CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED

CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED

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

    Company NameCHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06903257
    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 CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED located?

    Registered Office Address
    3 Thame Park Business Centre
    Wenman Road
    OX9 3XA Thame
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (662) LIMITEDMay 12, 2009May 12, 2009

    What are the latest accounts for CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?

    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

    Satisfaction of charge 069032570002 in full

    1 pagesMR04

    Satisfaction of charge 069032570003 in full

    1 pagesMR04

    Statement of capital on Dec 10, 2020

    • Capital: GBP 0.00001
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account and capital redemption reserves 10/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Matthew Miller Robinson as a director on Jun 15, 2020

    2 pagesAP01

    Termination of appointment of Simon Malek-Jahanian as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Registration of charge 069032570003, created on Dec 19, 2019

    48 pagesMR01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of Anthony Livingstone as a director on Jul 08, 2019

    1 pagesTM01

    Appointment of Mr Simon Malek-Jahanian as a director on Jul 08, 2019

    2 pagesAP01

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Livingstone as a director on Aug 08, 2018

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 069032570002, created on Aug 09, 2018

    46 pagesMR01

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jun 29, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    26 pagesAA

    Change of details for Portchester Equity Limited as a person with significant control on Mar 28, 2018

    2 pagesPSC05

    Who are the officers of CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKAYNE, Timothy Noel
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    United KingdomBritish131246870001
    ROBINSON, Matthew Miller
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    EnglandBritish275018300001
    CLAMP, Malcolm Peter
    Thame Road
    OX39 4QS Chinnor
    Chevron House 20
    Oxfordshire
    Secretary
    Thame Road
    OX39 4QS Chinnor
    Chevron House 20
    Oxfordshire
    146483730001
    SANDERSON, Anthony Hurst
    Thame Road
    OX39 4QS Chinnor
    Chevron House 20
    Oxfordshire
    Secretary
    Thame Road
    OX39 4QS Chinnor
    Chevron House 20
    Oxfordshire
    170380100001
    TYROLESE (SECRETARIAL) LIMITED
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    Secretary
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    138240660001
    FLECKNER, Mark Anthony, Mr.
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    EnglandBritish201285130002
    HARBORD, David Christopher
    c/o Portchester Equity Limited
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    Director
    c/o Portchester Equity Limited
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    EnglandBritish165861260001
    HORNER, David Alistair
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    Director
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    EnglandBritish79690220002
    LIVINGSTONE, Anthony
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    United KingdomBritish140411340001
    MALEK-JAHANIAN, Simon
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    United KingdomBritish246030880001
    POLLARD, Martin George
    Old School Lane
    NN12 8RS Blakesley
    The Rose Cottage
    Northamptonshire
    Director
    Old School Lane
    NN12 8RS Blakesley
    The Rose Cottage
    Northamptonshire
    United KingdomBritish85874000002
    THISTLETHWAYTE, Mark Edward
    Fairfield House
    PO7 4RY Hambledon
    -
    Hampshire
    Director
    Fairfield House
    PO7 4RY Hambledon
    -
    Hampshire
    United KingdomBritish107579860001
    THISTLETHWAYTE, Robin
    Adderbury
    OX17 3EG Banbury
    Sorbrook Manor
    Oxfordshire
    Director
    Adderbury
    OX17 3EG Banbury
    Sorbrook Manor
    Oxfordshire
    United KingdomBritish146309400001
    THORNE, James
    Wickhurst Oast
    Leigh
    TN11 8PS Tonbridge
    Kent
    Director
    Wickhurst Oast
    Leigh
    TN11 8PS Tonbridge
    Kent
    United KingdomBritish35688470001
    YATES, Kim David
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    Director
    Wenman Road
    OX9 3XA Thame
    3 Thame Park Business Centre
    United Kingdom
    UkBritish109713680003
    TYROLESE (DIRECTORS) LIMITED
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    Director
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    138240680001

    Who are the persons with significant control of CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelsey Bidco Limited
    St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor, 11-12 St. James's Square
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor, 11-12 St. James's Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11270042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2019
    Delivered On Dec 31, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Swedbank Ab (Publ)
    Transactions
    • Dec 31, 2019Registration of a charge (MR01)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 09, 2018
    Delivered On Aug 10, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Swedbank Ab (Publ)
    Transactions
    • Aug 10, 2018Registration of a charge (MR01)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 22, 2009
    Delivered On Oct 01, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 01, 2009Registration of a charge (MG01)
    • Aug 23, 2018Satisfaction 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