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

GAZELLE TRANSPORT SERVICES LIMITED

1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
02628784
Private Limited Company
Liquidation

Company Overview

About Gazelle Transport Services Ltd
GAZELLE TRANSPORT SERVICES LIMITED was founded on 1991-07-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Gazelle Transport Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAZELLE TRANSPORT SERVICES LIMITED
 
Legal Registered Office
1 ST JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Filing Information
Company Number 02628784
Company ID Number 02628784
Date formed 1991-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2011
Account next due 30/04/2013
Latest return 12/07/2012
Return next due 09/08/2013
Type of accounts SMALL
Last Datalog update: 2018-08-06 22:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELLE TRANSPORT SERVICES LIMITED
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 GAZELLE TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER MORRISON COOK
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JAMES TAYLOR
Company Secretary 2005-05-10 2012-09-14
RAYMOND JAMES TAYLOR
Director 1998-02-10 2012-06-01
ALLAN CAWTHORN
Director 2009-12-08 2012-01-14
GRAHAM MARTIN HOGG
Director 2005-05-07 2009-12-14
ALLAN CAWTHORN
Company Secretary 1991-07-12 2005-04-10
ALLAN CAWTHORN
Director 1991-07-12 2005-04-10
GINA CAWTHORN
Director 1998-02-10 2000-08-21
GINA CAWTHORN
Director 1991-07-12 1993-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-07-12 1991-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MORRISON COOK COUNTY DURHAM COMMUNITY FOUNDATION Director 2016-05-16 CURRENT 1995-06-23 Active
PETER MORRISON COOK NORTHPOINT ELECTRICAL LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2016-06-14
PETER MORRISON COOK PREP SCHOOLS TRUST Director 2007-12-03 CURRENT 1969-09-09 Active
PETER MORRISON COOK PETER COOK PROJECTS LIMITED Director 2005-08-05 CURRENT 2005-08-01 Dissolved 2016-04-19

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
2017-11-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.3
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016
2016-01-21LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015
2015-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN
2015-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014
2013-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2013
2013-10-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-05-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2013
2013-01-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-12-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM UNIT 14 FOLLINGSBY AVENUE FOLLINGSBY PARK GATESHEAD TYNE AND WEAR NE10 8YF UNITED KINGDOM
2012-10-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-10-091.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND TAYLOR
2012-07-23LATEST SOC23/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-23AR0112/07/12 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAYLOR
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CAWTHORN
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM UNIT 17B FOLLINGSBY LANE FOLLINGSBY PARK GATESHEAD TYNE AND WEAR NE10 8YA
2011-08-05AR0112/07/11 FULL LIST
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-01AR0112/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES TAYLOR / 12/07/2010
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-04AP01DIRECTOR APPOINTED MR PETER MORRISON COOK
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOGG
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-09AP01DIRECTOR APPOINTED MR ALLAN CAWTHORN
2009-09-28363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS; AMEND
2009-09-28363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS; AMEND
2009-08-05363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-16363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-14363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 5B FOLLINGSBY AVENUE FOLLINGSBY PARK GATESHEAD TYNE & WEAR NE10 8YA
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-10363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-10363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW SECRETARY APPOINTED
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-06363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: HIGHWAY HOUSE SALTMEADOWS ROAD GATESHEAD TYNE & WEAR NE8 3AH
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-18363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-25363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-12288bDIRECTOR RESIGNED
2000-08-25363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/99
1999-07-22363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-01-16395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-21363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-03-23288aNEW DIRECTOR APPOINTED
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to GAZELLE TRANSPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-07-12
Appointment of Liquidators2013-10-21
Notices to Creditors2013-10-21
Meetings of Creditors2012-12-06
Appointment of Administrators2012-11-01
Fines / Sanctions
No fines or sanctions have been issued against GAZELLE TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-07-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 GAZELLE TRANSPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GAZELLE TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names

GAZELLE TRANSPORT SERVICES LIMITED owns 1 domain names.

gazelle-transport.co.uk  

Trademarks
We have not found any records of GAZELLE TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELLE TRANSPORT SERVICES 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 (52290 - Other transportation support activities) as GAZELLE TRANSPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAZELLE TRANSPORT SERVICES 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.
Import/Export of Goods
Goods imported/exported by GAZELLE TRANSPORT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2012-04-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2011-10-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2011-10-0185078020
2011-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-07-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGAZELLE TRANSPORT SERVICES LIMITEDEvent Date2018-07-12
 
Initiating party Event TypeNotices to Creditors
Defending partyGAZELLE TRANSPORT SERVICES LIMITEDEvent Date2013-10-16
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are invited to prove their debts on or before 15 November 2013, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Steven Philip Ross at Tenon House, Ferryboat Lane, Sunderland, SR5 3JN and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 9 October 2013. Office Holder details: Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232) both of Tenon House, Ferryboat Lane, Sunderland, SR5 3JN. Further details contact: Steven Philip Ross or Ian William Kings, Email: steven.ross@bakertilly.co.uk, Tel: +44 (0)191 511 5000. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk, Tel: +44 (0)191 511 5000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGAZELLE TRANSPORT SERVICES LIMITEDEvent Date2013-10-09
Steven Philip Ross and Ian William Kings , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN . : Further details contact: Steven Philip Ross or Ian William Kings, Email: steven.ross@bakertilly.co.uk, Tel: +44 (0)191 511 5000. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk, Tel: +44 (0)191 511 5000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGAZELLE TRANSPORT SERVICES LIMITEDEvent Date2012-10-19
In the High Court of Justice Newcastle upon Tyne District Registry case number 1044 Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232 ), both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN Email: steven.ross@rsmtenon.com, Tel: +44 (0) 191 511 5000. Alternative contact: Paul Kings, Email: paul.kings@rsmtenon.com, Tel: +44 (0) 191511 5000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGAZELLE TRANSPORT SERVICES LIMITEDEvent Date
In the High Court of Justice Newcastle upon Tyne District Registry case number 1076 Notice is hereby given by Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503), both of RSM Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN that a meeting of the creditors of Gazelle Transport Services Limited of Tenon House,Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN is to be held at Tenon House, FerryboatLane, Sunderland, Tyne and Wear, SR5 3JN on 20 December 2012 at 11.00 am . The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the Meeting, details in writing of your claim. Date ofappointment: 19 October 2012. Alternative contact for enquiries on proceedings: Steven Brown, Email: steven.brown@rsmtenon.com,Tel: +44 (0) 191 511 5000. Steven Philip Ross and Ian William Kings , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAZELLE TRANSPORT SERVICES 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 GAZELLE TRANSPORT SERVICES 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.