Company NameBristol Bus Station Limited
Company StatusDissolved
Company Number01556325
CategoryPrivate Limited Company
Incorporation Date15 April 1981(42 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(25 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Duncan McLellan Collie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(33 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 05 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Victor John Woolley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 October 1991)
RoleCompany Director
Correspondence Address33 New Road
Hollywood
Birmingham
West Midlands
B47 5ND
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed07 October 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 February 1998(16 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed28 August 1998(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameRichard David Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2002)
RoleGroup Finance Manager
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameMr Stephen McPhail
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence Address41 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(29 years after company formation)
Appointment Duration1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(29 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2014)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(38 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.7m at £1Firstbus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 December 1986Delivered on: 7 January 1987
Satisfied on: 26 April 1990
Persons entitled: Hill Samuel & Co. Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including present and further assurance.
Particulars: By way of specific equitable charge the f/hold & l/hold property all buildings fixtures (including trade fixtures) plant machinery vehicles computers, office and other equipment book & other debts (the debts) uncalled capital, goodwill, patents, patent appliations, trade marks, trade names, registered designs & copyrights (the intellectual property the benefit of all or any licences & the right to recover & receive all compensation (the licences) by way of specific charge floating charge over the undertaking all other property assets and rights of the company (including but not limited to the stock-in-trade) (please reffer to doc M19/8JAN/ln for full details and attached schedules thereon).
Fully Satisfied

Filing History

4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
26 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,650,000
(5 pages)
19 March 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Appointment of Mr Duncan Mclellan Collie as a director on 25 November 2014 (2 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,650,000
(4 pages)
28 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
28 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,650,000
(5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
13 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
22 June 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 22 June 2010 (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
6 May 2010Appointment of Mr David Andrew Kaye as a director (2 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
1 September 2009Return made up to 13/08/09; full list of members (5 pages)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 September 2008Return made up to 13/08/08; full list of members (5 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 August 2007Return made up to 02/06/07; no change of members (5 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
11 July 2006Return made up to 02/06/06; full list of members (4 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 August 2004Director's particulars changed (1 page)
9 July 2004Return made up to 02/06/04; full list of members (8 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 November 2003Director's particulars changed (1 page)
6 August 2003Return made up to 02/06/03; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 June 2002Return made up to 02/06/02; full list of members (6 pages)
19 March 2002Director resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
9 August 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 02/06/00; full list of members (6 pages)
4 January 2000New director appointed (2 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page)
4 September 1998Secretary resigned (1 page)
18 June 1998Return made up to 07/06/98; full list of members (8 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
5 November 1997Company name changed midland red coaches LIMITED\certificate issued on 06/11/97 (2 pages)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 March 1997Registered office changed on 12/03/97 from: strowlands edingworth road weston super mare, avon. BS24 0JA (1 page)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
11 July 1995Return made up to 07/06/95; no change of members (5 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
28 July 1991Full accounts made up to 31 December 1990 (6 pages)