Company NameKansas Transportation Limited
Company StatusDissolved
Company Number05437715
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)
Dissolution Date7 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 07 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Kevin Paul Grace
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2015)
RoleProperty Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMs Kay Elizabeth Majid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2015)
RoleGroup Commercial Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2015)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Nicholas Claud Mourant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMartin John Field
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed30 August 2005(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Tesco PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,993,000
Current Liabilities£20,018,000

Accounts

Latest Accounts25 February 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End26 February

Filing History

7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Final Gazette dissolved following liquidation (1 page)
7 October 2014Return of final meeting in a members' voluntary winding up (8 pages)
7 October 2014Return of final meeting in a members' voluntary winding up (8 pages)
22 November 2013Register inspection address has been changed (2 pages)
22 November 2013Register inspection address has been changed (2 pages)
22 November 2013Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL on 22 November 2013 (2 pages)
21 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2013Declaration of solvency (3 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Declaration of solvency (3 pages)
21 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2013Appointment of a voluntary liquidator (1 page)
26 October 2013Satisfaction of charge 5 in full (8 pages)
26 October 2013Satisfaction of charge 2 in full (8 pages)
26 October 2013Satisfaction of charge 4 in full (8 pages)
26 October 2013Satisfaction of charge 3 in full (8 pages)
26 October 2013Satisfaction of charge 4 in full (8 pages)
26 October 2013Satisfaction of charge 3 in full (8 pages)
26 October 2013Satisfaction of charge 2 in full (8 pages)
26 October 2013Satisfaction of charge 5 in full (8 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013 (2 pages)
16 October 2013Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page)
16 October 2013Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013 (1 page)
30 April 2013Appointment of Mr Kevin Paul Grace as a director on 19 November 2012 (2 pages)
30 April 2013Appointment of Mr Kevin Paul Grace as a director on 19 November 2012 (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(6 pages)
25 April 2013Appointment of Ms Kay Elizabeth Majid as a director on 28 February 2013 (2 pages)
25 April 2013Appointment of Ms Kay Elizabeth Majid as a director on 28 February 2013 (2 pages)
16 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page)
16 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page)
16 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 (1 page)
31 October 2012Full accounts made up to 25 February 2012 (11 pages)
31 October 2012Full accounts made up to 25 February 2012 (11 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
(4 pages)
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
(4 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
2 March 2012Termination of appointment of Andrew Thomas Higginson as a director on 29 February 2012
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
(2 pages)
2 March 2012Termination of appointment of Andrew Thomas Higginson as a director on 29 February 2012
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
(2 pages)
28 November 2011Full accounts made up to 26 February 2011 (11 pages)
28 November 2011Full accounts made up to 26 February 2011 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 October 2009Termination of appointment of Nicholas Mourant as a director (1 page)
7 October 2009Termination of appointment of Nicholas Mourant as a director (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 August 2009Full accounts made up to 28 February 2009 (9 pages)
20 August 2009Full accounts made up to 28 February 2009 (9 pages)
19 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 May 2009Return made up to 27/04/09; full list of members (4 pages)
10 December 2008Full accounts made up to 23 February 2008 (10 pages)
10 December 2008Full accounts made up to 23 February 2008 (10 pages)
21 May 2008Accounting reference date shortened from 30/04/2008 to 26/02/2008 (1 page)
21 May 2008Return made up to 27/04/08; full list of members (4 pages)
21 May 2008Accounting reference date shortened from 30/04/2008 to 26/02/2008 (1 page)
21 May 2008Return made up to 27/04/08; full list of members (4 pages)
29 February 2008Full accounts made up to 30 April 2007 (10 pages)
29 February 2008Full accounts made up to 30 April 2007 (10 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (9 pages)
7 March 2007Full accounts made up to 30 April 2006 (9 pages)
23 May 2006Return made up to 27/04/06; full list of members (8 pages)
23 May 2006Return made up to 27/04/06; full list of members (8 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
26 September 2005New director appointed (5 pages)
26 September 2005New director appointed (5 pages)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Particulars of mortgage/charge (7 pages)
31 May 2005Particulars of mortgage/charge (7 pages)
16 May 2005New director appointed (13 pages)
16 May 2005New director appointed (19 pages)
16 May 2005New director appointed (13 pages)
16 May 2005New director appointed (19 pages)
13 May 2005New director appointed (7 pages)
13 May 2005New secretary appointed;new director appointed (18 pages)
13 May 2005New director appointed (7 pages)
13 May 2005New secretary appointed;new director appointed (18 pages)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
27 April 2005Incorporation (18 pages)
27 April 2005Incorporation (18 pages)