Company NameMovell - The Bus Company Limited
Company StatusDissolved
Company Number09048671
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 10 months ago)
Dissolution Date18 December 2020 (3 years, 3 months ago)
Previous NameDGIW Omnibus Company Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr John Malcolm Lanaghan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Alan James Fall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMartin Robert Scully
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed04 November 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 18 December 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameDavid Gammie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed12 June 2017(3 years after company formation)
Appointment Duration3 years, 6 months (closed 18 December 2020)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressLevel 2 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr Guy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Wolfgang Jurgen Meyer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address14 Ruttenscheider Str.
45128 Essen
Germany
Secretary NameMr Guy Alan Houston
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 2014(same day as company formation)
Correspondence AddressOne New Change .
London
EC4M 9AF

Contact

Websitemetplc.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

53.5k at £0.01David John Leeder
53.46%
Ordinary
22.6k at £0.01Guy Alan Houston
22.61%
Ordinary
12.5k at £0.01John Malcolm Lanaghan
12.46%
Ordinary
11.5k at £0.01Linearis Beratungs Gmbh
11.47%
Ordinary

Financials

Year2014
Turnover£12,135,778
Gross Profit£2,664,590
Net Worth£1,500,071
Cash£594,648
Current Liabilities£5,434,659

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

29 January 2019Delivered on: 14 February 2019
Persons entitled:
Bgf Nominees Limited (As Noteholder)
David Jenkins (As Noteholder)
Jonathan Shelley (As Noteholder)
Iain Lanaghan (As Noteholder)

Classification: A registered charge
Outstanding

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
1 October 2019Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 1 October 2019 (1 page)
27 September 2019Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 September 2019 (2 pages)
26 September 2019Statement of affairs (6 pages)
26 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
(1 page)
26 September 2019Appointment of a voluntary liquidator (2 pages)
22 July 2019Termination of appointment of David John Leeder as a director on 2 April 2019 (1 page)
4 July 2019Termination of appointment of Guy Alan Houston as a director on 15 March 2019 (1 page)
4 July 2019Termination of appointment of Guy Alan Houston as a secretary on 15 March 2019 (1 page)
19 June 2019Termination of appointment of Wolfgang Jurgen Meyer as a director on 30 April 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2019Memorandum and Articles of Association (50 pages)
14 February 2019Registration of charge 090486710001, created on 29 January 2019 (42 pages)
16 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 November 2018Termination of appointment of Stephen John Clayton as a director on 9 November 2018 (1 page)
20 September 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
23 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
17 October 2017Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages)
17 October 2017Cessation of David John Leeder as a person with significant control on 12 June 2017 (1 page)
17 October 2017Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 (1 page)
17 October 2017Notification of Business Growth Fund Plc as a person with significant control on 12 June 2017 (2 pages)
17 October 2017Cessation of David John Leeder as a person with significant control on 12 June 2017 (1 page)
17 October 2017Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 (1 page)
17 October 2017Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages)
17 October 2017Notification of Business Growth Fund Plc as a person with significant control on 12 June 2017 (2 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
7 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4,533.60
(9 pages)
7 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4,533.60
(9 pages)
4 July 2017Particulars of variation of rights attached to shares (3 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Particulars of variation of rights attached to shares (3 pages)
4 July 2017Change of share class name or designation (2 pages)
22 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
22 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 June 2017Appointment of David Gammie as a director on 12 June 2017 (2 pages)
19 June 2017Appointment of David Gammie as a director on 12 June 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
31 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan notes/letter of agreement 30/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan notes/letter of agreement 30/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,462.18
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,083.11
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,083.11
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,462.18
(4 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,111.75
(10 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,111.75
(10 pages)
19 November 2015Appointment of Martin Robert Scully as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Alan James Fall as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Martin Robert Scully as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Martin Robert Scully as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Alan James Fall as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Alan James Fall as a director on 4 November 2015 (2 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
6 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,111.75
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,111.75
(4 pages)
29 June 2015Appointment of Mr Stephen John Clayton as a director on 19 June 2015 (2 pages)
29 June 2015Appointment of Mr Stephen John Clayton as a director on 19 June 2015 (2 pages)
19 June 2015Statement of capital following an allotment of shares on 6 June 2015
  • GBP 1,094.21
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Statement of capital following an allotment of shares on 6 June 2015
  • GBP 1,094.21
(4 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
19 June 2015Statement of capital following an allotment of shares on 6 June 2015
  • GBP 1,094.21
(4 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(16 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(16 pages)
26 January 2015Company name changed dgiw omnibus company LIMITED\certificate issued on 26/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 January 2015Company name changed dgiw omnibus company LIMITED\certificate issued on 26/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 June 2014Sub-division of shares on 2 June 2014 (5 pages)
23 June 2014Resolutions
  • RES13 ‐ Sub division 02/06/2014
(1 page)
23 June 2014Sub-division of shares on 2 June 2014 (5 pages)
23 June 2014Sub-division of shares on 2 June 2014 (5 pages)
23 June 2014Resolutions
  • RES13 ‐ Sub division 02/06/2014
(1 page)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,000.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,000.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 1,000.00
(4 pages)
20 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
20 May 2014Incorporation (46 pages)
20 May 2014Appointment of Wolfgang Jurgen Meyer as a director (2 pages)
20 May 2014Appointment of Wolfgang Jurgen Meyer as a director (2 pages)
20 May 2014Incorporation (46 pages)
20 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)