Company NameBuses4Sale Ltd
DirectorJennifer Anne Peacock
Company StatusActive - Proposal to Strike off
Company Number05865746
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Previous NameBuses4Sale Ltd

Business Activity

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

Directors

Director NameMr Jennifer Anne Peacock
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDepot 2 Crofton Road
Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMr Wayne Ian Brown
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address6 Whitstable Gardens
Kirkleham Grange
Redcar
TS10 4GE
Director NameIan Peacock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCoach Operator
Correspondence Address15 Linclon Crescent
Billingham
Stockton On Tees
TS23 4BN
Secretary NameIan Peacock
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCoach Operator
Correspondence Address15 Linclon Crescent
Billingham
Stockton On Tees
TS23 4BN
Director NameGillian Margaret Wright
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2010)
RoleCompany Director
Correspondence Address54 Croft Avenue
Acklam
Middlesbrough
Cleveland
TS5 8AX
Director NameMr James Malcolm Wright
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 August 2020)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressDepot 2 Crofton Road
Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
Secretary NameMr James Malcolm Wright
NationalityBritish
StatusResigned
Appointed21 November 2008(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 June 2020)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressDepot 2 Crofton Road
Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMiss Lesley Joanne Wills
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2013)
RoleTransport
Country of ResidenceEngland
Correspondence AddressAllens West Industrial Estate Durham Lane
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0RW
Director NameMr Andrew Alan Wright
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years after company formation)
Appointment Duration8 years (resigned 21 August 2019)
RoleTransport
Country of ResidenceEngland
Correspondence AddressDepot 2 Crofton Road
Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMiss Susan Marie Oram
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 February 2020)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDepot 2 Crofton Road
Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameMr Ian Peacock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2020(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepot 2 Crofton Road
Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01642 612639
Telephone regionMiddlesbrough

Location

Registered AddressDepot 2 Crofton Road
Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

100 at £1James Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£74,241
Cash£53,770
Current Liabilities£184,035

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 October 2021 (2 years, 6 months ago)
Next Return Due1 November 2022 (overdue)

Charges

17 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 February 2021Termination of appointment of Ian Peacock as a director on 10 February 2021 (1 page)
18 October 2020Appointment of Mr Ian Peacock as a director on 10 October 2020 (2 pages)
18 October 2020Notification of Ian Peacock as a person with significant control on 10 October 2020 (2 pages)
18 October 2020Change of details for Mrs Jennifer Anne Peacock as a person with significant control on 10 October 2020 (2 pages)
18 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
18 August 2020Termination of appointment of James Malcolm Wright as a director on 16 August 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 July 2020Cessation of James Malcolm Wright as a person with significant control on 19 July 2020 (1 page)
28 July 2020Notification of Jennifer Anne Peacock as a person with significant control on 19 July 2020 (2 pages)
28 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
17 June 2020Appointment of Mrs Jennifer Anne Peacock as a director on 15 June 2020 (2 pages)
17 June 2020Termination of appointment of James Malcolm Wright as a secretary on 15 June 2020 (1 page)
8 February 2020Termination of appointment of Susan Marie Oram as a director on 8 February 2020 (1 page)
21 August 2019Appointment of Miss Susan Marie Oram as a director on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Andrew Alan Wright as a director on 21 August 2019 (1 page)
2 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2014Registered office address changed from C/O Croft Coach Travel Depot 2 Crofton Road Portrack Stockton-on-Tees Cleveland TS18 2QZ England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Allens West Industrial Estate Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Allens West Industrial Estate Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW England on 11 July 2014 (1 page)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Registered office address changed from C/O Croft Coach Travel Depot 2 Crofton Road Portrack Stockton-on-Tees Cleveland TS18 2QZ England on 11 July 2014 (1 page)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 January 2013Termination of appointment of Lesley Wills as a director (1 page)
24 January 2013Termination of appointment of Lesley Wills as a director (1 page)
16 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Mr James Malcolm Wright on 19 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mr James Malcome Wright on 19 August 2011 (1 page)
22 August 2011Director's details changed for Mr James Malcolm Wright on 19 August 2011 (2 pages)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Mr James Malcome Wright on 19 August 2011 (1 page)
2 August 2011Appointment of Mr Andrew Alan Wright as a director (2 pages)
2 August 2011Appointment of Mr Andrew Alan Wright as a director (2 pages)
18 July 2011Appointment of Miss Lesley Joanne Wills as a director (2 pages)
18 July 2011Appointment of Miss Lesley Joanne Wills as a director (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 January 2011Registered office address changed from Logistics House Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Logistics House Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ United Kingdom on 28 January 2011 (1 page)
2 August 2010Director's details changed for Mr James Malcome Wright on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Mr James Malcome Wright on 4 July 2010 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr James Malcome Wright on 4 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 January 2010Termination of appointment of Gillian Wright as a director (1 page)
13 January 2010Termination of appointment of Gillian Wright as a director (1 page)
16 September 2009Return made up to 04/07/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from metro LTD 39 lower feversham street middlesbrough cleveland TS2 1PB (1 page)
16 September 2009Registered office changed on 16/09/2009 from metro LTD 39 lower feversham street middlesbrough cleveland TS2 1PB (1 page)
16 September 2009Return made up to 04/07/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 November 2008Registered office changed on 27/11/2008 from eaglescliffe logistics centre durham lane eaglescliffe stockton on tees TS16 0RW (1 page)
27 November 2008Registered office changed on 27/11/2008 from eaglescliffe logistics centre durham lane eaglescliffe stockton on tees TS16 0RW (1 page)
24 November 2008Secretary appointed mr james malcolm wright (1 page)
24 November 2008Secretary appointed mr james malcolm wright (1 page)
24 November 2008Appointment terminated director wayne brown (1 page)
24 November 2008Appointment terminated director wayne brown (1 page)
18 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / james wright / 02/06/2008 (2 pages)
29 July 2008Director's change of particulars / james wright / 02/06/2008 (2 pages)
28 July 2008Appointment terminated secretary ian peacock (1 page)
28 July 2008Appointment terminated secretary ian peacock (1 page)
28 July 2008Director's change of particulars / james wright / 02/06/2008 (1 page)
28 July 2008Director's change of particulars / james wright / 02/06/2008 (1 page)
16 June 2008Director appointed gillian margaret wright (2 pages)
16 June 2008Director appointed gillian margaret wright (2 pages)
16 June 2008Director appointed james malcolm wright (2 pages)
16 June 2008Director appointed james malcolm wright (2 pages)
6 June 2008Appointment terminated director ian peacock (1 page)
6 June 2008Appointment terminated director ian peacock (1 page)
22 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
14 July 2006Resolutions
  • RES13 ‐ No audi app 2 shares is 04/07/06
(1 page)
14 July 2006Resolutions
  • RES13 ‐ No audi app 2 shares is 04/07/06
(1 page)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Ad 04/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2006Ad 04/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Incorporation (13 pages)
4 July 2006Incorporation (13 pages)