Company NamePrecis (1628) Limited
Company StatusDissolved
Company Number03535245
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(8 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 23 August 2022)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(11 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Katrina Leese
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(11 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2002)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameRachael Hoar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment DurationResigned same day (resigned 29 April 1998)
RoleSolicitor
Correspondence Address159 Abbeville Road
Clapham Common
London
SW4 9JJ
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMr Nicholas Peter Tott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment DurationResigned same day (resigned 29 April 1998)
RoleSolicitor
Correspondence Address42 Park Avenue North
Harpenden
Hertfordshire
AL5 2ED
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 April 1998(6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 April 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Stagecoach Transport Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

14 May 1998Delivered on: 27 May 1998
Satisfied on: 25 January 2012
Persons entitled: Swiss Bank Corporation

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee under each finance document.
Particulars: 109,003,194 ordinary shares of hk$0.10 Each in the share capital of road king infrastructure limited "rkil", the convertible preference shares of hk$0.10 Each in the capital of rkil and all dividends. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 27 May 1998
Satisfied on: 25 January 2012
Persons entitled: Swiss Bank Corporation Acting Through Its Division Sbc Warburg Dillon Read

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document to which the company is a party.
Particulars: Fixed and floating charge over all property and assets including goodwill book debts uncalled capital intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 September 2010Full accounts made up to 30 April 2010 (7 pages)
6 September 2010Full accounts made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Katrina Leese on 15 April 2010 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
25 February 2010Appointment of Mrs Katrina Leese as a director (2 pages)
25 February 2010Appointment of Mrs Katrina Leese as a director (2 pages)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
2 November 2009Full accounts made up to 30 April 2009 (9 pages)
2 November 2009Full accounts made up to 30 April 2009 (9 pages)
25 October 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
25 October 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
24 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
24 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
22 October 2008Full accounts made up to 30 April 2008 (9 pages)
22 October 2008Full accounts made up to 30 April 2008 (9 pages)
29 April 2008Return made up to 26/03/08; full list of members (3 pages)
29 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 September 2007Full accounts made up to 30 April 2007 (9 pages)
4 September 2007Full accounts made up to 30 April 2007 (9 pages)
17 April 2007Return made up to 26/03/07; full list of members (2 pages)
17 April 2007Return made up to 26/03/07; full list of members (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
20 September 2006Full accounts made up to 30 April 2006 (9 pages)
20 September 2006Full accounts made up to 30 April 2006 (9 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
23 July 2005Full accounts made up to 30 April 2005 (9 pages)
23 July 2005Full accounts made up to 30 April 2005 (9 pages)
11 April 2005Return made up to 26/03/05; full list of members (3 pages)
11 April 2005Return made up to 26/03/05; full list of members (3 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
2 September 2004Full accounts made up to 30 April 2004 (10 pages)
2 September 2004Full accounts made up to 30 April 2004 (10 pages)
22 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 April 2004Return made up to 26/03/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 April 2003 (11 pages)
20 February 2004Full accounts made up to 30 April 2003 (11 pages)
3 April 2003Return made up to 26/03/03; full list of members (5 pages)
3 April 2003Return made up to 26/03/03; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 231-232 blackfriars road london SE1 8NW (1 page)
21 March 2003Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 231-232 blackfriars road london SE1 8NW (1 page)
3 March 2003Full accounts made up to 30 April 2002 (12 pages)
3 March 2003Full accounts made up to 30 April 2002 (12 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 April 2002Return made up to 26/03/02; full list of members (6 pages)
5 April 2002Return made up to 26/03/02; full list of members (6 pages)
13 September 2001Full accounts made up to 30 April 2001 (10 pages)
13 September 2001Full accounts made up to 30 April 2001 (10 pages)
20 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Full accounts made up to 30 April 2000 (9 pages)
5 March 2001Full accounts made up to 30 April 2000 (9 pages)
15 April 2000Return made up to 26/03/00; full list of members (7 pages)
15 April 2000Return made up to 26/03/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
13 April 1999Return made up to 26/03/99; full list of members (9 pages)
13 April 1999Return made up to 26/03/99; full list of members (9 pages)
28 July 1998Memorandum and Articles of Association (8 pages)
28 July 1998Memorandum and Articles of Association (8 pages)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Registered office changed on 25/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
25 June 1998Registered office changed on 25/06/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
27 May 1998Particulars of mortgage/charge (6 pages)
27 May 1998Particulars of mortgage/charge (10 pages)
27 May 1998Particulars of mortgage/charge (10 pages)
27 May 1998Particulars of mortgage/charge (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
13 May 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
26 March 1998Incorporation (16 pages)
26 March 1998Incorporation (16 pages)