointed;new director appointed (4 pages)
31 August 1993Director's particulars changed (2 pages)
28 July 1993Director's particulars changed (2 pages)
14 June 1993Director's particulars changed (2 pages)
26 May 1993Full accounts made up to 31 January 1993 (17 pages)
26 May 1993Return made up to 06/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 1993Declaration of satisfaction of mortgage/charge (4 pages)
12 January 1993Director's particulars changed (2 pages)
27 October 1992Director's particulars changed (2 pages)
9 July 1992Full accounts made up to 31 January 1992 (16 pages)
19 June 1992Return made up to 06/06/92; no change of members (12 pages)
12 February 1992New director appointed (2 pages)
20 June 1991Return made up to 06/06/91; no change of members (10 pages)
20 June 1991Return made up to 06/06/91; no change of members (10 pages)
20 June 1991Full accounts made up to 31 January 1991 (15 pages)
20 June 1991Full accounts made up to 31 January 1991 (15 pages)
26 March 1991New director appointed (2 pages)
21 January 1991Director's particulars changed (2 pages)
30 October 1990Registered office changed on 30/10/90 from: woodbridge works, guildford, surrey, GU2 5XP (1 page)
4 September 1990New director appointed (2 pages)
5 July 1990Full accounts made up to 31 January 1990 (17 pages)
5 July 1990Return made up to 06/06/90; full list of members (7 pages)
5 July 1990Full accounts made up to 31 January 1990 (17 pages)
5 July 1990Return made up to 06/06/90; full list of members (7 pages)
21 March 1990New director appointed (2 pages)
19 March 1990Particulars of mortgage/charge (3 pages)
1 March 1990Declaration of assistance for shares acquisition (18 pages)
1 March 1990Declaration of assistance for shares acquisition (18 pages)
1 March 1990Declaration of assistance for shares acquisition (18 pages)
1 March 1990Declaration of assistance for shares acquisition (18 pages)
22 February 1990Particulars of mortgage/charge (9 pages)
2 August 1989Full accounts made up to 31 January 1989 (17 pages)
2 August 1989Full accounts made up to 31 January 1989 (17 pages)
12 July 1989Return made up to 06/07/89; full list of members (6 pages)
12 July 1989Return made up to 06/07/89; full list of members (6 pages)
2 May 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 1989Declaration of assistance for shares acquisition (36 pages)
2 May 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 1989Declaration of assistance for shares acquisition (36 pages)
2 May 1989Declaration of assistance for shares acquisition (16 pages)
2 May 1989Declaration of assistance for shares acquisition (16 pages)
2 May 1989Declaration of assistance for shares acquisition (16 pages)
2 May 1989Declaration of assistance for shares acquisition (16 pages)
21 March 1989Memorandum and Articles of Association (32 pages)
21 March 1989Memorandum and Articles of Association (32 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 March 1989Company name changed hestair specialist vehicles limi ted\certificate issued on 07/03/89 (4 pages)
6 March 1989Company name changed hestair specialist vehicles limi ted\certificate issued on 07/03/89 (4 pages)
18 February 1989Memorandum and Articles of Association (36 pages)
18 February 1989Memorandum and Articles of Association (36 pages)
14 February 1989Particulars of mortgage/charge (7 pages)
8 February 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
21 November 1988Return made up to 05/07/88; full list of members (7 pages)
21 November 1988Return made up to 05/07/88; full list of members (7 pages)
16 November 1988Full accounts made up to 31 January 1988 (18 pages)
16 November 1988Full accounts made up to 31 January 1988 (18 pages)
3 November 1988Director resigned (2 pages)
24 August 1988Director resigned (2 pages)
2 June 1988New director appointed (2 pages)
16 March 1988Director's particulars changed (2 pages)
16 February 1988Director resigned (4 pages)
4 November 1987Return made up to 07/07/87; full list of members (17 pages)
20 July 1987New director appointed (2 pages)
7 April 1987Secretary resigned;new secretary appointed (2 pages)
14 March 1987Director resigned (2 pages)
30 December 1986Full accounts made up to 31 January 1986 (20 pages)
30 December 1986Full accounts made up to 31 January 1986 (20 pages)
30 December 1986Return made up to 08/07/86; full list of members (7 pages)
4 October 1986New director appointed (8 pages)
29 September 1986New director appointed (2 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)
10 September 1985Company name changed\certificate issued on 10/09/85 (2 pages)
10 September 1985Company name changed\certificate issued on 10/09/85 (2 pages)
27 February 1970Company name changed\certificate issued on 27/02/70 (2 pages)
27 February 1970Company name changed\certificate issued on 27/02/70 (2 pages)
15 January 1970Certificate of incorporation (1 page)
15 January 1970Certificate of incorporation (1 page)