CHELTENHAM DISTRICT TRACTION COMPANY LIMITED
Overview
| Company Name | CHELTENHAM DISTRICT TRACTION COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02754390 |
| 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 CHELTENHAM DISTRICT TRACTION COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHELTENHAM DISTRICT TRACTION 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 Address | No |
What were the previous names of CHELTENHAM DISTRICT TRACTION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORAY 485 LIMITED | Oct 09, 1992 | Oct 09, 1992 |
What are the latest accounts for CHELTENHAM DISTRICT TRACTION COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 01, 2021 |
What are the latest filings for CHELTENHAM DISTRICT TRACTION COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to May 01, 2021 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 02, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Robert Gervase Andrew as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Karen Rosaleen Robbins as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Derek Greer as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Bruce Dingwall as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Brown as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from 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 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Montgomery as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Gervase Andrew on Apr 28, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Who are the officers of CHELTENHAM DISTRICT TRACTION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 137383880001 | ||||||
| DINGWALL, Bruce Maxwell | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 185252790001 | |||||
| ROBBINS, Karen Rosaleen | Director | Chendre Close Hayfield SK22 2PH High Peak 8 Derbyshire England | England | British | 73518280001 | |||||
| VAUX, Michael John | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 137383880003 | |||||
| DAVISON, Jeremy Robert | Secretary | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | 70283550001 | ||||||
| HEMMING, Christopher Thomas | Secretary | Bankura Stoke Road Bishops Cleeve GL52 7RT Cheltenham Gloucestershire | British | 17902220001 | ||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| STAITE, John Frederick | Secretary | 30 Byfords Close Huntley GL19 3SA Gloucester | British | 45931770001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| ANDREW, Robert Gervase | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | Scotland | British | 54172700005 | |||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | 70180950001 | ||||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| DAVISON, Jeremy Robert | Director | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| DYER, Andrew William | Director | 10 Saxholm Way SO16 7GU Southampton | British | 62948690001 | ||||||
| FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | 70283550001 | |||||
| GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | 141120003 | |||||
| GOULD, John | Director | 1 Mount Pleasant Parkend GL15 4JY Lydney Gloucester | United Kingdom | British | 78393910004 | |||||
| GREER, Samuel Derek | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | United Kingdom | British | 140386230006 | |||||
| GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | 61722690002 | |||||
| HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | 2268190002 | |||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MANNING, Ian Roy | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 90558800001 | |||||
| MILLS, Melanie Piona | Director | 1 Lichfield Close CV7 8 New Arley Warwickshire | British | 30371230001 | ||||||
| MONTGOMERY, Robert | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire | United Kingdom | British | 122403240002 | |||||
| RHYS-DAVIES, Mark Iorwedd | Director | 10 Evesham Road GL52 2AB Cheltenham Gloucestershire | British | 5652350001 | ||||||
| ROBBINS, Karen Rosaleen | Director | 8 Chendre Close Hayfield SK22 2PH High Peak Derbyshire | England | British | 73518280001 | |||||
| SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | 1436810001 | ||||||
| STAITE, John Frederick | Director | 30 Byfords Close Huntley GL19 3SA Gloucester | United Kingdom | British | 45931770001 | |||||
| SUTTON, Martin | Director | 44 Chandos Street Winchcombe GL54 5HX Cheltenham Gloucestershire | United Kingdom | British | 54001710002 | |||||
| THOMAS, Mark Richard | Director | The Quarry House Upper Lynch Road France Lynch GL6 8LZ Stroud Gloucestershire | British | 28914510001 | ||||||
| THOMAS, Norrie Russell | Director | Catherine Cottage Silver Street Chalford Hill GL6 8ES Stroud Gloucestershire | England | British | 1447710001 |
Who are the persons with significant control of CHELTENHAM DISTRICT TRACTION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stagecoach Bus Holdings Limited | Apr 06, 2016 | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHELTENHAM DISTRICT TRACTION COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 10, 1993 Delivered On Dec 18, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 10, 1993 Delivered On Jun 28, 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
| ||||
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