HARTLEPOOL TRANSPORT LIMITED

HARTLEPOOL TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHARTLEPOOL TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02004968
    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 HARTLEPOOL TRANSPORT LIMITED?

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

    Where is HARTLEPOOL 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 were the previous names of HARTLEPOOL TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARTLEPOOL PASSENGER SERVICES LIMITEDMar 27, 1986Mar 27, 1986

    What are the latest accounts for HARTLEPOOL TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2021

    What are the latest filings for HARTLEPOOL 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

    Statement of capital on Mar 16, 2022

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 08/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    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

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

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 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 Aug 31, 2017 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Termination of appointment of Philip Howard Medlicott as a director on Jun 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Who are the officers of HARTLEPOOL 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 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
    KEMP, Christopher Francis
    Ivy House 14 School Street
    Witton Le Wear
    DL14 0AS Bishop Auckland
    County Durham
    Secretary
    Ivy House 14 School Street
    Witton Le Wear
    DL14 0AS Bishop Auckland
    County Durham
    British17309070001
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Secretary
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    British57307420001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ANDERSON, John
    9 Broomhill Gardens
    TS26 0JP Hartlepool
    Cleveland
    Director
    9 Broomhill Gardens
    TS26 0JP Hartlepool
    Cleveland
    BritishTrimmer36289190001
    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
    CLARK, Peter Robert
    4 Ark Royal Close
    TS25 1DH Hartlepool
    Cleveland
    Director
    4 Ark Royal Close
    TS25 1DH Hartlepool
    Cleveland
    BritishTraffic Manager17309120001
    CONROY, John
    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
    EnglandBritishManaging Director2997600002
    EMERSON, William Walker
    114 Bruce Crescent
    TS24 9JD Hartlepool
    Cleveland
    Director
    114 Bruce Crescent
    TS24 9JD Hartlepool
    Cleveland
    BritishBorough Councillor17309110001
    GIBSON RAYNER, Joseph
    88 Darlington Road
    Hartburn
    TS18 5EY Stockton On Tees
    Cleveland
    Director
    88 Darlington Road
    Hartburn
    TS18 5EY Stockton On Tees
    Cleveland
    BritishConsultant38808030001
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HANSON, Bryan
    4 Grantham Avenue
    TS26 9QT Hartlepool
    Cleveland
    Director
    4 Grantham Avenue
    TS26 9QT Hartlepool
    Cleveland
    BritishBorough Councillor17309100002
    HART, John Russell
    12 Egerton Road
    TS26 0BN Hartlepool
    Director
    12 Egerton Road
    TS26 0BN Hartlepool
    EnglandBritishAccountant2376660001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishDirector2268190002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    BritishCompany Director14928120002
    ISELEY, William Henry
    54 Oval Grange
    TS26 8LT Hartlepool
    Cleveland
    Director
    54 Oval Grange
    TS26 8LT Hartlepool
    Cleveland
    BritishBorough Councillor17309080001
    JOHNSON, Gillian
    12 Yeovil Walk
    TS26 0UP Hartlepool
    Cleveland
    Director
    12 Yeovil Walk
    TS26 0UP Hartlepool
    Cleveland
    BritishHairdresser17309140001
    KAISER, Stanley
    18 Coniscliffe Road
    TS26 0BS Hartlepool
    Cleveland
    Director
    18 Coniscliffe Road
    TS26 0BS Hartlepool
    Cleveland
    BritishCounsultant And Borough Councillor2635610001
    KEMP, Christopher Francis
    Ivy House 14 School Street
    Witton Le Wear
    DL14 0AS Bishop Auckland
    County Durham
    Director
    Ivy House 14 School Street
    Witton Le Wear
    DL14 0AS Bishop Auckland
    County Durham
    BritishCompany Secretary17309070001
    LLOYD, Trevor
    1 Longfellow Walk
    TS25 4PT Hartlepool
    Director
    1 Longfellow Walk
    TS25 4PT Hartlepool
    BritishBorough Councillor17309130001
    MASON, Nigel Stuart
    51 Mattison Road
    N4 1BG London
    Director
    51 Mattison Road
    N4 1BG London
    BritishBusiness Consultant4749590001
    MEDLICOTT, Philip Howard
    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 KingdomBritishCompany Director129614380003
    MITCHINSON, John Brian
    36 Whitton Road
    Fairfield
    TS19 7EB Stockton On Tees
    Cleveland
    Director
    36 Whitton Road
    Fairfield
    TS19 7EB Stockton On Tees
    Cleveland
    BritishFleet Engineer37631430001
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Director
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    EnglandBritishDirector57307420001
    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
    BritishFinance Director14162470003
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishCompany Director1436810001
    WALLACE, Edward
    16 Everett Street
    TS26 0JB Hartlepool
    Cleveland
    Director
    16 Everett Street
    TS26 0JB Hartlepool
    Cleveland
    BritishBus Driver36288190001
    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 KingdomBritishManaging Director49771140004

    What are the latest statements on persons with significant control for HARTLEPOOL TRANSPORT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HARTLEPOOL TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 1995
    Delivered On Feb 24, 1995
    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
    • Feb 24, 1995Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 09, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed and the facility agreement
    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
    • Feb 15, 1995Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    £350,000 and all other moneys due or to become due from hartlepool transport (1993) limited under the terms of the share sale agreement
    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
    • Hartlepool Borough Council
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Feb 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Transport depot church street hartlepool the undertaking and all other property of the company.
    Persons Entitled
    • Hartlepool Borough Council
    Transactions
    • Nov 13, 1986Registration of a charge
    • Feb 04, 1995Statement 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