Company NameCombined Transport Limited
Company StatusDissolved
Company Number02446922
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusCurrent
Appointed29 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Director NameJacques Dumerc
Date of BirthJune 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed21 September 1993(3 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Rue Du Mont-Valerien
Saint-Cloud
92210
Director NameGerard Denis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 1994(4 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleDeputy Admin & Financial Dir
Correspondence Address10 Rue Du Lieutenant Ricard
Chatou 78400
France
Foreign
Director NameMr Graham Ernest Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1998(8 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleRailfreight Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Southcourt Avenue
Leighton Buzzard
Bedfordshire
LU7 7QD
Director NameMr Michael Anthony Sweet
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(9 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressGate House
Fenwicks Lane Fulford
York
YO1 4PL
Director NameDavid John Bull
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(12 years after company formation)
Appointment Duration22 years, 4 months
RoleBusiness Development Director
Correspondence Address25 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameAnthony Richard Gonneville
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(12 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmgrove Road
Farnborough
Hampshire
GU14 7RB
Director NamePatrick Jeanselne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed14 May 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleSncf Director Ua-Tim
Correspondence Address10 Rue De Vinde
Lo Celle St Cloud
78170
France
Director NameJohn Ramsay Hume
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Maidens Avenue
Newton Mearns
Glasgow
G77 5SL
Scotland
Director NameSteven Carl Blencowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleAccount Director
Correspondence Address18 Stoke Firs Close
Wootton
Northampton
Northamptonshire
NN4 6AF
Director NameChristopher Gordon Trebilcock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address86 Harvard Court
Honeybourne Road
London
NW6 1HW
Director NameMr Jean Pierre Loubinoux
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 1995)
RoleManaging Director
Correspondence AddressFlat 2
76 Kensington Garden Square
London
W2
Director NameMr Wilhelm Andreas Ladehoff
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1994)
RoleManaging Director
Correspondence AddressDorfstrasse 164
Tangstedt 2000
Germany
Director NameKlaus Berthold Kievernagel
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1994)
RoleGeneral Manager
Correspondence AddressAm Kampchen 20
4030 Ratingen 4030
Germany
Director NameMr Ralph Jahncke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleManaging Director
Correspondence AddressHerman-Hesse Stasse 21
Wiesbaden-Naurod
Germany
Director NameMr Georges Gojon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 1992)
RoleDirecteur Administratif & Financier - Financi
Correspondence Address8 Bis Boulevard Victor Hugo
Saint Germain En Laye 78100
Foreign
Director NameMr Andre Delsaux
Date of BirthOctober 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 February 1992)
RoleDirecteur-General (Genral Manager)
Correspondence Address213 Avenue De Versailles
Ville D'Avray 92140
Foreign
Secretary NameMiss Barbara Benton
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address8 Glebe Path
Mitcham
Surrey
CR4 3AD
Director NameMr Fritz Albrecht Leuzinger
Date of BirthJanuary 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 July 1997)
RoleFreight Forwarder
Correspondence AddressAshdale 8 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameDavid Bryan Hall Colley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 1997)
RoleDirector General
Correspondence Address18 Hurstwood
South Ascot
Berks
SL5 9SP
Director NameChristopher Richard Beckett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 14 May 2002)
RoleCo Director
Correspondence AddressBecketts Upper Road
Little Cornards Green Workhorse
Sudbury
Suffolk
CO10 0NZ
Director NameMr David Allen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 1994)
RoleController Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address56 Bartel Close
Hemel Hempstead
Hertfordshire
HP3 8LY
Director NameMr Francois Leclercq
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Boulevard Du Marechal Foch
Rueil Malmaison 92500
Foreign
Director NameAlain Bouchie
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleDirecteur General (General Manager)
Correspondence Address20 Bis Avenue De Lowendal
Paris 75015
Foreign
Director NameMr Jean Emile Jacques Labbe
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1993(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 25 November 1993)
RoleFreight Manager
Correspondence Address15 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 7SB
Director NameMr David Jessula
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleDirector Administration & Fina
Correspondence Address62 Rue Emeriau
Paris
75015
Director NameRobert Breuhahn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 September 1993(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressHasenhagweg 5
Aschaffenburg
Germany
Director NameWilliam George Carter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressHighmead
College Hill
Steyning
West Sussex
BN44 3GB
Director NameMary Cooke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1996(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 January 2002)
RoleFinance Director
Correspondence Address9 Abercairn Road
Streatham Vale
London
SW16 5AE
Director NameAlain Intrand
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 January 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1998)
RoleOperations Manager
Correspondence Address11 Les Bouvreuils
La Celle St Cloud
78170
Director NameMr John Michael Chapman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(7 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2000)
RoleDirector Of Trade Association
Country of ResidenceEngland
Correspondence AddressThe End Hosue
The Fairway
Hythe
Kent
CT21 6AU
Director NameAlan Walter Bennett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 12 June 1998)
RoleRail Freight Marketing Manager
Correspondence Address59 Hall Lane
Werrington
Peterborough
PE4 6RA
Director NameDuncan Gray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2002)
RoleExecutive
Correspondence Address2 Hurst Place
Northwood
Middlesex
HA6 2JS
Secretary NameHelen Sawyer
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2003)
RoleCommercial Executive
Correspondence Address32 Vale Lodge
Perry Vale
Forest Hill
London
SE23 2LG
Secretary NameJohn Charles Wood
NationalityBritish
StatusResigned
Appointed13 June 2003(13 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 July 2003)
RoleAccountant
Correspondence Address45 Chesham Close
Goring By Sea
Worthing
West Sussex
BN12 4BJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£15,738,000
Gross Profit£1,405,000
Net Worth£241,000
Cash£3,158,000
Current Liabilities£3,643,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2007Dissolved (1 page)
31 October 2006Return of final meeting in a members' voluntary winding up (4 pages)
31 October 2006Liquidators statement of receipts and payments (7 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (9 pages)
1 August 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
10 July 2003Declaration of solvency (3 pages)
10 July 2003Appointment of a voluntary liquidator (1 page)
10 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 61 southwark street london SE1 0HL (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
22 January 2003Full accounts made up to 31 December 2001 (19 pages)
2 January 2003Return made up to 27/11/02; change of members (11 pages)
6 September 2002New secretary appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 179-180 piccadilly london W1V 9DB (1 page)
4 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 December 2000 (20 pages)
2 January 2002Return made up to 27/11/01; full list of members (15 pages)
18 June 2001Director resigned (1 page)
27 December 2000Return made up to 27/11/00; full list of members (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (20 pages)
18 July 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
23 December 1999Return made up to 27/11/99; full list of members (17 pages)
3 December 1999Full accounts made up to 31 December 1998 (21 pages)
12 November 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
23 December 1998Return made up to 27/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
15 September 1998Full accounts made up to 31 December 1997 (20 pages)
10 September 1998New director appointed (2 pages)
24 July 1998Director resigned (2 pages)
24 July 1998Director resigned (2 pages)
13 May 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (21 pages)
22 June 1997Secretary's particulars changed (1 page)
27 April 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
19 December 1996Return made up to 27/11/96; full list of members (19 pages)
28 October 1996Full accounts made up to 31 December 1995 (21 pages)
18 December 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
27 October 1995Director resigned (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (22 pages)
29 August 1995Ad 10/07/95--------- £ si 2000@1=2000 £ ic 395000/397000 (2 pages)
1 August 1995Memorandum and Articles of Association (76 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1991Memorandum and Articles of Association (41 pages)
23 January 1990Memorandum and Articles of Association (19 pages)