TRANSIT HOLDINGS INTERNATIONAL LIMITED
Overview
Company Name | TRANSIT HOLDINGS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02130392 |
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 TRANSIT HOLDINGS INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRANSIT HOLDINGS INTERNATIONAL LIMITED located?
Registered Office Address | Daw Bank Stockport SK3 0DU Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSIT HOLDINGS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TRANSIT HOLDINGS LIMITED | Sep 24, 1987 | Sep 24, 1987 |
PROJECTSHOT LIMITED | May 11, 1987 | May 11, 1987 |
What are the latest accounts for TRANSIT HOLDINGS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for TRANSIT HOLDINGS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Termination of appointment of Leslie Brian Warneford as a director on Apr 26, 2013 | 1 pages | TM01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Memorandum and Articles of Association | 1 pages | MA | ||||||||||||||||||
Statement of capital on Dec 18, 2012
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Martin Sutton as a director on Dec 03, 2012 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Apr 30, 2012 | 13 pages | AA | ||||||||||||||||||
Termination of appointment of Alan Leonard Whitnall as a secretary on May 29, 2009 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Full accounts made up to Apr 30, 2011 | 13 pages | AA | ||||||||||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Full accounts made up to Apr 30, 2010 | 14 pages | AA | ||||||||||||||||||
Director's details changed for Martin Sutton on May 11, 2010 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||||||||||
Appointment of Michael John Vaux as a secretary | 1 pages | AP03 | ||||||||||||||||||
Full accounts made up to Apr 30, 2009 | 13 pages | AA | ||||||||||||||||||
Director's details changed for Leslie Brian Warneford on Nov 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Colin Brown on Oct 15, 2009 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of TRANSIT HOLDINGS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAUX, Michael John | Secretary | Birnam Glen PH8 0BW Dunkeld Elsey Cottage United Kingdom | 149149500001 | |||||||
BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Accountant | 85970020003 | ||||
BATH, Stephen John | Secretary | 8 Elmers Way Bransgore BH23 8HB Christchurch Dorset | British | 2877760001 | ||||||
BEST, Michael John | Secretary | Harley Thorn Higher Broad Oak Road West Hill EX11 1XJ Ottery St Mary Devon | British | 36339320001 | ||||||
FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | Accountant | 70283550001 | |||||
STAITE, John Frederick | Secretary | 30 Byfords Close Huntley GL19 3SA Gloucester | British | Company Director | 45931770001 | |||||
STRICKLAND, Annabelle June | Secretary | 22 Cherry Tree Close EX4 5AT Exeter Devon | British | 32648300001 | ||||||
WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
WILDMAN, Lara Joanne | Secretary | 17 Catalina Close Dunkeswell EX14 0QD Honiton Devon | British | 45772780001 | ||||||
BEST, Michael John | Director | Harley Thorn Higher Broad Oak Road West Hill EX11 1XJ Ottery St Mary Devon | British | Finance Director | 36339320001 | |||||
BLUNDRED, Harold Davies | Director | Ladram House Behind Hayes EX9 7JQ Otterton Devon | British | Chairman/Company Director | 2990700001 | |||||
CARTER, Alex Paul | Director | The Hayes Stubbs Road Everdon NN11 3BN Daventry Northamptonshire | British | Managing Director | 41601830001 | |||||
COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | Company Director | 47574960002 | |||||
COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | Company Director | 70180950001 | |||||
COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | Executive Director | 1436830002 | ||||
FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | Accountant | 70283550001 | ||||
GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | Finance Director | 61722690002 | ||||
HARRIES, Thomas Ronald Rowland | Director | 16 Strand Court Topsham EX3 0AZ Exeter Devon | British | Company Director | 32631700002 | |||||
HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | Executive Director | 2268190002 | ||||
JEFFERY, Patricia Janet | Director | Millburn House 8 Five Acres OX5 2RP Murcott Oxfordshire | British | Company Director | 2990710006 | |||||
KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | Group Chief Executive | 58643710001 | ||||
LYON, Inglis | Director | 102 Lewis Road Radford Semele CV31 1UP Leamington Spa Warwickshire | British | Managing Director | 72280120001 | |||||
MCDONALD, Russell Wayne | Director | Winsham 8 Barton Close Exton EX3 0PE Exeter | British | Managing Director | 54579150001 | |||||
MORGAN, Gregory Joseph | Director | 61 Hermitage Road Mannamead PL3 4RX Plymouth Devon | British | Accountant | 60817260001 | |||||
ROBBINS, Karen Rosaleen | Director | 8 Chendre Close Hayfield SK22 2PH High Peak Derbyshire | England | British | Accountant | 73518280001 | ||||
SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | Company Director | 1436810001 | |||||
STAITE, John Frederick | Director | 30 Byfords Close Huntley GL19 3SA Gloucester | United Kingdom | British | Company Director | 45931770001 | ||||
STURTRIDGE, Gerald Arthur | Director | The Lugger 2 Globe Ley Globefield Topsham EX3 0DL Exeter Devon | United Kingdom | British | Accountant | 105163380001 | ||||
SUTTON, Martin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Managing Director | 54001710002 | ||||
WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Managing Director | 49771140004 | ||||
WEBB, Clifford | Director | 24 Oakfield Ridge EX17 2EG Crediton Devon | British | Company Director | 2990720001 |
Does TRANSIT HOLDINGS INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 08, 1996 Delivered On Aug 14, 1996 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of deposit and charge over securities | Created On Mar 07, 1996 Delivered On Mar 14, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a facility letter of even date (as defined therein) | |
Short particulars The proceeds of sale and all dividends or interest paid or payable on any of the securities being:- (I) 1000 ordinary shares of 10P each in portsmouth transit limited (ii) 2 ordinary shares of 31 each in red admiral limited and (iii) 2 ordinary shares of £1 each in blue admiral limited and all rights monies or property accruing or offered at any time in respect of the securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Mortgage debenture | 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 Stocks & shares see form 395 for details. 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
| ||||
Transactions
| ||||
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
| ||||
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