Liquidation
Company Information for T. TRANSPORT LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
04002947
Private Limited Company
Liquidation |
Company Name | |
---|---|
T. TRANSPORT LIMITED | |
Legal Registered Office | |
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in TF12 | |
Company Number | 04002947 | |
---|---|---|
Company ID Number | 04002947 | |
Date formed | 2000-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 04/04/2015 | |
Return next due | 02/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:42:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T. TRANSPORTA, INC. | 2305 SW 131 Ave Miramar FL 33027 | Active | Company formed on the 2011-12-06 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY WILLIAM PREEN |
||
RUPERT GEORGE PREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN ANTHONY PREEN |
Company Secretary | ||
BRYAN ANTHONY PREEN |
Director | ||
JANE HELEN PREEN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNWILL HAULAGE LIMITED | Director | 2013-05-08 | CURRENT | 1999-03-08 | Dissolved 2016-05-24 | |
TURNWILL HAULAGE LIMITED | Director | 2013-07-18 | CURRENT | 1999-03-08 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM LITTLE POSENHALL POSENHALL BROSELEY SHROPSHIRE TF12 5BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN PREEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRYAN PREEN | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY WILLIAM PREEN | |
AP01 | DIRECTOR APPOINTED MR RUPERT GEORGE PREEN | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR BRYAN ANTHONY PREEN | |
AA01 | PREVEXT FROM 31/05/2010 TO 31/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN PREEN / 15/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN PREEN / 06/09/2010 | |
AR01 | 26/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 26/05/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: SOMERSET HOUSE 40-49 PRICE, STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 26/05/00--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-20 |
Resolutions for Winding-up | 2016-04-20 |
Meetings of Creditors | 2016-04-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-08-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 32,332 |
Provisions For Liabilities Charges | 2012-08-01 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 0 |
Provisions For Liabilities Charges | 2011-07-31 | £ 0 |
Creditors and other liabilities
|
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 T. TRANSPORT LIMITED
Called Up Share Capital | 2012-08-01 | £ 57,193 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 15,702 |
Called Up Share Capital | 2011-07-31 | £ 50,467 |
Cash Bank In Hand | 2012-07-31 | £ -32,960 |
Cash Bank In Hand | 2011-07-31 | £ -34,396 |
Current Assets | 2012-08-01 | £ 58,000 |
Current Assets | 2012-07-31 | £ 20,440 |
Current Assets | 2011-07-31 | £ 17,909 |
Debtors | 2012-08-01 | £ 58,000 |
Debtors | 2012-07-31 | £ 53,400 |
Debtors | 2011-07-31 | £ 52,305 |
Fixed Assets | 2012-08-01 | £ 51,051 |
Fixed Assets | 2012-07-31 | £ 62,460 |
Fixed Assets | 2011-07-31 | £ 54,311 |
Shareholder Funds | 2012-08-01 | £ 76,719 |
Shareholder Funds | 2012-07-31 | £ 24,200 |
Shareholder Funds | 2011-07-31 | £ 72,220 |
Stocks Inventory | 2012-07-31 | £ 0 |
Stocks Inventory | 2011-07-31 | £ 0 |
Tangible Fixed Assets | 2012-08-01 | £ 51,051 |
Tangible Fixed Assets | 2012-07-31 | £ 62,460 |
Tangible Fixed Assets | 2011-07-31 | £ 54,311 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as T. TRANSPORT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | T. TRANSPORT LIMITED | Event Date | 2016-04-15 |
Liquidator's name and address: Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helens House, Cathedral Quarter, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T. TRANSPORT LIMITED | Event Date | 2016-04-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily" "THAT Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper, be and are hereby appointed Joint Liquidators of the company for the purposes of such voluntary winding-up and that the Joint Liquidators are to act jointly and severally." At the subsequent Meeting of Creditors held on 15 April 2016 the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, Cathedral Quarter, King Street, Derby DE1 3EE . Date of Appointment: 15 April 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Nicholas Charles Osborn Lee , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T. TRANSPORT LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street, Birmingham B3 2HB on 15 April 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Geoffrey William Preen , Director : | |||
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. |