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 Name | |
---|---|
GAZELLE TRANSPORT SERVICES LIMITED | |
Legal Registered Office | |
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER MORRISON COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND JAMES TAYLOR |
Company Secretary | ||
RAYMOND JAMES TAYLOR |
Director | ||
ALLAN CAWTHORN |
Director | ||
GRAHAM MARTIN HOGG |
Director | ||
ALLAN CAWTHORN |
Company Secretary | ||
ALLAN CAWTHORN |
Director | ||
GINA CAWTHORN |
Director | ||
GINA CAWTHORN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY DURHAM COMMUNITY FOUNDATION | Director | 2016-05-16 | CURRENT | 1995-06-23 | Active | |
NORTHPOINT ELECTRICAL LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2016-06-14 | |
PREP SCHOOLS TRUST | Director | 2007-12-03 | CURRENT | 1969-09-09 | Active | |
PETER COOK PROJECTS LIMITED | Director | 2005-08-05 | CURRENT | 2005-08-01 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM UNIT 14 FOLLINGSBY AVENUE FOLLINGSBY PARK GATESHEAD TYNE AND WEAR NE10 8YF UNITED KINGDOM | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND TAYLOR | |
LATEST SOC | 23/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN CAWTHORN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM UNIT 17B FOLLINGSBY LANE FOLLINGSBY PARK GATESHEAD TYNE AND WEAR NE10 8YA | |
AR01 | 12/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES TAYLOR / 12/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR PETER MORRISON COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOGG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR ALLAN CAWTHORN | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 5B FOLLINGSBY AVENUE FOLLINGSBY PARK GATESHEAD TYNE & WEAR NE10 8YA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: HIGHWAY HOUSE SALTMEADOWS ROAD GATESHEAD TYNE & WEAR NE8 3AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/99 | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
Notice of Intended Dividends | 2018-07-12 |
Appointment of Liquidators | 2013-10-21 |
Notices to Creditors | 2013-10-21 |
Meetings of Creditors | 2012-12-06 |
Appointment of Administrators | 2012-11-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
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
GAZELLE TRANSPORT SERVICES LIMITED owns 1 domain names.
gazelle-transport.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as GAZELLE TRANSPORT SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | |||
90309085 | Parts 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) | |||
59031090 | Textile 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") | |||
85078020 | ||||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
40169200 | Erasers, 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
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GAZELLE TRANSPORT SERVICES LIMITED | Event Date | 2018-07-12 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | GAZELLE TRANSPORT SERVICES LIMITED | Event Date | 2013-10-16 |
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 Type | Appointment of Liquidators | |
Defending party | GAZELLE TRANSPORT SERVICES LIMITED | Event Date | 2013-10-09 |
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 Type | Appointment of Administrators | |
Defending party | GAZELLE TRANSPORT SERVICES LIMITED | Event Date | 2012-10-19 |
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 Type | Meetings of Creditors | |
Defending party | GAZELLE TRANSPORT SERVICES LIMITED | Event 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 : | |||
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. |