KHCT (HOLDINGS) LTD

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

    Company NameKHCT (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02851342
    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 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 AddressNo

    What were the previous names of KHCT (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    ROSERTON LIMITEDSep 08, 1993Sep 08, 1993

    What are the latest accounts for KHCT (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2021

    What are the latest filings for KHCT (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Oct 28, 2022

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 25/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 01, 2021

    4 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to May 02, 2020

    4 pagesAA

    Notification of Khct (Esop) Ltd as a person with significant control on Apr 06, 2020

    2 pagesPSC02

    Notification of Cleveland Transit Ltd. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 17, 2020

    2 pagesPSC09

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    4 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Appointment of Bruce Dingwall as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Brown as a director on May 31, 2019

    1 pagesTM01

    Appointment of Karen Rosaleen Robbins as a director on May 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    4 pagesAA

    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 pagesAD01

    Who are the officers of KHCT (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    DINGWALL, Bruce Maxwell
    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 KingdomBritishAccountant185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritishCompany Director73518280001
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Secretary
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    British57307420001
    SOLOMON, Alan Peter
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    Secretary
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    BritishFinance Director14162470003
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    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
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    GRACE, Stephen Anthony
    7 Tavistock Street
    Linthorpe
    TS5 6AX Middlesbrough
    Cleveland
    Director
    7 Tavistock Street
    Linthorpe
    TS5 6AX Middlesbrough
    Cleveland
    BritishBus Driver37333690002
    HARTILL, Barry Thomas
    153 Hathersage Road
    HU8 0EW Hull
    Director
    153 Hathersage Road
    HU8 0EW Hull
    BritishBus Driver43131890001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishDirector2268190002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    BritishManaging Director14928120002
    HYLAND, Neville Raymond
    55 Highfield Road
    HU17 9QS Beverley
    North Humberside
    Director
    55 Highfield Road
    HU17 9QS Beverley
    North Humberside
    BritishCashier37333430001
    JAMESON, Robert Thomas
    8 Hildyard Close
    TS9 5QE Stokesley
    North Yorkshire
    Director
    8 Hildyard Close
    TS9 5QE Stokesley
    North Yorkshire
    BritishPersonnel & Admin Director37333390001
    LYNCH, Paul Graham
    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 KingdomBritishCompany Director68577470002
    MITCHELL, Rodney Martin
    The Arches
    East Lambsworth Road
    HU11 4TT Witherwick
    Hull
    Director
    The Arches
    East Lambsworth Road
    HU11 4TT Witherwick
    Hull
    BritishBus Driver37338410001
    REAY, David
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    Director
    49 The Grange
    Tanfield Lea
    DH9 9UT Stanley
    Durham
    EnglandBritishDirector57307420001
    SMITH, Peter
    14 Marsdale
    Sutton Park
    HU7 4AG Hull
    North Humberside
    Director
    14 Marsdale
    Sutton Park
    HU7 4AG Hull
    North Humberside
    BritishCompany Director38984310001
    SOLOMON, Alan Peter
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    Director
    The Beeches 55 The Grove
    Marton In Cleveland
    TS7 8AL Middlesbrough
    Cleveland
    BritishFinance Director14162470003
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishChairman1436810001
    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
    WARNOCK-SMITH, Stephen
    Suite 6
    1 Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    Director
    Suite 6
    1 Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    BritishTraffic & Marketing Director71021430001

    Who are the persons with significant control of KHCT (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Khct (Esop) Ltd
    Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limiteds
    England
    Apr 06, 2020
    Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limiteds
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02851339
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cleveland Transit Ltd.
    Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    England
    Apr 06, 2016
    Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02546698
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KHCT (HOLDINGS) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 08, 2016Sep 09, 2020The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Dec 23, 1993Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Kingston upon Hull City Council
    Transactions
    • Dec 23, 1993Registration of a charge (395)
    • Jun 23, 2021Satisfaction of a charge (MR04)

    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