GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED
Overview
Company Name | GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01985860 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED located?
Registered Office Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road SK1 3SW Stockport United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
OCEANTOWN LIMITED | Feb 04, 1986 | Feb 04, 1986 |
What are the latest accounts for GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 01, 2021 |
What are the latest filings for GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on May 26, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 01, 2021 | 4 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 02, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Appointment of Karen Rosaleen Robbins as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Bruce Dingwall as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Brown as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 137383880001 | ||||||
DINGWALL, Bruce Maxwell | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Accountant | 185252790001 | ||||
ROBBINS, Karen Rosaleen | Director | Chendre Close Hayfield SK22 2PH High Peak 8 Derbyshire England | England | British | Company Director | 73518280001 | ||||
CLAYTON, Michael Bruce | Secretary | Lark Rise Longrose Lane Kniveton DE6 1JL Ashbourne Derbyshire | British | Accountant | 27890500005 | |||||
FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | Accountant | 70283550001 | |||||
HOUSTON, Guy Alan | Secretary | 5 Bar Croft Newbold S40 4YG Chesterfield Derbyshire | British | Accountant | 54321810002 | |||||
REAY, David | Secretary | 49 The Grange Tanfield Lea DH9 9UT Stanley Durham | British | Accountant | 57307420001 | |||||
WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | Group Admin Manager | 54184420002 | |||||
YATES, Brian John | Secretary | 11 Caenby Road DN35 0JT Cleethorpes South Humberside | British | 3332040001 | ||||||
BRITTEN, Michael | Director | 29 Bath Road Bracebridge Heath LN4 2TU Lincoln Lincolnshire | British | Company Director | 68579580002 | |||||
BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Accountant | 85970020003 | ||||
CARTWRIGHT, Kenneth James | Director | 490 Leads Road Sutton HU7 4XS Hull East Yorkshire | British | Engineer | 53774110001 | |||||
CLAYTON, Michael Bruce | Director | Lark Rise Longrose Lane Kniveton DE6 1JL Ashbourne Derbyshire | British | Accountant | 27890500005 | |||||
COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | Finance Director | 47574960002 | |||||
COCHRANE, Keith Robertson | Director | 23g Victoria Circus G12 9LB Glasgow Strathclyde | British | Chartered Accountant | 47574960001 | |||||
COWOOD, Alan | Director | 38 Grimsby Road DN35 7AB Cleethorpes South Humberside | British | Senior Lecturer | 42106750001 | |||||
CURRIE, David Andrew | Director | 260 Welholme Road DN32 9JB Grimsby South Humberside | British | Accountant | 21532110001 | |||||
DIXON, Christine Florence Werton | Director | 149 Lord Street DN31 2NH Grimsby South Humberside | British | Director | 35178250001 | |||||
FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | Accountant | 70283550001 | ||||
GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | Managing Director | 141120003 | ||||
GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | Finance Director | 61722690002 | ||||
HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | Company Director | 2268190002 | ||||
HOUSTON, Guy Alan | Director | 5 Bar Croft Newbold S40 4YG Chesterfield Derbyshire | British | Accountant | 54321810002 | |||||
HOWITT, Malcolm | Director | 36 Castlereagh Wynyard Park TS22 5QF Billingham | British | Company Chairman | 14928120002 | |||||
HUNSLEY, Charles, Councillor Mr | Director | 104 Station Road Stallingborough DN37 8AP Grimsby South Humberside | British | Retired | 32535140001 | |||||
KAY, Richard Shaw | Director | 7 Alderson Road S80 1UZ Worksop Nottinghamshire | British | Company Director | 62121140001 | |||||
KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | Group Chief Executive | 58643710001 | ||||
KIRSOPP, David | Director | 36 Thorganby Road DN35 0HP Cleethorpes South Humberside | British | Director | 46192950001 | |||||
LILES, Malcolm David, The Reverend | Director | The Rectory 1 Southgate Road RH10 6BL Crawley West Sussex | United Kingdom | British | Clergyman | 118651910001 | ||||
LYNCH, Paul Graham | Director | 3 Ordoyno Grove Coddington NG24 2RY Newark Nottinghamshire | United Kingdom | British | Company Director | 68577470002 | ||||
MILLS, Peter Mc Michael | Director | Ravendale House East Ravendale DN37 0RX Grimsby South Humberside | British | Director | 3332090001 | |||||
NOLAN, Gary James | Director | 65 Newman Road S60 3JB Rotherham South Yorkshire | United Kingdom | British | Operations Director | 65317320001 | ||||
POPE, John | Director | 6 Newark Road Wellow NG22 0EH Newark Nottinghamshire | British | Company Director | 18268990001 | |||||
PYBIS, Barry Dennis | Director | 30 Sandstone Avenue Walton S42 7NS Chesterfield Derbyshire | British | Managing Director | 92801970001 |
Who are the persons with significant control of GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stagecoach Bus Holdings Limited | Apr 06, 2016 | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 30, 1996 Delivered On Oct 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company | |
Short particulars (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 02, 1996 Delivered On Feb 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto | |
Short particulars By way of floating charge all its undertaking property assets and rights present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 25, 1993 Delivered On Dec 03, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pusuant to a guarantee dated 25TH november 1993 | |
Short particulars F/H premises k/a bus depot vicoria street grimsby. 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
| ||||
Transactions
| ||||
Debenture | Created On Nov 25, 1993 Delivered On Dec 03, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
Debenture | Created On Oct 31, 1986 Delivered On Nov 18, 1986 | Satisfied | Amount secured £200,000 2ND all other moneys due or to become due from the company to the chargee | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 31, 1986 Delivered On Nov 18, 1986 | Satisfied | Amount secured £200,000 2ND all other moneys due or to become due from the company to the chargee. | |
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. | ||||
Persons Entitled
| ||||
Transactions
|
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