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

THAMES RIVERBUS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
05493043
Private Limited Company
Dissolved

Dissolved 2016-03-31

Company Overview

About Thames Riverbus Ltd
THAMES RIVERBUS LIMITED was founded on 2005-06-28 and had its registered office in Southampton. The company was dissolved on the 2016-03-31 and is no longer trading or active.

Key Data
Company Name
THAMES RIVERBUS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 05493043
Date formed 2005-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-27
Date Dissolved 2016-03-31
Type of accounts DORMANT
Last Datalog update: 2016-04-29 06:44:57
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 THAMES RIVERBUS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD WINTER
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CHARLES COLLINS
Director 2005-07-15 2011-10-30
RICHARD ANTONY CARGILL SCOTT
Director 2008-10-23 2009-10-16
NIGEL JOHN WRIGHT
Director 2005-07-15 2008-08-31
THOMAS JAMES DOCHERTY
Director 2005-07-15 2008-08-08
JOHN PAUL SHEARD
Company Secretary 2005-07-15 2008-04-04
COLIN CRAWFORD HETHERINGTON
Director 2005-07-15 2008-01-31
PAULA HARPER
Company Secretary 2005-06-28 2005-07-15
SEAN PEARSE KELLY
Director 2005-06-28 2005-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-28 2005-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD WINTER FALCON ACQUISITIONS LIMITED Director 2010-03-05 CURRENT 2007-05-04 Active
PAUL RICHARD WINTER RED FUNNEL GROUP LIMITED Director 2010-03-05 CURRENT 2000-04-10 Active - Proposal to Strike off
PAUL RICHARD WINTER RED FUNNEL FERRIES LIMITED Director 2010-03-05 CURRENT 2001-09-05 Active - Proposal to Strike off
PAUL RICHARD WINTER SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2010-03-05 CURRENT 1861-09-10 Active
PAUL RICHARD WINTER RED FUNNEL GROUP (HOLDINGS) LIMITED Director 2010-03-05 CURRENT 2004-04-28 Active - Proposal to Strike off
PAUL RICHARD WINTER RED FUNNEL WORLDWIDE HOLIDAYS LIMITED Director 2008-08-15 CURRENT 2007-04-18 Dissolved 2015-12-08
PAUL RICHARD WINTER MASTHEAD SERVICES LIMITED Director 2008-08-15 CURRENT 1954-11-12 Dissolved 2016-03-31
PAUL RICHARD WINTER RED FUNNEL FINANCE LIMITED Director 2008-08-15 CURRENT 2000-12-20 Dissolved 2016-03-31
PAUL RICHARD WINTER RED FUNNEL STEAMERS LIMITED Director 2008-08-15 CURRENT 1937-06-09 Active - Proposal to Strike off
PAUL RICHARD WINTER BAR 1861 LIMITED Director 2008-08-15 CURRENT 2007-04-05 Active - Proposal to Strike off
PAUL RICHARD WINTER REFUEL-THE FOOD STATION LIMITED Director 2008-08-15 CURRENT 2007-04-05 Active - Proposal to Strike off
PAUL RICHARD WINTER ISLE OF WIGHT HOLIDAYS LIMITED Director 2008-08-15 CURRENT 2005-02-02 Active
PAUL RICHARD WINTER RED FUNNEL (PENSION TRUSTEES) LIMITED Director 2008-08-15 CURRENT 1997-02-21 Active
PAUL RICHARD WINTER STEAM COFFEE COMPANY LIMITED Director 2008-08-15 CURRENT 2006-05-10 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
2016-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 12 BUGLE STREET SOUTHAMPTON HAMPSHIRE SO14 2JY
2015-07-144.70DECLARATION OF SOLVENCY
2015-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0129/08/14 FULL LIST
2014-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13
2013-10-03AR0129/08/13 FULL LIST
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/12
2012-09-14AR0129/08/12 FULL LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COLLINS
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11
2011-09-14AR0129/08/11 FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/10
2010-09-17AR0129/08/10 FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2010-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09
2010-03-11AP01DIRECTOR APPOINTED MR PAUL RICHARD WINTER
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY CARGILL SCOTT / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHARLES COLLINS / 07/10/2009
2009-09-04363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WRIGHT
2009-03-25363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-11-27AA27/12/07 TOTAL EXEMPTION SMALL
2008-10-23288aDIRECTOR APPOINTED RICHARD ANTONY CARGILL SCOTT
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY JOHN SHEARD
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DOCHERTY
2008-02-01288bDIRECTOR RESIGNED
2007-10-15363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 27/12/06
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 27/12/06
2006-08-29363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-07-28225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 46 THE AVENUE SOUTHAMPTON SO17 1AX
2005-07-28288bSECRETARY RESIGNED
2005-07-2888(2)RAD 15/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-06-28288bSECRETARY RESIGNED
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THAMES RIVERBUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-07-10
Fines / Sanctions
No fines or sanctions have been issued against THAMES RIVERBUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES RIVERBUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THAMES RIVERBUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES RIVERBUS LIMITED
Trademarks
We have not found any records of THAMES RIVERBUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES RIVERBUS 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 (99999 - Dormant Company) as THAMES RIVERBUS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THAMES RIVERBUS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyTHAMES RIVERBUS LIMITEDEvent Date2015-11-09
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 17 December 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meetings. Date of Appointment: 25 June 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHAMES RIVERBUS LIMITEDEvent Date2015-06-25
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 25 June 2015 , as a special written resolution: “That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings-up.” For further details contact: Cara Cox, Tel: 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyTHAMES RIVERBUS LIMITEDEvent Date2015-06-25
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 14 August 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 14 August 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 25 June 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Tel: 02380 381137, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES RIVERBUS 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 THAMES RIVERBUS 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.