KHCT (HOLDINGS) LTD
Overview
Company Name | KHCT (HOLDINGS) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02851342 |
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 KHCT (HOLDINGS) LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KHCT (HOLDINGS) LTD 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 KHCT (HOLDINGS) LTD?
Company Name | From | Until |
---|---|---|
ROSERTON LIMITED | Sep 08, 1993 | Sep 08, 1993 |
What are the latest accounts for KHCT (HOLDINGS) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 01, 2021 |
What are the latest filings for KHCT (HOLDINGS) LTD?
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) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Oct 28, 2022
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to May 01, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to May 02, 2020 | 4 pages | AA | ||||||||||||||
Notification of Khct (Esop) Ltd as a person with significant control on Apr 06, 2020 | 2 pages | PSC02 | ||||||||||||||
Notification of Cleveland Transit Ltd. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 17, 2020 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Appointment of Karen Rosaleen Robbins as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 4 pages | AA | ||||||||||||||
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Nov 16, 2017 | 1 pages | AD01 | ||||||||||||||
Who are the officers of KHCT (HOLDINGS) LTD?
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 | Accountant | 185252790001 | ||||
ROBBINS, Karen Rosaleen | Director | Chendre Close Hayfield SK22 2PH High Peak 8 Derbyshire England | England | British | Company Director | 73518280001 | ||||
REAY, David | Secretary | 49 The Grange Tanfield Lea DH9 9UT Stanley Durham | British | 57307420001 | ||||||
SOLOMON, Alan Peter | Secretary | The Beeches 55 The Grove Marton In Cleveland TS7 8AL Middlesbrough Cleveland | British | Finance Director | 14162470003 | |||||
WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Accountant | 85970020003 | ||||
COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
GRACE, Stephen Anthony | Director | 7 Tavistock Street Linthorpe TS5 6AX Middlesbrough Cleveland | British | Bus Driver | 37333690002 | |||||
HARTILL, Barry Thomas | Director | 153 Hathersage Road HU8 0EW Hull | British | Bus Driver | 43131890001 | |||||
HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | Director | 2268190002 | ||||
HOWITT, Malcolm | Director | 36 Castlereagh Wynyard Park TS22 5QF Billingham | British | Managing Director | 14928120002 | |||||
HYLAND, Neville Raymond | Director | 55 Highfield Road HU17 9QS Beverley North Humberside | British | Cashier | 37333430001 | |||||
JAMESON, Robert Thomas | Director | 8 Hildyard Close TS9 5QE Stokesley North Yorkshire | British | Personnel & Admin Director | 37333390001 | |||||
LYNCH, Paul Graham | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Company Director | 68577470002 | ||||
MITCHELL, Rodney Martin | Director | The Arches East Lambsworth Road HU11 4TT Witherwick Hull | British | Bus Driver | 37338410001 | |||||
REAY, David | Director | 49 The Grange Tanfield Lea DH9 9UT Stanley Durham | England | British | Director | 57307420001 | ||||
SMITH, Peter | Director | 14 Marsdale Sutton Park HU7 4AG Hull North Humberside | British | Company Director | 38984310001 | |||||
SOLOMON, Alan Peter | Director | The Beeches 55 The Grove Marton In Cleveland TS7 8AL Middlesbrough Cleveland | British | Finance Director | 14162470003 | |||||
SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | Chairman | 1436810001 | |||||
WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Managing Director | 49771140004 | ||||
WARNOCK-SMITH, Stephen | Director | Suite 6 1 Valley Drive HG2 0JJ Harrogate North Yorkshire | British | Traffic & Marketing Director | 71021430001 |
Who are the persons with significant control of KHCT (HOLDINGS) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Khct (Esop) Ltd | Apr 06, 2020 | Railway Road SK1 3SW Stockport C/O Stagecoach Services Limiteds England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cleveland Transit Ltd. | Apr 06, 2016 | Railway Road SK1 3SW Stockport C/O Stagecoach Services Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KHCT (HOLDINGS) LTD?
Notified On | Ceased On | Statement |
---|---|---|
Sep 08, 2016 | Sep 09, 2020 | The 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 KHCT (HOLDINGS) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Dec 10, 1993 Delivered On Dec 23, 1993 | Satisfied | Amount secured All monies due or to become due from cleveland transit limited to the chargee and all monies due or to become due from the company to the co-operative bank PLC 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
| ||||
Debenture | Created On Dec 10, 1993 Delivered On Dec 23, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the obligations contained in an agreement and deed of covenant dated 10 december 1993 | |
Short particulars A floating charge over all its undertaking and property including its uncalled capital. | ||||
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