KINGSTON UPON HULL CITY TRANSPORT LIMITED

KINGSTON UPON HULL CITY TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKINGSTON UPON HULL CITY TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01979370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGSTON UPON HULL CITY TRANSPORT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KINGSTON UPON HULL CITY TRANSPORT LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limited One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGSTON UPON HULL CITY TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2021

    What are the latest filings for KINGSTON UPON HULL CITY TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 16, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to May 01, 2021

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 02, 2020

    4 pagesAA

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    4 pagesAA

    Appointment of Karen Rosaleen Robbins as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Brown as a director on May 31, 2019

    1 pagesTM01

    Appointment of Bruce Dingwall as a director on May 31, 2019

    2 pagesAP01

    Confirmation statement made on Feb 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Feb 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    4 pagesAA

    Change of details for Khct (Holdings) Ltd as a person with significant control on Nov 16, 2017

    2 pagesPSC05

    Registered 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 Nov 16, 2017

    1 pagesAD01

    Change of details for Khct (Holdings) Ltd as a person with significant control on Nov 16, 2017

    2 pagesPSC05

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Who are the officers of KINGSTON UPON HULL CITY TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    DINGWALL, Bruce Maxwell
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritish73518280001
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Secretary
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    British57307420001
    SOLOMON, Alan Peter
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    Secretary
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    British14162470003
    STEPHENSON, Darryl
    Hill House
    Saunders Lane
    HU17 8TQ Walkington
    East Riding Of Yorkshire
    Secretary
    Hill House
    Saunders Lane
    HU17 8TQ Walkington
    East Riding Of Yorkshire
    British84303390001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    BRADLEY, Bryan Anthony
    67 Eastfield Road
    HU4 6DS Hull
    North Humberside
    Director
    67 Eastfield Road
    HU4 6DS Hull
    North Humberside
    United KingdomBritish29692530001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    COTTS, Alan George
    66 High Street
    Broughton
    DN20 0HZ Brigg
    Humberside
    Director
    66 High Street
    Broughton
    DN20 0HZ Brigg
    Humberside
    British33343640001
    DESFORGES, Michael James
    91 Burton Road
    HU16 5DZ Cottingham
    North Humberside
    Director
    91 Burton Road
    HU16 5DZ Cottingham
    North Humberside
    EnglandBritish71510190001
    GRACE, Stephen Anthony
    7 Tavistock Street
    Linthorpe
    TS5 6AX Middlesbrough
    Cleveland
    Director
    7 Tavistock Street
    Linthorpe
    TS5 6AX Middlesbrough
    Cleveland
    British37333690002
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritish61722690002
    HARTILL, Barry Thomas
    153 Hathersage Road
    HU8 0EW Hull
    Director
    153 Hathersage Road
    HU8 0EW Hull
    British43131890001
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    British14928120002
    HYLAND, Neville Raymond
    55 Highfield Road
    HU17 9QS Beverley
    North Humberside
    Director
    55 Highfield Road
    HU17 9QS Beverley
    North Humberside
    British37333430001
    JAMESON, Robert Thomas
    8 Hildyard Close
    TS9 5QE Stokesley
    North Yorkshire
    Director
    8 Hildyard Close
    TS9 5QE Stokesley
    North Yorkshire
    British37333390001
    MITCHELL, Rodney Martin
    The Arches
    East Lambsworth Road
    HU11 4TT Witherwick
    Hull
    Director
    The Arches
    East Lambsworth Road
    HU11 4TT Witherwick
    Hull
    British37338410001
    MITCHELL, Roy Duncan
    17 Derrymore Road
    Willerby
    HU10 6ES Hull
    Humberside
    Director
    17 Derrymore Road
    Willerby
    HU10 6ES Hull
    Humberside
    British33343630001
    MOORHOUSE, Eric
    54 Marlborough Avenue
    HU18 1UA Hornsea
    North Humberside
    Director
    54 Marlborough Avenue
    HU18 1UA Hornsea
    North Humberside
    British35833270001
    MULGROVE, James Sydney
    54 Burbage Avenue
    Lambwath Road
    HU8 0EG Hull
    East Yorkshire
    Director
    54 Burbage Avenue
    Lambwath Road
    HU8 0EG Hull
    East Yorkshire
    British26034060002
    PETCH, Brenda, Councillor
    Foredyke Nursery
    Wawne Road
    HU7 5YS Kingston Upon Hull
    North Humberside
    Director
    Foredyke Nursery
    Wawne Road
    HU7 5YS Kingston Upon Hull
    North Humberside
    British115867520002
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Director
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    EnglandBritish57307420001
    SMITH, Peter
    14 Marsdale
    Sutton Park
    HU7 4AG Hull
    North Humberside
    Director
    14 Marsdale
    Sutton Park
    HU7 4AG Hull
    North Humberside
    British38984310001
    SOLOMON, Alan Peter
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    Director
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    British14162470003
    STANLEY, John, Jp
    58 Ellesmere Avenue
    HU8 9BT Hull
    North Humberside
    Director
    58 Ellesmere Avenue
    HU8 9BT Hull
    North Humberside
    United KingdomBritish44066400001
    STAVELEY, Malcolm
    99 Newcomen Street
    HU9 3BB Hull
    North Humberside
    Director
    99 Newcomen Street
    HU9 3BB Hull
    North Humberside
    British29742460001
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004
    WARNOCK-SMITH, Stephen
    Suite 6
    1 Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    Director
    Suite 6
    1 Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    British71021430001
    WILKINSON, Brian Stephen, Councillor
    75 Mayland Avenue
    HU5 5JA Hull
    East Yorkshire
    Director
    75 Mayland Avenue
    HU5 5JA Hull
    East Yorkshire
    English6216560001
    WILSON, Lynda Christine, Councillor
    20 St Leonards Road
    HU5 1BE Hull
    North Humberside
    Director
    20 St Leonards Road
    HU5 1BE Hull
    North Humberside
    British28243820001

    Who are the persons with significant control of KINGSTON UPON HULL CITY TRANSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    Apr 06, 2016
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02851342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KINGSTON UPON HULL CITY TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 10, 1993
    Delivered On Dec 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from cleveland transit to the chargee and all monies due or to become due from the company to the co-operative bank PLC on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 23, 1993Registration of a charge (395)
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge and debenture
    Created On Dec 10, 1993
    Delivered On Dec 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee by virtue of an agreement and a deed of covenant and indemnity both of even date
    Short particulars
    Floating charge over all undertaking and property of the company including its uncalled capital and a legal charge over (I) land on the east and west sides of liverpool street, kingston upon hull, humberside t/no. HS126187 and (ii) land on the west side of manchester street (hardaker's yard) t/no. HS188952.
    Persons Entitled
    • Kingston upon Hull City Council
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Jun 23, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0