Company NameKHCT (Holdings) Ltd
Company StatusDissolved
Company Number02851342
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameRoserton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 24 January 2023)
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(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2023)
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(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Alan Peter Solomon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1998)
RoleFinance Director
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 08 September 2000)
RoleManaging Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Secretary NameMr Alan Peter Solomon
NationalityBritish
StatusResigned
Appointed16 November 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1998)
RoleFinance Director
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameRobert Thomas Jameson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1996)
RolePersonnel & Admin Director
Correspondence Address8 Hildyard Close
Stokesley
North Yorkshire
TS9 5QE
Director NameStephen Warnock-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 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 NameRodney Martin Mitchell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months after company formation)
Appointment Duration2 months (resigned 08 February 1994)
RoleBus Driver
Correspondence AddressThe Arches
East Lambsworth Road
Witherwick
Hull
HU11 4TT
Director NameNeville Raymond Hyland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1994)
RoleCashier
Correspondence Address55 Highfield Road
Beverley
North Humberside
HU17 9QS
Director NameStephen Anthony Grace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 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 NamePeter Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(7 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2003)
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(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1996)
RoleBus Driver
Correspondence Address153 Hathersage Road
Hull
HU8 0EW
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2001)
RoleChairman
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 7 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(7 years 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
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(8 years, 11 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
Appointed28 February 2003(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (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
Appointed10 September 2013(20 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

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

102k at £1Cleveland Transit LTD
51.00%
Ordinary
98k at £1Khct (Esop) LTD
49.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

10 December 1993Delivered on: 23 December 1993
Satisfied on: 14 February 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Guarantee and debenture
Secured details: 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.
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: 23 December 1993
Persons entitled: Kingston upon Hull City Council

Classification: Debenture
Secured details: 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.
Particulars: A floating charge over all its undertaking and property including its uncalled capital.
Outstanding

Filing History

16 November 2017Registered 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 16 November 2017 (1 page)
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)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,000
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(4 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 September 2013Termination of appointment of Paul Lynch as a director (1 page)
11 September 2013Appointment of Mr Colin Brown as a director (2 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200,000
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200,000
(4 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amending articles 26/09/2011
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 October 2011Statement of company's objects (2 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
14 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 (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)
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)
11 September 200908/09/09 no member list (3 pages)
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 (4 pages)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
21 September 2007Return made up to 08/09/07; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
14 September 2006Return made up to 08/09/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
14 September 2005Return made up to 08/09/05; full list of members (3 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
21 September 2004Return made up to 08/09/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 September 2003Return made up to 08/09/03; full list of members (5 pages)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page)
7 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (3 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 September 2002Return made up to 08/09/02; full list of members (6 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
5 November 2001Full accounts made up to 30 April 2001 (7 pages)
11 October 2001Return made up to 08/09/01; full list of members (6 pages)
3 September 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
12 January 2001Full accounts made up to 30 April 2000 (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
11 October 2000Return made up to 08/09/00; full list of members (7 pages)
9 August 2000Director resigned (1 page)
14 February 2000Full accounts made up to 30 April 1999 (7 pages)
7 October 1999Return made up to 08/09/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
20 January 1999Director's particulars changed (1 page)
15 December 1998Director resigned (1 page)
9 October 1998Return made up to 08/09/98; full list of members (8 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1998Declaration of assistance for shares acquisition (252 pages)
2 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 September 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1997Full accounts made up to 30 April 1997 (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
22 October 1996New director appointed (3 pages)
11 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 June 1996Full accounts made up to 30 April 1995 (8 pages)
10 October 1995Return made up to 08/09/95; no change of members (10 pages)
10 May 1995New director appointed (2 pages)
30 November 1993Company name changed roserton LIMITED\certificate issued on 30/11/93 (2 pages)
8 September 1993Incorporation (20 pages)