CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED
Overview
| Company Name | CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06903257 |
| 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 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 Address | No |
What were the previous names of CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (662) LIMITED | May 12, 2009 | May 12, 2009 |
What are the latest accounts for CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) 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) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 069032570002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 069032570003 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Dec 10, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Matthew Miller Robinson as a director on Jun 15, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Malek-Jahanian as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 069032570003, created on Dec 19, 2019 | 48 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Termination of appointment of Anthony Livingstone as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Malek-Jahanian as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Anthony Livingstone as a director on Aug 08, 2018 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 069032570002, created on Aug 09, 2018 | 46 pages | MR01 | ||||||||||||||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 26 pages | AA | ||||||||||||||
Change of details for Portchester Equity Limited as a person with significant control on Mar 28, 2018 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKAYNE, Timothy Noel | Director | Wenman Road OX9 3XA Thame 3 Thame Park Business Centre United Kingdom | United Kingdom | British | 131246870001 | |||||
| ROBINSON, Matthew Miller | Director | Wenman Road OX9 3XA Thame 3 Thame Park Business Centre United Kingdom | England | British | 275018300001 | |||||
| CLAMP, Malcolm Peter | Secretary | Thame Road OX39 4QS Chinnor Chevron House 20 Oxfordshire | 146483730001 | |||||||
| SANDERSON, Anthony Hurst | Secretary | Thame Road OX39 4QS Chinnor Chevron House 20 Oxfordshire | 170380100001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Secretary | Lincoln's Inn Fields WC2A 3LH London 66 | 138240660001 | |||||||
| FLECKNER, Mark Anthony, Mr. | Director | Wenman Road OX9 3XA Thame 3 Thame Park Business Centre United Kingdom | England | British | 201285130002 | |||||
| HARBORD, David Christopher | Director | c/o Portchester Equity Limited Jewry Street SO23 8RZ Winchester 20 Hampshire United Kingdom | England | British | 165861260001 | |||||
| HORNER, David Alistair | Director | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | 79690220002 | |||||
| LIVINGSTONE, Anthony | Director | Wenman Road OX9 3XA Thame 3 Thame Park Business Centre United Kingdom | United Kingdom | British | 140411340001 | |||||
| MALEK-JAHANIAN, Simon | Director | Wenman Road OX9 3XA Thame 3 Thame Park Business Centre United Kingdom | United Kingdom | British | 246030880001 | |||||
| POLLARD, Martin George | Director | Old School Lane NN12 8RS Blakesley The Rose Cottage Northamptonshire | United Kingdom | British | 85874000002 | |||||
| THISTLETHWAYTE, Mark Edward | Director | Fairfield House PO7 4RY Hambledon - Hampshire | United Kingdom | British | 107579860001 | |||||
| THISTLETHWAYTE, Robin | Director | Adderbury OX17 3EG Banbury Sorbrook Manor Oxfordshire | United Kingdom | British | 146309400001 | |||||
| THORNE, James | Director | Wickhurst Oast Leigh TN11 8PS Tonbridge Kent | United Kingdom | British | 35688470001 | |||||
| YATES, Kim David | Director | Wenman Road OX9 3XA Thame 3 Thame Park Business Centre United Kingdom | Uk | British | 109713680003 | |||||
| TYROLESE (DIRECTORS) LIMITED | Director | Lincoln's Inn Fields WC2A 3LH London 66 | 138240680001 |
Who are the persons with significant control of CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chelsey Bidco Limited | Apr 06, 2016 | St. James's Square SW1Y 4LB London Suite 1, 3rd Floor, 11-12 St. James's Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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