Company NameKingston Upon Hull City Transport Limited
Company StatusDissolved
Company Number01979370
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(23 years, 4 months after company formation)
Appointment Duration12 years, 12 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameRoy Duncan Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleDirector Of Operations
Correspondence Address17 Derrymore Road
Willerby
Hull
Humberside
HU10 6ES
Director NameCllr Lynda Christine Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleLocal Government Officer
Correspondence Address20 St Leonards Road
Hull
North Humberside
HU5 1BE
Director NameCllr Brian Stephen Wilkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleClerical Officer
Correspondence Address75 Mayland Avenue
Hull
East Yorkshire
HU5 5JA
Director NameMalcolm Staveley
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleRetired
Correspondence Address99 Newcomen Street
Hull
North Humberside
HU9 3BB
Director NameJp John Stanley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleDeputy Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Ellesmere Avenue
Hull
North Humberside
HU8 9BT
Director NameCllr Brenda Petch
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressForedyke Nursery
Wawne Road
Kingston Upon Hull
North Humberside
HU7 5YS
Director NameJames Sydney Mulgrove
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 1993)
RoleRetired
Correspondence Address54 Burbage Avenue
Lambwath Road
Hull
East Yorkshire
HU8 0EG
Director NameMr Michael James Desforges
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address91 Burton Road
Cottingham
North Humberside
HU16 5DZ
Director NameAlan George Cotts
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1993)
RoleExecutive Director
Correspondence Address66 High Street
Broughton
Brigg
Humberside
DN20 0HZ
Director NameMr Bryan Anthony Bradley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Eastfield Road
Hull
North Humberside
HU4 6DS
Secretary NameDarryl Stephenson
NationalityBritish
StatusResigned
Appointed03 January 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressHill House
Saunders Lane
Walkington
East Riding Of Yorkshire
HU17 8TQ
Director NameRodney Martin Mitchell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(7 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1994)
RoleOperator Driver
Correspondence AddressThe Arches
East Lambsworth Road
Witherwick
Hull
HU11 4TT
Director NameEric Moorhouse
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 1993)
RoleManaging Director
Correspondence Address54 Marlborough Avenue
Hornsea
North Humberside
HU18 1UA
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 September 2000)
RoleManaging Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameNeville Raymond Hyland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1994)
RoleCashier
Correspondence Address55 Highfield Road
Beverley
North Humberside
HU17 9QS
Director NameRobert Thomas Jameson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1996)
RolePersonnel & Administation Dire
Correspondence Address8 Hildyard Close
Stokesley
North Yorkshire
TS9 5QE
Director NameStephen Anthony Grace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1995)
RoleBus Driver
Correspondence Address7 Tavistock Street
Linthorpe
Middlesbrough
Cleveland
TS5 6AX
Director NameStephen Warnock-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleTraffic & Marketing Director
Correspondence AddressSuite 6
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NameMr Alan Peter Solomon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1998)
RoleFinance Director Company Secre
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Secretary NameMr Alan Peter Solomon
NationalityBritish
StatusResigned
Appointed10 December 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1998)
RoleFinance Director Company Secre
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NamePeter Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(8 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2004)
RoleCompany Director
Correspondence Address14 Marsdale
Sutton Park
Hull
North Humberside
HU7 4AG
Director NameBarry Thomas Hartill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1996)
RoleBus Driver
Correspondence Address153 Hathersage Road
Hull
HU8 0EW
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(21 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitethecleverlandtransitltd.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.3m at £1Khct (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

10 December 1993Delivered on: 23 December 1993
Satisfied on: 5 November 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from cleveland transit to the chargee and all monies due or to become due from the company to the co-operative bank PLC on any account whatsoever.
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.
Fully Satisfied
10 December 1993Delivered on: 18 December 1993
Persons entitled: Kingston upon Hull City Council

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee by virtue of an agreement and a deed of covenant and indemnity both of even date.
Particulars: Floating charge over all undertaking and property of the company including its uncalled capital and a legal charge over (I) land on the east and west sides of liverpool street, kingston upon hull, humberside t/no. HS126187 and (ii) land on the west side of manchester street (hardaker's yard) t/no. HS188952.
Outstanding

Filing History

17 November 2017Change of details for Khct (Holdings) Ltd as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Khct (Holdings) Ltd as a person with significant control on 16 November 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
19 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,300,000
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,300,000
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,300,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,300,000
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,300,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
7 February 2011Statement of company's objects (2 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
8 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
21 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
6 January 2006Return made up to 03/01/06; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
20 May 2005Director resigned (1 page)
10 January 2005Return made up to 03/01/05; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: church road stockton on tees cleveland TS18 2HW (1 page)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 January 2004Return made up to 03/01/04; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
7 March 2003Director resigned (1 page)
7 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 March 2003Auditor's resignation (3 pages)
8 January 2003Return made up to 03/01/03; full list of members (6 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
11 February 2002Return made up to 03/01/02; full list of members (6 pages)
5 November 2001Full accounts made up to 30 April 2001 (7 pages)
24 January 2001Return made up to 03/01/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (9 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 30 April 1999 (12 pages)
1 February 2000Return made up to 03/01/00; full list of members (6 pages)
3 February 1999Return made up to 03/01/99; no change of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (18 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
4 February 1998Return made up to 03/01/98; no change of members (4 pages)
14 January 1998Declaration of assistance for shares acquisition (189 pages)
18 December 1997Director resigned (1 page)
11 August 1997Full accounts made up to 30 April 1997 (18 pages)
15 May 1997Full accounts made up to 30 April 1996 (18 pages)
11 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 June 1996Full accounts made up to 30 April 1995 (21 pages)
19 February 1996Return made up to 03/01/96; no change of members (6 pages)
10 May 1995New director appointed (2 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 December 1993Particulars of mortgage/charge (6 pages)
17 January 1986Incorporation (32 pages)
17 January 1979Incorporation (32 pages)