THE MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED
CHESHIRE


Company number 00072962
Status Active
Incorporation Date 3 March 1902
Company Type Private Limited Company
Address DAW BANK, STOCKPORT, CHESHIRE, SK3 ODY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THE MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED are www.themexboroughandswintontractioncompany.co.uk, and www.the-mexborough-and-swinton-traction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and seven months. The Mexborough and Swinton Traction Company Limited is a Private Limited Company. The company registration number is 00072962. The Mexborough and Swinton Traction Company Limited has been working since 03 March 1902. The present status of the company is Active. The registered address of The Mexborough and Swinton Traction Company Limited is Daw Bank Stockport Cheshire Sk3 Ody. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. Secretary ADAMSON, Mark Andrew has been resigned. Secretary BUTCHER, Roger Geoffrey has been resigned. Secretary MYERS, John Highton has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Director ADAMSON, Mark Andrew has been resigned. Director CARTER, Frank Albert has been resigned. Director MYERS, John Highton has been resigned. Director PEACH, George Arthur has been resigned. Director WARNEFORD, Leslie Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BROWN, Colin
Appointed Date: 14 December 2005
57 years old

Resigned Directors

Secretary
ADAMSON, Mark Andrew
Resigned: 14 December 2005
Appointed Date: 01 June 2005

Secretary
BUTCHER, Roger Geoffrey
Resigned: 31 May 2005
Appointed Date: 07 August 1997

Secretary
MYERS, John Highton
Resigned: 07 August 1997

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 14 December 2005

Director
ADAMSON, Mark Andrew
Resigned: 14 December 2005
Appointed Date: 11 August 1997
63 years old

Director
CARTER, Frank Albert
Resigned: 14 December 2005
87 years old

Director
MYERS, John Highton
Resigned: 07 August 1997
84 years old

Director
PEACH, George Arthur
Resigned: 06 July 1998
87 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 14 December 2005
77 years old

Persons With Significant Control

The Yorkshire Traction Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 969,350

16 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 969,350

...
... and 109 more events
20 May 1986
Full accounts made up to 31 December 1985

22 Apr 1986
New director appointed

03 Oct 1969
Memorandum and Articles of Association
05 Jan 1955
Increase in nominal capital
03 Mar 1902
Incorporation

THE MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED Charges

10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the north side of milethorn lane…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the south west of high street…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a bus station midland street barnsley.
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a depot & offices upper sheffield road…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a the bus deposit brampton road wombwell…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land & buildings lying to the north west of upper…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: L/H land & buildings on the north east of penistone road…
10 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land & premises to the south east of dale road rawmarsh…
19 February 1987
Charge
Delivered: 24 February 1987
Status: Satisfied on 8 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
28 January 1987
Guarantee and debenture
Delivered: 9 February 1982
Status: Satisfied on 25 October 1990
Persons entitled: Security Pacific Eurofinance Inc.
Description: By way of legal mortgage over all estates or interests in…