TRANSIT HOLDINGS INTERNATIONAL LIMITED

TRANSIT HOLDINGS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRANSIT HOLDINGS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02130392
    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 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 AddressNo

    What were the previous names of TRANSIT HOLDINGS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSIT HOLDINGS LIMITEDSep 24, 1987Sep 24, 1987
    PROJECTSHOT LIMITEDMay 11, 1987May 11, 1987

    What are the latest accounts for TRANSIT HOLDINGS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for TRANSIT HOLDINGS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Leslie Brian Warneford as a director on Apr 26, 2013

    1 pagesTM01
    X27B6M8I

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A2070JHT

    Statement of company's objects

    2 pagesCC04
    A1NRX3GY

    Memorandum and Articles of Association

    1 pagesMA
    A1NRX3GQ

    Statement of capital on Dec 18, 2012

    • Capital: USD 1
    4 pagesSH19
    A1NRX3HA

    legacy

    1 pagesSH20
    Q1NQ9GG2

    legacy

    1 pagesCAP-SS
    Q1NQ9GJE

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share premium account and capital redemption reserve cancelled 11/12/2012
    RES13

    Termination of appointment of Martin Sutton as a director on Dec 03, 2012

    1 pagesTM01
    X1MZFKEH

    Full accounts made up to Apr 30, 2012

    13 pagesAA
    A1H7FZYZ

    Termination of appointment of Alan Leonard Whitnall as a secretary on May 29, 2009

    1 pagesTM02
    A18AXR2Q

    Annual return made up to May 01, 2012 with full list of shareholders

    7 pagesAR01
    X185W71C

    legacy

    3 pagesMG02
    A0OAI52J

    Full accounts made up to Apr 30, 2011

    13 pagesAA
    A88PRXQT

    Annual return made up to May 01, 2011 with full list of shareholders

    7 pagesAR01
    XLH4OU2N

    Full accounts made up to Apr 30, 2010

    14 pagesAA
    ABOPMNAH

    Director's details changed for Martin Sutton on May 11, 2010

    2 pagesCH01
    XDONDK4M

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01
    XSIEWJSS

    Secretary's details changed

    1 pagesCH03
    XU1IPHS8

    Appointment of Michael John Vaux as a secretary

    1 pagesAP03
    XF1EZHQX

    Full accounts made up to Apr 30, 2009

    13 pagesAA
    A9HYOEWW

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01
    XYJU8ETN

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01
    XU3GHEJO

    Who are the officers of TRANSIT HOLDINGS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    Birnam Glen
    PH8 0BW Dunkeld
    Elsey Cottage
    United Kingdom
    Secretary
    Birnam Glen
    PH8 0BW Dunkeld
    Elsey Cottage
    United Kingdom
    149149500001
    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
    BATH, Stephen John
    8 Elmers Way
    Bransgore
    BH23 8HB Christchurch
    Dorset
    Secretary
    8 Elmers Way
    Bransgore
    BH23 8HB Christchurch
    Dorset
    British2877760001
    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
    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
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    BritishCompany Director45931770001
    STRICKLAND, Annabelle June
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    Secretary
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    British32648300001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    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
    BritishFinance Director36339320001
    BLUNDRED, Harold Davies
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    Director
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    BritishChairman/Company Director2990700001
    CARTER, Alex Paul
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    Director
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    BritishManaging Director41601830001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishCompany Director47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    BritishCompany Director70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    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
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HARRIES, Thomas Ronald Rowland
    16 Strand Court
    Topsham
    EX3 0AZ Exeter
    Devon
    Director
    16 Strand Court
    Topsham
    EX3 0AZ Exeter
    Devon
    BritishCompany Director32631700002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishExecutive Director2268190002
    JEFFERY, Patricia Janet
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    Director
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    BritishCompany Director2990710006
    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
    LYON, Inglis
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    Director
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    BritishManaging Director72280120001
    MCDONALD, Russell Wayne
    Winsham 8 Barton Close
    Exton
    EX3 0PE Exeter
    Director
    Winsham 8 Barton Close
    Exton
    EX3 0PE Exeter
    BritishManaging Director54579150001
    MORGAN, Gregory Joseph
    61 Hermitage Road
    Mannamead
    PL3 4RX Plymouth
    Devon
    Director
    61 Hermitage Road
    Mannamead
    PL3 4RX Plymouth
    Devon
    BritishAccountant60817260001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritishAccountant73518280001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishCompany Director1436810001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritishCompany Director45931770001
    STURTRIDGE, Gerald Arthur
    The Lugger 2 Globe Ley
    Globefield Topsham
    EX3 0DL Exeter
    Devon
    Director
    The Lugger 2 Globe Ley
    Globefield Topsham
    EX3 0DL Exeter
    Devon
    United KingdomBritishAccountant105163380001
    SUTTON, Martin
    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 Director54001710002
    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
    WEBB, Clifford
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    Director
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    BritishCompany Director2990720001

    Does TRANSIT HOLDINGS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 1996Registration of a charge (395)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Firstbus PLC
    Transactions
    • Mar 14, 1996Registration of a charge (395)
    • Jul 18, 1997Statement of satisfaction of a charge in full or part (403a)
    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)
    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
    • Natwest Investment Bank Limited
    Transactions
    • Jan 25, 1991Registration of a charge
    • Oct 03, 1995Statement 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
    • Jun 25, 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