PORTSMOUTH TRANSIT LIMITED

PORTSMOUTH TRANSIT LIMITED

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

    Company NamePORTSMOUTH TRANSIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02109524
    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 PORTSMOUTH TRANSIT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PORTSMOUTH TRANSIT LIMITED located?

    Registered Office Address
    First Hampshire & Dorset Limited
    Empress Road
    SO14 0JW Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTSMOUTH TRANSIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANNUALMILE LIMITEDMar 12, 1987Mar 12, 1987

    What are the latest accounts for PORTSMOUTH TRANSIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PORTSMOUTH TRANSIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2017

    4 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2016

    4 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016

    2 pagesAP03

    Termination of appointment of Robert John Welch as a secretary on Jul 22, 2016

    1 pagesTM02

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 28, 2015

    4 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of David Alexander Liston as a director on Jul 04, 2014

    1 pagesTM01

    Termination of appointment of Paul Lewis as a secretary

    1 pagesTM02

    Appointment of Mr Robert John Welch as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 29, 2014

    5 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 30, 2013

    5 pagesAA

    Appointment of Marc Christopher Reddy as a director

    3 pagesAP01

    Termination of appointment of Justin Davies as a director

    1 pagesTM01

    Who are the officers of PORTSMOUTH TRANSIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217953350001
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish177433790002
    REDDY, Marc Christopher
    Empress Road
    SO14 0JW Southampton
    Bus Depot
    Hampshire
    United Kingdom
    Director
    Empress Road
    SO14 0JW Southampton
    Bus Depot
    Hampshire
    United Kingdom
    EnglandBritish78967490002
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    British149288090001
    BEST, Michael John
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Secretary
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    British36339320001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162145990001
    MARTIN, Jacqueline
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    Secretary
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    British15085420001
    MAYHEW, Graham James
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    Secretary
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    British2990690001
    STONE, Ian Robert
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    Secretary
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    British78967540003
    STRICKLAND, Annabelle June
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    Secretary
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    British32648300001
    WARD, David John
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    Secretary
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    British1535540001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189247830001
    WILDMAN, Lara Joanne
    17 Catalina Close
    Dunkeswell
    EX14 0QD Honiton
    Devon
    Secretary
    17 Catalina Close
    Dunkeswell
    EX14 0QD Honiton
    Devon
    British45772780001
    BEST, Michael John
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Director
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    British36339320001
    BIRCHLEY, Leslie Arthur
    3 Hamble Springs
    Bishops Waltham
    SO32 1SF Southampton
    Hampshire
    Director
    3 Hamble Springs
    Bishops Waltham
    SO32 1SF Southampton
    Hampshire
    United KingdomBritish64422890001
    BLUNDRED, Harold Davies
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    Director
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    British2990700001
    DAVIES, Justin Wyn
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    WalesBritish66657430004
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    FRANCIS, Tony Fitzalbert
    1 Ballard Chase
    OX14 1XQ Abingdon
    Oxfordshire
    Director
    1 Ballard Chase
    OX14 1XQ Abingdon
    Oxfordshire
    British32968160001
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritish62384480001
    HOLLAND, Robert William
    25 Goose Green
    Yate
    BS17 5BL Bristol
    Director
    25 Goose Green
    Yate
    BS17 5BL Bristol
    British28415680001
    JEFFERY, Patricia Janet
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    Director
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    British2990710006
    JENKINS, Graeme Mckinlay
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish153392670001
    LISTON, David Alexander
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish248654370001
    MARLOW, Piers Darryl St John
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    Director
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    United KingdomBritish15085430006
    MARTIN, Jacqueline
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    Director
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    British15085420001
    PHILLIPS, Nigel Ian
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    Director
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    British9037390002
    PRICE, Margaret Amelia Anne
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish159609010001
    SMITH, Michael Anthony
    22 Lancaster Close
    Lee- On - The - Solent
    PO13 9AY Gosport
    Hampshire
    Director
    22 Lancaster Close
    Lee- On - The - Solent
    PO13 9AY Gosport
    Hampshire
    British64434400003
    SOPER, Richard Michael
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    Director
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    United KingdomBritish42374420002
    VARLEY, Graeme George Turnbull
    5 Old Aust Road
    Almondsbury
    BS12 4HJ Bristol
    Avon
    Director
    5 Old Aust Road
    Almondsbury
    BS12 4HJ Bristol
    Avon
    British1753070001
    WEBB, Clifford
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    Director
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    British2990720001
    YORWERTH, Colin Robert
    Medina 84 Peters Road
    SO31 6EN Locks Heath
    Hampshire
    Director
    Medina 84 Peters Road
    SO31 6EN Locks Heath
    Hampshire
    British49564050001

    Who are the persons with significant control of PORTSMOUTH TRANSIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Empress Road
    SO14 0JW Southampton
    First Hampshire & Dorset Limited
    Hampshire
    United Kingdom
    Apr 06, 2016
    Empress Road
    SO14 0JW Southampton
    First Hampshire & Dorset Limited
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02110585
    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 PORTSMOUTH TRANSIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 19, 1996
    Delivered On Mar 06, 1996
    Outstanding
    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.
    Persons Entitled
    • Harold Davies Blundred
    Transactions
    • Mar 06, 1996Registration of a charge (395)
    Legal mortgage
    Created On Jan 18, 1991
    Delivered On Jan 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jan 25, 1991Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 18, 1991
    Delivered On Jan 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    121-123 london road north end, portsmouth, hampshire title no: hp 340388. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jan 25, 1991Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 18, 1991
    Delivered On Jan 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hilsea garage, london road, hilsea, portsmouth, hampshire title no hp 346293. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jan 25, 1991Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 18, 1991
    Delivered On Jan 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hilsea garage west, london road, hilsea, portsmouth, hampshire title no: hp 340263. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jan 25, 1991Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 04, 1988
    Delivered On Jul 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 1988Registration of a charge
    • Apr 03, 1996Statement 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