Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02136022 LIMITED
Company Information for

02136022 LIMITED

NORTH ANSTON TRADING EST, SHEFFIELD, S31,
Company Registration Number
02136022
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About 02136022 Ltd
02136022 LIMITED was founded on 1987-06-01 and had its registered office in North Anston Trading Est. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
02136022 LIMITED
 
Legal Registered Office
NORTH ANSTON TRADING EST
SHEFFIELD
 
Filing Information
Company Number 02136022
Date formed 1987-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-11-30
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 05:17:14
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.

Company Officers of 02136022 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN STRAFFORD
Company Secretary 1991-06-14
DUNCAN FORBES ROBERTS
Director 1991-06-14
MICHAEL ALAN STRAFFORD
Director 1991-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN FORBES ROBERTS THE CROSVILLE ARCHIVE LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS UNITED AUTOMOBILE SERVICES LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS WALTER ALEXANDER (FALKIRK) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS CROSVILLE BUSES LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS SOUTHERN NATIONAL BUSES LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS CROSVILLE HERITAGE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS DURHAM DISTRICT SERVICES LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS THE CROSVILLE MOTOR COMPANY LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS EASTERN COACH WORKS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DUNCAN FORBES ROBERTS AMBLESIDE SPORTS ASSOCIATION LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
DUNCAN FORBES ROBERTS KIRKSTONE SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-28 Dissolved 2017-06-20
DUNCAN FORBES ROBERTS NBC SERVICES LIMITED Director 1998-05-11 CURRENT 1998-04-22 Liquidation
MICHAEL ALAN STRAFFORD MASS CLASSICS LTD Director 2011-07-11 CURRENT 2002-07-19 Active
MICHAEL ALAN STRAFFORD BRIGHTBUS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL ALAN STRAFFORD M A S SPECIAL ENGINEERING LIMITED Director 1998-05-11 CURRENT 1998-04-22 Liquidation

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
2017-04-04GAZ2STRUCK OFF AND DISSOLVED
2017-01-17GAZ1FIRST GAZETTE
2014-11-17AC92ORDER OF COURT - RESTORATION
2014-11-17CERTNMCOMPANY NAME CHANGED INTEGRATED TRANSPORT GROUP CERTIFICATE ISSUED ON 17/11/14
2008-04-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2007-12-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2007-11-02652aAPPLICATION FOR STRIKING-OFF
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-18363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-16363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-22363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-02-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-01363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-12-28363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-01363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS; AMEND
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-19363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-03363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-25363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-07-01169£ IC 5625/5000 08/05/98 £ SR 62500@.01=625
1998-05-27CERTNMCOMPANY NAME CHANGED NORTHERN BUS COMPANY LIMITED CERTIFICATE ISSUED ON 28/05/98
1998-05-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-04-01WRES09POS 62500@0.01/ 26/03/98
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-03363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-06-26363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-06-21363sRETURN MADE UP TO 14/06/95; CHANGE OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-06-20363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1993-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-06-30363sRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1992-08-26AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-05363sRETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS
1992-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-04-14395PARTICULARS OF MORTGAGE/CHARGE
1991-11-12AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-09-23363bRETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS
1990-07-24363RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS
1990-07-24AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-07-06395PARTICULARS OF MORTGAGE/CHARGE
1989-10-13395PARTICULARS OF MORTGAGE/CHARGE
1989-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88
1989-06-21363RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS
1989-06-21363RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS
1989-06-08287REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 2 BELLS SQUARE SHEFFIELD S1 2FY
1989-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
6021 - Other sched passenger land transport



Licences & Regulatory approval
We could not find any licences issued to 02136022 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 02136022 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-07 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1990-06-29 Satisfied ROYAL TRUST BANK
CHATTEL MORTGAGE 1989-10-07 Satisfied ROYAL TRUST BANK
CHATTEL MORTGAGE 1989-01-26 Satisfied ROYAL TRUST BANK.
LEGAL CHARGE 1989-01-11 Satisfied ROYAL TRUST BANK
DEBENTURE 1987-11-24 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1987-11-24 Satisfied ROYAL TRUST BANK
CHATTEL MORTGAGE. 1985-04-25 Satisfied ROYAL TRUST BANK
Intangible Assets
Patents
We have not found any records of 02136022 LIMITED registering or being granted any patents
Domain Names

02136022 LIMITED owns 1 domain names.

northbus.co.uk  

Trademarks
We have not found any records of 02136022 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02136022 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6021 - Other sched passenger land transport) as 02136022 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02136022 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02136022 LIMITED 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 02136022 LIMITED 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.