Liquidation
Company Information for NICHOL TRANSPORT LTD
GROUND FLOOR 39-41, KING STREET, BLACKBURN, LANCASHIRE, BB2 2DH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NICHOL TRANSPORT LTD | ||||
Legal Registered Office | ||||
GROUND FLOOR 39-41 KING STREET BLACKBURN LANCASHIRE BB2 2DH Other companies in BB2 | ||||
Previous Names | ||||
|
Company Number | 03734049 | |
---|---|---|
Company ID Number | 03734049 | |
Date formed | 1999-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 07/03/2013 | |
Return next due | 04/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 03:04:47 |
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 |
---|---|---|
KEITH CHARLES BLADWIN |
||
STEVEN DUGDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBINSON |
Company Secretary | ||
JAMES ROBINSON |
Director | ||
JAMES ROBINSON |
Director | ||
JAMES ROBINSON |
Director | ||
GUY BALDWIN |
Director | ||
JAMES ROBINSON |
Director | ||
DENISE DEAN |
Company Secretary | ||
KEVIN JAMES BRADLEY |
Director | ||
DENISE DEAN |
Director | ||
LYNNE MARY SWEET |
Company Secretary | ||
THOMAS NICHOL |
Director | ||
FAY YVONNE NICHOL |
Company Secretary | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Company Secretary | ||
NICHOLAS JAMES ALLSOPP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSI MERCANTILE LTD | Director | 2013-02-15 | CURRENT | 2011-08-24 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED MR STEVEN DUGDALE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/13 FROM Hollins Grove Container Yard Top of Hollins Grove Street Darwen Lancashire BB3 1HG England | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/13 FROM Hornby House 39-41 King Street Blackburn Lancashire BB2 2DH United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM Beaminster House Beaminster Road Solihull West Midlands B91 1NA England | |
AP03 | Appointment of Mr James Robinson as company secretary | |
RES15 | CHANGE OF NAME 16/11/2012 | |
CERTNM | Company name changed roadway logistics group LIMITED\certificate issued on 22/11/12 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/12 FROM 1 Greenfields Blackburn Lancashire BB2 4UN England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON | |
AP01 | DIRECTOR APPOINTED MR KEITH CHARLES BLADWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/12 FROM Brickyard Road Walsall West Midlands WS9 8SR | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBINSON / 01/10/2011 | |
RES15 | CHANGE OF NAME 01/09/2011 | |
CERTNM | COMPANY NAME CHANGED NICHOL TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBINSON | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON | |
AP01 | DIRECTOR APPOINTED MR GUY BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE DEAN | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBINSON | |
AR01 | 07/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS DENISE DEAN / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE DEAN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
169 | GBP IC 75000/100 27/08/09 GBP SR 74900@1=74900 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Winding-Up Orders | 2014-05-07 |
Petitions to Wind Up (Companies) | 2014-03-10 |
Proposal to Strike Off | 2012-07-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THOMAS NICHOL |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as NICHOL TRANSPORT LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NICHOL TRANSPORT LTD | Event Date | 2014-04-29 |
In the Manchester District Registry case number 2208 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | NICHOL TRANSPORT LTD | Event Date | 2014-02-17 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2208 A petition to wind up the above named Company of Ground Floor, 39-41 King Street, Blackburn, Lancashire, BB2 2DH presented on 17 February 2014 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester, M1 3BN will be heard at the High Court of Justice, Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ on 29 April 2014 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 28 April 2014 . The Petitioner’s solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham, B3 2AS , telephone 0870 903 1000 email: tim_ward@wragge.com (Ref: 2098467/DDG/TJW1.). : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NICHOL TRANSPORT LTD | Event Date | 2012-07-10 |
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. |