Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNION TRANSPORT GROUP PLC
Company Information for

UNION TRANSPORT GROUP PLC

GATWICK, WEST SUSSEX, RH6,
Company Registration Number
00417277
Public Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Union Transport Group Plc
UNION TRANSPORT GROUP PLC was founded on 1946-08-14 and had its registered office in Gatwick. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
UNION TRANSPORT GROUP PLC
 
Legal Registered Office
GATWICK
WEST SUSSEX
 
Filing Information
Company Number 00417277
Date formed 1946-08-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-12-27
Type of accounts GROUP
Last Datalog update: 2017-01-28 03:44:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNION TRANSPORT GROUP PLC
The following companies were found which have the same name as UNION TRANSPORT GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNION TRANSPORT GROUP, INC. 15461 SW 110 TERRACE MIAMI FL 33196 Inactive Company formed on the 2006-10-18

Company Officers of UNION TRANSPORT GROUP PLC

Current Directors
Officer Role Date Appointed
PAUL NIGEL WATKINS
Company Secretary 1998-08-17
ARNE VEIDUNG
Director 2011-12-22
PAUL NIGEL WATKINS
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
EION WATSON LYONS
Director 2008-06-10 2013-05-01
STUART CHARLES GEORGE HARRINGTON
Director 1991-04-26 2012-06-30
MAUREEN DOROTHY HEINIMANN
Director 1991-04-26 2011-12-22
MAXIMILIAN HEINIMANN
Director 1991-04-26 2011-12-22
ANDREW JOHN SAUNDERS
Director 1996-10-01 2008-06-30
PAUL TRUDGEON
Company Secretary 1996-10-10 1998-08-10
CHRISTOPHER EDWARD BUGDEN
Company Secretary 1991-04-26 1996-10-09
CHRISTOPHER EDWARD BUGDEN
Director 1991-04-26 1996-10-09
MICHAEL FREDERICK HALBY
Director 1991-04-26 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NIGEL WATKINS ACORN SHIPYARD LIMITED Company Secretary 2000-04-01 CURRENT 1977-06-27 Liquidation
PAUL NIGEL WATKINS SAGITTA SHIPPING COMPANY LIMITED Company Secretary 1998-08-17 CURRENT 1979-10-23 Dissolved 2013-12-03
PAUL NIGEL WATKINS GOOLE BULK SERVICES LIMITED Company Secretary 1998-08-17 CURRENT 1987-09-17 Dissolved 2014-08-19
PAUL NIGEL WATKINS BROMLEY SHIPPING PLC Company Secretary 1998-08-17 CURRENT 1986-12-16 Dissolved 2014-08-19
PAUL NIGEL WATKINS U.T. (FINANCE) LIMITED Company Secretary 1998-08-17 CURRENT 1969-02-28 Dissolved 2013-12-03
PAUL NIGEL WATKINS ABSOLUTE SHIPPING LIMITED Director 2013-05-01 CURRENT 2013-04-30 Dissolved 2018-04-04
PAUL NIGEL WATKINS UNION TRANSPORT (SHIP MANAGEMENT) LIMITED Director 2011-08-04 CURRENT 2011-08-04 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2STRUCK OFF AND DISSOLVED
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EION LYONS
2016-07-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-07GAZ1FIRST GAZETTE
2016-02-17LIQ MISC OCCOURT ORDER INSOLVENCY:HARD COPY OF COURT ORDER TO DISAPPLY DISSOLUTION - 3089 OF 2013.
2016-02-172.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION DISAPPLIED
2015-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2015
2015-11-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-10-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015
2015-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2015
2014-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014
2014-10-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2014
2014-02-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 175
2013-11-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2013
2013-07-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-06-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-06-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT BR1 1SJ
2013-05-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARRINGTON
2012-06-14LATEST SOC14/06/12 STATEMENT OF CAPITAL;GBP 915800
2012-06-14AR0126/04/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR PAUL NIGEL WATKINS
2012-06-12AP01DIRECTOR APPOINTED MR ARNE VEIDUNG
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN HEINIMANN
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN HEINIMANN
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HEINIMANN
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 177
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 176
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 173
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 174
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-23AR0126/04/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EION WATSON LYONS / 01/04/2011
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 198
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 199
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 196
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 197
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 194
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 195
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 193
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 190
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 191
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 192
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 185
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 187
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 189
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 186
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 188
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 184
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 180
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 183
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 182
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 181
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 179
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 178
2010-05-25AR0126/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EION WATSON LYONS / 26/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN HEINIMANN / 26/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DOROTHY HEINIMANN / 26/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES GEORGE HARRINGTON / 26/04/2010
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 164
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 165
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 163
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 162
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 159
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 154
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to UNION TRANSPORT GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-05-01
Fines / Sanctions
No fines or sanctions have been issued against UNION TRANSPORT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 196
Mortgages/Charges outstanding 35
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 161
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PRIORITY MORTGAGE 2011-01-20 Outstanding BANK OF SCOTLAND PLC
DEED OF COVENANTS 2011-01-20 Outstanding BANK OF SCOTLAND PLC
FIRST PRIORITY MORTGAGE 2010-11-18 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2010-11-18 Outstanding BANK OF SCOTLAND PLC
DEED OF COVENANTS 2010-11-18 Outstanding BANK OF SCOTLAND PLC
FIRST PRIORITY MORTGAGE 2010-06-11 Outstanding BANK OF SCOTLAND PLC
MORTGAGE 2010-06-11 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2010-06-11 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2010-06-11 Outstanding BANK OF SCOTLAND PLC
DEED OF COVENANTS 2010-06-11 Outstanding BANK OF SCOTLAND PLC
DEED OF COVENANTS 2010-06-11 Outstanding BANK OF SCOTLAND PLC
SECOND PRIORITY ISLE OF MAN STATUTORY SHIP MORTGAGE 2010-06-02 Outstanding DAMEN 26 B.V.
THIRD PRIORITY ISE OF MAN STATUTORY SHIP MORTGAGE 2010-06-02 Outstanding DAMEN 26 B.V.
SECOND PRIORITY DEED OF COVENANT 2010-06-02 Outstanding DAMEN B.V.
THIRD PRIORITY DEED OF COVENANT 2010-06-02 Outstanding DAMEN 26 B.V.
LEGAL CHARGE 2010-05-28 Outstanding DAMEN 26 B.V.
LEGAL CHARGE 2010-05-28 Outstanding DAMEN 26 B.V.
DEBENTURE 2009-07-21 PART of the property or undertaking has been released and no longer forms part of the charge DEUTSCHE BANK AKTIENGESELLSCHAFT FILIALE DEUTSCHLANDGESCHAFT
CHARGE OF DEPOSIT 2009-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF SHIPBUILDING CONTRACT AND REFUND GUARANTEE 2008-11-18 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF SHIPBUILDING CONTRACT AND REFUND GUARANTEES 2008-10-14 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF SHIPBUILDING CONTRACT AND REFUND GUARANTEES 2008-10-14 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF SHIPBUILDING CONTRACT AND REFUND GUARANTEES 2008-10-14 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF SHIPBUILDING CONTRACT AND REFUND GUARANTEE IN RELATION TO BUILDER'S HULL NO. C183 2006-03-15 Outstanding SCHIFFSHYPOTHEKENBANK ZU LUBECK AG
A DEED OF ASSIGNMENT OF POLITICAL RISK INSURANCE 2006-03-15 Outstanding SCHIFFSHYPOTHEKENBANK ZU LUBECK AG
DEED OF COVENANTS 1994-03-24 Outstanding LANDESBANK SCHLESWIG-HOLSTEIN GIROZENTRALE
DEED OF COVENANT. 1985-11-12 Outstanding DEUTSCHE BANK A.G. IN HAMBURG.
STATUTORY MORTGAGE 1984-09-27 Satisfied DEUTSCHE BANK AG.
DEED OF COVENANTS 1984-09-27 Satisfied DEUTSCHE BANK AG
STATUTORY MORTGAGE 1984-09-27 Satisfied DEUTSCHE BANK AG
DEED OF COVENANT 1984-09-27 Satisfied DEUTSCHE BANK AG
DEED OF ASSIGNMENT 1984-08-20 Satisfied DEUTSCHE BANK AG
DEED OF ASSIGNMENT OF SHIP BUILDING CONTRACT 1984-08-20 Satisfied DEUTSCHE BANK AG.
DEED OF CHARGE 1984-08-20 Satisfied DEUTSCHE BANK AG.
DEED OF COVENANT SUPPLEMENTAL TO A STATUTORY MORTGAGE DATED 11.12.81 1981-12-11 Satisfied AKTIESELSKABET DANSK SKIBSFINANSIERING
STATUTORY MORTGAGE 1981-12-11 Satisfied AKTIESELSKABET DANSK SKIBSFINANSIERING
STATUTORY MORTGAGE 1981-05-05 Satisfied AKTIESELSKABET DANSK SKIBSFINANSIERING
DEED OF COVENANT 1981-05-05 Satisfied AKTIESELSKABET DANSK SKIBSFINANSIERING
STATUTORY MORTGAGE 1981-04-13 Satisfied AKTIESELSKABET DANSK SKIBSFINANSIERING
DEED OF COVENANT 1981-04-13 Satisfied AKTIESELSKABET DANSK SKIBSFINANSIERING
LETTER OF CHARGE 1980-10-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1980-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-12-14 Satisfied BARCLAYS BANK PLC
STATUTORY SHIPS MORTGAGE 1979-11-06 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1979-11-06 Satisfied BARCLAYS BANK PLC
STATUTORY SHIPS MORTGAGE 1979-10-17 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1979-10-17 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-11-07 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1977-10-07 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
MORTGAGE 1977-09-26 Satisfied BARCLAYS BANK PLC
MORTGAGE 1977-03-24 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1977-03-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1976-08-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 1976-08-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 1976-08-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 1976-08-05 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1976-08-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNION TRANSPORT GROUP PLC

Intangible Assets
Patents
We have not found any records of UNION TRANSPORT GROUP PLC registering or being granted any patents
Domain Names

UNION TRANSPORT GROUP PLC owns 3 domain names.

uniontransport.co.uk   bromleyshipping.co.uk   union-transport.co.uk  

Trademarks
We have not found any records of UNION TRANSPORT GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with UNION TRANSPORT GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Spelthorne Borough Council 2013-04-23 GBP £5,828 Grounds maintained noncontract
Spelthorne Borough Council 2013-02-12 GBP £5,828 Grounds maintained noncontract
Spelthorne Council 2012-11-06 GBP £5,825 Grounds maintained noncontract
Spelthorne Borough Council 2012-09-25 GBP £5,795 Grounds maintained noncontract
Spelthorne Borough Council 2012-08-08 GBP £5,818 Grounds maintained noncontract
Tunbridge Wells Borough Council 2012-05-16 GBP £2,191 GROUND MAINT.infrastructure
Spelthorne Borough Council 2012-02-21 GBP £5,259 Grounds maint noncontract
Shropshire Council 2011-11-28 GBP £526 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11-28 GBP £13 Supplies And Services-Equipt. Furn. & Materials
Spelthorne Borough Council 2011-10-28 GBP £5,259 Grounds maintained noncontract
Spelthorne Borough Council 2011-09-13 GBP £5,259 Grounds maintained noncontract
Shropshire Council 2011-09-02 GBP £479 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-09-02 GBP £13 Supplies And Services-Equipt. Furn. & Materials
Spelthorne Borough Council 2011-08-09 GBP £2,211 Grounds maintained noncontract
Spelthorne Borough Council 2011-06-28 GBP £1,123 Grounds maintained noncontract
Shropshire Council 2011-06-16 GBP £500 Supplies And Services-Equipt., Furn. & Materials
Spelthorne Borough Council 2011-06-07 GBP £1,123 Grounds maintained noncontract
Shropshire Council 2010-09-02 GBP £558 Supplies And Services - Equipt., Furn. & Materials
Tunbridge Wells Borough Council 2010-05-12 GBP £4,064 2060

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UNION TRANSPORT GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UNION TRANSPORT GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-11-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-05-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-02-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-11-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-03-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-12-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-11-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-11-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-05-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-04-0185171100Line telephone sets with cordless handsets
2010-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyUNION TRANSPORT GROUP PLCEvent Date2013-04-25
In the High Court of Justice (Chancery Division) Companies Court case number 3089 William Matthew Humphries Tait (IP No 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA ; and Mark James Shaw (IP No 8893 ) of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNION TRANSPORT GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNION TRANSPORT GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.