Company NameLincoln City Transport Limited
Company StatusDissolved
Company Number02780059
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)
Previous NameTwinflex Limited

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(16 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 17 August 2021)
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(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2021)
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 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameKenneth Bickle
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressLangton Cottage
Roston
Ashbourne
Derbyshire
DE6 2EH
Secretary NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 05 February 1993)
RoleCompany Director
Correspondence Address173 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Secretary NameRobert Andrew Hind
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 05 February 1993)
RoleCompany Director
Correspondence Address173 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 1997)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameMr Paul Norton Hill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenways
Grantham Road
Harmston
Lincolnshire
LN5 9SJ
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Secretary NameJohn Highton Myers
NationalityBritish
StatusResigned
Appointed05 February 1993(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 1997)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameDerek Bradley
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2005)
RoleEngineering Director
Correspondence Address2 Westend Court
Old Rossington
Doncaster
DN11 0FQ
Director NameStephen Thomas Sanderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 July 2004)
RoleCommercial Director
Correspondence Address2 St Johns Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4LW
Secretary NameRoger Geoffrey Butcher
NationalityBritish
StatusResigned
Appointed07 August 1997(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address82 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Director NameMr Mark Andrew Adamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Secretary NameMr Mark Andrew Adamson
NationalityBritish
StatusResigned
Appointed01 June 2005(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(12 years, 11 months after company formation)
Appointment Duration7 years, 4 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 Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(12 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 December 2005(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitestagecoachbus.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

2 at £1Lincolnshire Road Car Company LTD
100.00%
Ordinary

Accounts

Latest Accounts2 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

16 July 2001Delivered on: 20 July 2001
Satisfied on: 22 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lincolnshire road car co limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at bus depot st mark street lincoln. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 May 1993Delivered on: 7 May 1993
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY 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 Lincolnshire Road Car Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 July 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2010Statement of company's objects (2 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (3 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 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 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)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 October 2006Return made up to 15/10/06; full list of members (2 pages)
31 March 2006Director resigned (1 page)
23 March 2006Director's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: po box 15 deacon road lincoln LN2 4JB (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (5 pages)
12 January 2006Director resigned (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Return made up to 15/10/05; full list of members (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (1 page)
21 October 2004Return made up to 15/10/04; full list of members (8 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 August 2004Director resigned (1 page)
21 October 2003Return made up to 15/10/03; full list of members (8 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(8 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 July 2001Particulars of mortgage/charge (3 pages)
19 October 2000Return made up to 15/10/00; full list of members (9 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 October 1999Return made up to 15/10/99; full list of members (7 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (12 pages)
17 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Auditor's resignation (2 pages)
22 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Full accounts made up to 31 December 1997 (17 pages)
23 October 1997Return made up to 15/10/97; no change of members (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (17 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
23 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 October 1996Return made up to 15/10/96; full list of members (7 pages)
27 October 1995Full accounts made up to 31 December 1994 (17 pages)
15 March 1993Memorandum and Articles of Association (9 pages)
25 February 1993Company name changed\certificate issued on 25/02/93 (2 pages)
15 January 1993Incorporation (15 pages)