GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED

GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED

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

    Company NameGRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01985860
    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 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 AddressNo

    What were the previous names of GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEANTOWN LIMITEDFeb 04, 1986Feb 04, 1986

    What are the latest accounts for GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2021

    What are the latest filings for GRIMSBY-CLEETHORPES TRANSPORT COMPANY 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

    Statement of capital on May 26, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 01, 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

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    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

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 893,000
    SH01

    Who are the officers of GRIMSBY-CLEETHORPES TRANSPORT COMPANY 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 KingdomBritishAccountant185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritishCompany Director73518280001
    CLAYTON, Michael Bruce
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    Secretary
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    BritishAccountant27890500005
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    BritishAccountant70283550001
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    BritishAccountant54321810002
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Secretary
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    BritishAccountant57307420001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    BritishGroup Admin Manager54184420002
    YATES, Brian John
    11 Caenby Road
    DN35 0JT Cleethorpes
    South Humberside
    Secretary
    11 Caenby Road
    DN35 0JT Cleethorpes
    South Humberside
    British3332040001
    BRITTEN, Michael
    29 Bath Road
    Bracebridge Heath
    LN4 2TU Lincoln
    Lincolnshire
    Director
    29 Bath Road
    Bracebridge Heath
    LN4 2TU Lincoln
    Lincolnshire
    BritishCompany Director68579580002
    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 KingdomBritishAccountant85970020003
    CARTWRIGHT, Kenneth James
    490 Leads Road
    Sutton
    HU7 4XS Hull
    East Yorkshire
    Director
    490 Leads Road
    Sutton
    HU7 4XS Hull
    East Yorkshire
    BritishEngineer53774110001
    CLAYTON, Michael Bruce
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    Director
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    BritishAccountant27890500005
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishFinance Director47574960002
    COCHRANE, Keith Robertson
    23g Victoria Circus
    G12 9LB Glasgow
    Strathclyde
    Director
    23g Victoria Circus
    G12 9LB Glasgow
    Strathclyde
    BritishChartered Accountant47574960001
    COWOOD, Alan
    38 Grimsby Road
    DN35 7AB Cleethorpes
    South Humberside
    Director
    38 Grimsby Road
    DN35 7AB Cleethorpes
    South Humberside
    BritishSenior Lecturer42106750001
    CURRIE, David Andrew
    260 Welholme Road
    DN32 9JB Grimsby
    South Humberside
    Director
    260 Welholme Road
    DN32 9JB Grimsby
    South Humberside
    BritishAccountant21532110001
    DIXON, Christine Florence Werton
    149 Lord Street
    DN31 2NH Grimsby
    South Humberside
    Director
    149 Lord Street
    DN31 2NH Grimsby
    South Humberside
    BritishDirector35178250001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritishAccountant70283550001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishManaging Director141120003
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishCompany Director2268190002
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Director
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    BritishAccountant54321810002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    BritishCompany Chairman14928120002
    HUNSLEY, Charles, Councillor Mr
    104 Station Road
    Stallingborough
    DN37 8AP Grimsby
    South Humberside
    Director
    104 Station Road
    Stallingborough
    DN37 8AP Grimsby
    South Humberside
    BritishRetired32535140001
    KAY, Richard Shaw
    7 Alderson Road
    S80 1UZ Worksop
    Nottinghamshire
    Director
    7 Alderson Road
    S80 1UZ Worksop
    Nottinghamshire
    BritishCompany Director62121140001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishGroup Chief Executive58643710001
    KIRSOPP, David
    36 Thorganby Road
    DN35 0HP Cleethorpes
    South Humberside
    Director
    36 Thorganby Road
    DN35 0HP Cleethorpes
    South Humberside
    BritishDirector46192950001
    LILES, Malcolm David, The Reverend
    The Rectory
    1 Southgate Road
    RH10 6BL Crawley
    West Sussex
    Director
    The Rectory
    1 Southgate Road
    RH10 6BL Crawley
    West Sussex
    United KingdomBritishClergyman118651910001
    LYNCH, Paul Graham
    3 Ordoyno Grove
    Coddington
    NG24 2RY Newark
    Nottinghamshire
    Director
    3 Ordoyno Grove
    Coddington
    NG24 2RY Newark
    Nottinghamshire
    United KingdomBritishCompany Director68577470002
    MILLS, Peter Mc Michael
    Ravendale House
    East Ravendale
    DN37 0RX Grimsby
    South Humberside
    Director
    Ravendale House
    East Ravendale
    DN37 0RX Grimsby
    South Humberside
    BritishDirector3332090001
    NOLAN, Gary James
    65 Newman Road
    S60 3JB Rotherham
    South Yorkshire
    Director
    65 Newman Road
    S60 3JB Rotherham
    South Yorkshire
    United KingdomBritishOperations Director65317320001
    POPE, John
    6 Newark Road
    Wellow
    NG22 0EH Newark
    Nottinghamshire
    Director
    6 Newark Road
    Wellow
    NG22 0EH Newark
    Nottinghamshire
    BritishCompany Director18268990001
    PYBIS, Barry Dennis
    30 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    Derbyshire
    Director
    30 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    Derbyshire
    BritishManaging Director92801970001

    Who are the persons with significant control of GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Apr 06, 2016
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    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 GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank
    Transactions
    • Oct 12, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for and on Behalf of the Banks the Issuing Bank and the Overdraft Bank
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • Apr 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Great Grimsby-Borough Council and Cleethorpes Borough Council
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    • Jun 18, 2021Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Cleethorpes Borough Council
    Transactions
    • Nov 18, 1986Registration of a charge
    • Jan 16, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Great Grimsby Borough Council
    Transactions
    • Nov 18, 1986Registration of a charge
    • Jan 16, 1993Statement of satisfaction of a charge in full or part (403a)

    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