Company NameStagecoach Rail Projects Limited
Company StatusDissolved
Company Number08377772
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
StatusClosed
Appointed15 February 2013(2 weeks, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 31 May 2022)
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(4 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(6 years, 4 months after company formation)
Appointment Duration3 years (closed 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameRichard Bodicoat
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingswood Avenue
London
NW6 6LA
Director NameMr Graeme Roderick Holmes Hampshire
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2018)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Timothy Colin Shoveller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

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

Accounts

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

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
13 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of Timothy Colin Shoveller as a director on 31 May 2019 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
22 October 2018Termination of appointment of Graeme Roderick Holmes Hampshire as a director on 1 August 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 January 2018Appointment of Neil Micklethwaite as a director on 22 January 2018 (2 pages)
22 January 2018Appointment of Mr Timothy Colin Shoveller as a director on 22 January 2018 (2 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
23 July 2017Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page)
23 July 2017Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
29 December 2016Termination of appointment of Richard Bodicoat as a director on 9 December 2016 (1 page)
29 December 2016Termination of appointment of Richard Bodicoat as a director on 9 December 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(6 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
18 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
15 February 2013Appointment of Richard Bodicoat as a director (2 pages)
15 February 2013Appointment of Richard Bodicoat as a director (2 pages)
15 February 2013Appointment of Michael John Vaux as a secretary (2 pages)
15 February 2013Appointment of Michael John Vaux as a secretary (2 pages)
15 February 2013Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages)
15 February 2013Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)