Crossley Road
Stockport
Cheshire
SK4 5DZ
Director Name | Mr Philip Joseph Hitchen |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(same day as company formation) |
Role | Bus And Coach Operator |
Country of Residence | England |
Correspondence Address | The Travel Centre Discovery Park Crossley Road Stockport Cheshire SK4 5DZ |
Secretary Name | Philip Joseph Hitchen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(same day as company formation) |
Role | Limousine/Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Travel Centre Discovery Park Crossley Road Stockport Cheshire SK4 5DZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | bellevue-mcr.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9479477 |
Telephone region | Manchester |
Registered Address | The Travel Centre Discovery Park Crossley Road Stockport SK4 5DZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
10 at £1 | Ian R. Bragg 47.62% Ordinary |
---|---|
10 at £1 | Phillip Joseph Hitchen 47.62% Ordinary |
1 at £1 | Kenneth Walsh 4.76% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £394,732 |
Cash | £13,658 |
Current Liabilities | £929,088 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
23 April 2010 | Delivered on: 27 April 2010 Persons entitled: Greater Manchester Passenger Transport Exec Classification: Mortgage Secured details: £114,770.00 due or to become due from the company to the chargee. Particulars: The mortgaged property- iveco-euro-midi CC150 chassis no: ZCFA1LJ0102428546 see image for full details. Outstanding |
---|---|
23 April 2010 | Delivered on: 27 April 2010 Persons entitled: Greater Manchester Passenger Transport Exec Classification: Mortgage Secured details: £73,000.00 due or to become due from the company to the chargee. Particulars: The mortgaged property- iveco-euro-midi CC150 E.24 FE52 hfd chassis no: ZCFA1LJ0102388381. Iveco-euro-midi CC150 E.24 FE52 hfd chassis no: ZCFA1LJ0102388382 see image for full details. Outstanding |
10 February 2009 | Delivered on: 13 February 2009 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £75,000 due or to become due from the company to the chargee. Particulars: Iveco-euro-midi CC150 E.24 ZCFAILJ0102388380 FE52 hff and all additions alterations accessories replacements and renewal of components parts thereto see image for full details. Outstanding |
14 October 2008 | Delivered on: 20 October 2008 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £96,000.00 due or to become due from the company to the chargee. Particulars: 2 x iveco-euro-midi CC150 E.24, ZCFA1LJ0102395866, MX53 vho and ZCFA1LJ0102395643. Volkswagen eurocab 7 passenger seat minibus, WV2ZZZ7HZ4X037491 - VK54 fpv. Together with any part or part thereof up to the monetary value of the grant and all additions alterations accessoires replacements and renewal of components parts see image for full details. Outstanding |
13 March 2006 | Delivered on: 22 March 2006 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £137,000 due or to become due from the company to. Particulars: Iveco-euro-midi- CC150 E.24 chassis no ZCFA1LJ0102439214. Outstanding |
13 March 2006 | Delivered on: 22 March 2006 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £137,764 due or to become due from the company to. Particulars: Iveco-euro-midi CC150 E.24 chassis no ZCFA1LJ0202460960. Outstanding |
25 November 2005 | Delivered on: 9 December 2005 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £274,000 due or to become due from the company to. Particulars: Vehicles iveco euro midi cciso E.24 registration no. FD54 emx. Iveco euro midi cciso E.24 registration no. FD54 enc. Outstanding |
25 November 2005 | Delivered on: 9 December 2005 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £139,772 due or to become due from the company to. Particulars: Vehicle iveco euro midi cciso E.24 registration no. MH04 mck. Outstanding |
31 May 2023 | Delivered on: 31 May 2023 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
23 April 2010 | Delivered on: 27 April 2010 Persons entitled: Greater Manchester Passenger Transport Exec Classification: Mortgage Secured details: £137,764.00 due or to become due from the company to the chargee. Particulars: The mortgaged property- iveco-euro-midi CC150 E.24 chassis no: ZCFA1LJ0202460733 see image for full details. Outstanding |
23 February 1998 | Delivered on: 6 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 November 2023 | Change of details for Mr Ian Raymond Olsen as a person with significant control on 7 November 2023 (2 pages) |
---|---|
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
31 May 2023 | Registration of charge 032720140011, created on 31 May 2023 (19 pages) |
22 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
26 January 2022 | Change of details for Mr Phillip Joseph Hitchen as a person with significant control on 1 November 2021 (2 pages) |
26 January 2022 | Director's details changed for Mr Philip Joseph Hitchen on 1 November 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 July 2019 | Change of details for Mr Ian Raymond Bragg as a person with significant control on 3 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Ian Raymond Bragg on 3 July 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 October 2015 | Director's details changed for Philip Joseph Hitchen on 28 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Philip Joseph Hitchen on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Ian Raymond Bragg on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Ian Raymond Bragg on 28 October 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
25 February 2015 | Secretary's details changed for Philip Joseph Hitchen on 24 February 2015 (1 page) |
25 February 2015 | Director's details changed for Philip Joseph Hitchen on 24 February 2015 (2 pages) |
25 February 2015 | Secretary's details changed for Philip Joseph Hitchen on 24 February 2015 (1 page) |
25 February 2015 | Director's details changed for Philip Joseph Hitchen on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Ian Raymond Bragg on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Ian Raymond Bragg on 24 February 2015 (2 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 August 2014 | Director's details changed (2 pages) |
28 August 2014 | Director's details changed (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages) |
26 October 2012 | Director's details changed for Philip Joseph Hitchen on 19 April 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Memorandum and Articles of Association (7 pages) |
12 January 2010 | Memorandum and Articles of Association (7 pages) |
12 January 2010 | Resolutions
|
5 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 February 2009 | Director's change of particulars / ian bragg / 28/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / ian bragg / 28/01/2009 (1 page) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 November 2007 | Return made up to 31/10/07; no change of members
|
14 November 2007 | Return made up to 31/10/07; no change of members
|
9 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members
|
11 November 2006 | Return made up to 31/10/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members
|
2 November 2005 | Return made up to 31/10/05; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members
|
4 November 2004 | Return made up to 31/10/04; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members
|
7 November 2001 | Return made up to 31/10/01; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members
|
4 November 1999 | Return made up to 31/10/99; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 January 1999 | Return made up to 31/10/98; no change of members
|
28 January 1999 | Return made up to 31/10/98; no change of members
|
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Ad 05/11/96--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
14 November 1996 | Ad 05/11/96--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
31 October 1996 | Incorporation (17 pages) |
31 October 1996 | Incorporation (17 pages) |