Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST LONDON BUSES LIMITED
Company Information for

FIRST LONDON BUSES LIMITED

PADDINGTON, LONDON, W2,
Company Registration Number
03514158
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About First London Buses Ltd
FIRST LONDON BUSES LIMITED was founded on 1998-02-20 and had its registered office in Paddington. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
FIRST LONDON BUSES LIMITED
 
Legal Registered Office
PADDINGTON
LONDON
 
Previous Names
REVISEDMODULE LIMITED09/06/1998
Filing Information
Company Number 03514158
Date formed 1998-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-05-10
Type of accounts DORMANT
Last Datalog update: 2016-08-14 15:14:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST LONDON BUSES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WELCH
Company Secretary 2014-05-19
NICHOLAS KEITH CHEVIS
Director 2006-07-20
DUNCAN MCLELLAN COLLIE
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER LISTON
Director 2010-08-02 2014-07-04
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
SIDNEY BARRIE
Company Secretary 2005-12-20 2011-07-15
GRAEME MCKINLAY JENKINS
Director 2010-08-02 2011-04-08
DAVID ANDREW KAYE
Director 2010-04-27 2010-06-01
DEAN KENDAL FINCH
Director 2004-05-31 2009-05-01
STEPHEN MCPHAIL
Director 2003-03-31 2006-07-20
BRENDA LOUISE RUPPEL
Company Secretary 1998-06-25 2005-12-20
IAIN MALCOLM LANAGHAN
Director 2003-03-31 2004-05-31
ROBERT ALEXANDER DUNCAN
Director 1998-06-25 2003-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-02-20 1998-06-25
STEPHEN MABBOTT
Nominated Director 1998-06-01 1998-06-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-02-20 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KEITH CHEVIS SOVEREIGN QUAY LIMITED Director 2009-06-28 CURRENT 1990-04-18 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS FIRST METRO LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
NICHOLAS KEITH CHEVIS FIRST LEICESTER BUSES LIMITED Director 2006-07-20 CURRENT 1997-02-13 Dissolved 2016-05-10
NICHOLAS KEITH CHEVIS FIRST DOCKLANDS LIMITED Director 2006-07-20 CURRENT 1998-04-06 Dissolved 2016-10-11
NICHOLAS KEITH CHEVIS FIRST CENTREWEST BUSES LIMITED Director 2006-07-20 CURRENT 1997-11-14 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS BRISTOL BUS STATION LIMITED Director 2006-07-20 CURRENT 1981-04-15 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS BADGERLINE GROUP LIMITED Director 2006-07-20 CURRENT 1988-03-25 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS BADGERLINE YORKSHIRE LIMITED Director 2006-06-19 CURRENT 1994-04-18 Converted / Closed
NICHOLAS KEITH CHEVIS FG PROPERTIES LIMITED Director 2006-06-19 CURRENT 1987-01-28 Active
NICHOLAS KEITH CHEVIS FIRSTBUS (NORTH) LIMITED Director 2006-06-19 CURRENT 1996-10-10 Active
NICHOLAS KEITH CHEVIS FIRST NORTHERN RAILWAY LIMITED Director 2005-01-17 CURRENT 2001-12-14 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS FIRST GREAT NORTHERN LIMITED Director 2004-10-04 CURRENT 2003-11-27 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS FIRST RAIL HOLDINGS LIMITED Director 2004-08-19 CURRENT 2004-06-15 Active
NICHOLAS KEITH CHEVIS FIRST LIGHT RAIL LIMITED Director 2001-09-18 CURRENT 1997-07-11 Dissolved 2016-03-15
DUNCAN MCLELLAN COLLIE FIRSTBUS INVESTMENTS LIMITED Director 2016-07-08 CURRENT 1987-12-15 Active
DUNCAN MCLELLAN COLLIE GRT BUS GROUP LIMITED Director 2016-07-08 CURRENT 1988-10-25 Active
DUNCAN MCLELLAN COLLIE FIRST LEICESTER BUSES LIMITED Director 2014-11-25 CURRENT 1997-02-13 Dissolved 2016-05-10
DUNCAN MCLELLAN COLLIE FIRST SHARED SERVICES LIMITED Director 2014-11-25 CURRENT 1998-06-08 Active - Proposal to Strike off
DUNCAN MCLELLAN COLLIE BRISTOL BUS STATION LIMITED Director 2014-11-25 CURRENT 1981-04-15 Active - Proposal to Strike off
DUNCAN MCLELLAN COLLIE FG CANADA INVESTMENTS LIMITED Director 2012-02-20 CURRENT 2009-03-12 Active
DUNCAN MCLELLAN COLLIE FB CANADA HOLDINGS LIMITED Director 2012-02-20 CURRENT 2009-03-12 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP CANADIAN FINANCE LIMITED Director 2012-02-20 CURRENT 1997-12-30 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP HOLDINGS LIMITED Director 2012-02-01 CURRENT 1986-06-18 Active
DUNCAN MCLELLAN COLLIE FG PROPERTIES LIMITED Director 2012-02-01 CURRENT 1987-01-28 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP CONSTRUCTION LIMITED Director 2012-02-01 CURRENT 2010-01-13 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP AMERICAN INVESTMENTS Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP US HOLDINGS Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP US FINANCE LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP (QUEST) TRUSTEES LIMITED Director 2001-11-26 CURRENT 1999-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-11DS01APPLICATION FOR STRIKING-OFF
2016-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0131/03/15 FULL LIST
2014-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MR DUNCAN MCLELLAN COLLIE
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS
2014-07-01AP03SECRETARY APPOINTED MR ROBERT JOHN WELCH
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04AR0131/03/14 FULL LIST
2013-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-12AR0131/03/13 FULL LIST
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AR0131/03/12 FULL LIST
2011-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-28AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS
2011-03-31AR0131/03/11 FULL LIST
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-16AP01DIRECTOR APPOINTED MR DAVID LISTON
2010-08-16AP01DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-05-06AP01DIRECTOR APPOINTED MR DAVID ANDREW KAYE
2010-04-28AR0131/03/10 FULL LIST
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR DEAN FINCH
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 3RD FLOOR MACMILLAN HOUSE, PADDINGTON STATION, LONDON, W2 1FG
2006-05-02363aRETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-01-31ELRESS252 DISP LAYING ACC 21/12/05
2006-01-31ELRESS366A DISP HOLDING AGM 21/12/05
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-28288bDIRECTOR RESIGNED
2004-05-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 32A WEYMOUTH STREET, LONDON, W1G 7BX
2001-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/01
2001-05-03363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-09288cSECRETARY'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-06-17288cSECRETARY'S PARTICULARS CHANGED
1999-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FIRST LONDON BUSES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST LONDON BUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST LONDON BUSES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of FIRST LONDON BUSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST LONDON BUSES LIMITED
Trademarks
We have not found any records of FIRST LONDON BUSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST LONDON BUSES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FIRST LONDON BUSES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FIRST LONDON BUSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST LONDON BUSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST LONDON BUSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2