Company NameWest Coast Partnership Limited
Company StatusDissolved
Company Number10700207
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years, 1 month ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameStagecoach Wct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Vaux
StatusClosed
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressStagecoach Group 10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Mark Alexander Aspinwall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2023(6 years, 1 month after company formation)
Appointment Duration5 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2023(6 years, 1 month after company formation)
Appointment Duration5 months (closed 26 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMathias Benjamin Emmerich
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2017(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Bridge Court 41-45 Blackfriars Road
London
SE1 8NZ
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Timothy Brendan Kavanagh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Coast House 25 Skeldergate
York
North Yorkshire
YO1 6DH
Director NameMr Danny Elford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannering Green Farm Old Surrenden Manor Road
Bethersden
Kent
TN26 3DJ

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 Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 January 2021Appointment of Timothy Brendan Kavanagh as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Neil Micklethwaite as a director on 8 January 2021 (2 pages)
20 January 2021Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 April 2019Particulars of variation of rights attached to shares (2 pages)
5 April 2019Change of share class name or designation (2 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
7 September 2017Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 7 September 2017 (1 page)
6 September 2017Notification of French Republic as a person with significant control on 31 August 2017 (1 page)
6 September 2017Notification of French Republic as a person with significant control on 31 August 2017 (1 page)
14 August 2017Second filing to change the details of Stagecoach Transport Holdings Limited as a person with significant control (8 pages)
14 August 2017Second filing to change the details of Stagecoach Transport Holdings Limited as a person with significant control (8 pages)
23 July 2017Change of details for Stagecoach Transport Holdings Limited as a person with significant control on 18 April 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 14/08/2017.
(3 pages)
23 July 2017Change of details for Stagecoach Transport Holdings Limited as a person with significant control on 18 April 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 14/08/2017.
(3 pages)
25 April 2017Appointment of Patrick Charles Kingdon Mccall as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Patrick Charles Kingdon Mccall as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Mathias Benjamin Emmerich as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Martin Andrew Griffiths as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Mr Martin Andrew Griffiths as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Mathias Benjamin Emmerich as a director on 24 April 2017 (2 pages)
21 April 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 100
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 100
(3 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)