Company Information for ACCEL TRANS LTD
16 John Nicholas Crescent, Ellesmere Port, CHESHIRE, CH65 2DL,
|
Company Registration Number
07501473
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACCEL TRANS LTD | |
Legal Registered Office | |
16 John Nicholas Crescent Ellesmere Port CHESHIRE CH65 2DL Other companies in WC2B | |
Company Number | 07501473 | |
---|---|---|
Company ID Number | 07501473 | |
Date formed | 2011-01-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-31 | |
Account next due | 2022-10-31 | |
Latest return | 2022-09-03 | |
Return next due | 2023-09-17 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB112710171 |
Last Datalog update: | 2023-02-13 12:37:28 |
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 | ||
---|---|---|---|---|
ACCEL TRANSPORTATION INC. | 41 BOULDERBROOK DRIVE TORONTO Ontario M1X 2C2 | Dissolved | Company formed on the 2007-03-20 | |
ACCEL TRANSPORT INC. | 298 NEIGHBORHOOD ROAD Suffolk MASTIC BEACH NY 11951 | Active | Company formed on the 2013-03-27 | |
Accel Transport Inc. | 8445 129A Street Surrey British Columbia V3W 1A2 | Dissolved | Company formed on the 2015-04-20 | |
Accel Transtech, LLC | 790 Castle Mountain Road Estes Park CO 80517 | Delinquent | Company formed on the 2006-09-11 | |
ACCEL TRANSPORTATION LLC | 3045 BUSINESS CENTER DRIVE SUITE #8 PEARLAND Texas 77584 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-05-14 | |
ACCEL TRANS LOGISTICS INC. | 9863 MEMPHIS AVE. #8 - BROOKLYN OH 44144 | Active | Company formed on the 2012-02-10 | |
ACCEL TRANSLATION SERVICES, LLC | S 45TH ST PHOENIX AZ 85044 12823 | Active | Company formed on the 2010-01-12 | |
ACCEL TRANSMATIC LIMITED | T C 17/27JAGATHY TRIVANDRUM Kerala 695014 | ACTIVE | Company formed on the 1986-05-19 | |
ACCEL TRANSTECH PRIVATE LIMITED | S-1 2nd FLOOR MAYUR APPARTMENT RAJ BHAWAN ROAD CIVIL LINES JAIPUR Rajasthan 302001 | STRIKE OFF | Company formed on the 2007-03-14 | |
Accel Transport Co., Inc. | 2132-A E Dominguez St Long Beach CA 90810 | Dissolved | Company formed on the 1992-09-04 | |
ACCEL TRANSPORT, INC | 506 RICHARD ST. LEESBURG FL 34748 | Inactive | Company formed on the 2009-02-05 | |
Accel Transportation, Inc. | 1608 SOUTH GLEBE RD. ARLINGTON VA 22204 | ACTIVE | Company formed on the 2017-05-09 | |
ACCEL TRANSPORT LLC | 2116 HAYES ST MCKINNEY TX 75071 | Forfeited | Company formed on the 2020-02-24 | |
ACCEL TRANSPORT SERVICES LLC | Massachusetts | Unknown | ||
ACCEL TRANSLATION SERVICES LLC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALFRED VICTOR BREWSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERSHORE CONSULT (UK) LIMITED |
Company Secretary | ||
HENDRICA ADINE CAMILLE |
Director | ||
JENNIFER CATHERINE RENE |
Director | ||
BRIGITTE NICOLE MONCHOUGUY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEVULA PROM LTD | Director | 2018-04-26 | CURRENT | 2018-03-08 | Active - Proposal to Strike off | |
MEDIKOT LTD | Director | 2018-03-25 | CURRENT | 2009-07-11 | Active - Proposal to Strike off | |
DANEFORD INVESTMENTS LIMITED | Director | 2017-08-02 | CURRENT | 2000-03-14 | Active | |
UNIT AROUND LTD | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
KROSSMETAL LTD | Director | 2016-12-12 | CURRENT | 2007-04-12 | Active | |
GATEN INVESTEMENTS LTD | Director | 2016-10-06 | CURRENT | 2007-05-29 | Dissolved 2017-10-10 | |
ADERRIA GROUP LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
MONBRIDGE LIMITED | Director | 2016-09-07 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TRUBOND LIMITED | Director | 2016-07-26 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
VINCONET LTD | Director | 2016-03-17 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
ACTIVE MEDICAL PRODUCTS LIMITED | Director | 2015-12-03 | CURRENT | 2015-03-27 | Active | |
SD INVEST CORPORATION LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2018-03-27 | |
NETISCON LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2018-03-20 | |
NATIONAL STATUS LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2017-02-07 | |
ENG IMC LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
TRAVEL INVESTMENTS LTD | Director | 2015-08-04 | CURRENT | 2015-08-04 | Dissolved 2017-12-12 | |
CONTROL ASPECT LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2017-12-12 | |
ASIA DIESEL LTD | Director | 2015-07-01 | CURRENT | 2009-09-16 | Active | |
VESNOA COAL MINING LIMITED | Director | 2015-07-01 | CURRENT | 2012-08-13 | Active | |
INDIGO ALLIANCE LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
NATURE RESEARCH LTD. | Director | 2015-05-08 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
TORUS INVESTMENTS LTD | Director | 2015-02-25 | CURRENT | 2012-10-03 | Dissolved 2016-12-06 | |
MIDLINE EXPORT LTD | Director | 2015-02-06 | CURRENT | 2007-06-04 | Dissolved 2015-06-19 | |
CONSULTANCY PERFORMANCE LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Dissolved 2018-02-13 | |
LEXLINE UNITED LTD | Director | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-04-26 | |
WEALTH FACTORY LTD | Director | 2014-09-03 | CURRENT | 2014-09-03 | Dissolved 2016-05-03 | |
CAFFE & RESTAURANT MANAGEMENT LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
ALPINA GLOBAL LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
FLEXHOUSE TRADE LTD | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active | |
MYCOND LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
PRODUCTION AND LOGISTIC ALLIANCE LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
TRIP ADVISORY LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2016-02-09 | |
TOM'S TRADE LTD | Director | 2014-06-13 | CURRENT | 2011-09-08 | Dissolved 2016-03-08 | |
HAREZOS TRADE LTD | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
UNIBAXA LTD | Director | 2014-05-28 | CURRENT | 2014-05-28 | Dissolved 2015-05-19 | |
GROSSING FINANS LTD. | Director | 2014-05-16 | CURRENT | 2011-01-14 | Dissolved 2017-06-27 | |
CLEO TRADE LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2016-11-01 | |
VIKANTO LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
FRONTERO LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
GAUR UNITED LTD | Director | 2014-04-03 | CURRENT | 2014-04-03 | Dissolved 2016-05-31 | |
KEIRA PROM. LTD | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-11-24 | |
CEZARA LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
BOCCA RETAIL LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2017-06-20 | |
TEKNOLAMELLA LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active - Proposal to Strike off | |
SETORA LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
MILADO LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Dissolved 2015-10-27 | |
EQFORM TRADING LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-10-20 | |
ALEGAR BUSINESS LTD | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active - Proposal to Strike off | |
EZERA LTD | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2017-05-02 | |
WINFIEL COMMERCIAL LTD | Director | 2014-02-11 | CURRENT | 2014-02-11 | Dissolved 2016-07-26 | |
REGATO LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
GLOBAL CONTENT MEDIA LTD | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
CHETWYND BUSINESS LTD | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
MAYBERY CAPITAL LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2015-09-08 | |
CONVENTION UNITED LTD | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
STENN FINANCIAL SERVICES LTD | Director | 2013-06-04 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
BUSINESS COOPERATION LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2018-05-01 | |
NADRA LTD | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
FOXSTONE CARR LIMITED | Director | 2012-06-13 | CURRENT | 2010-01-20 | Liquidation | |
LIM DEVELOPMENTS LTD | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2016-11-01 | |
UNITED AUTOMOBILE MANUFACTURERS AND TRADERS (UAMT) LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2015-12-22 | |
EMMET CORPORATION LTD | Director | 2012-04-25 | CURRENT | 2012-04-25 | Dissolved 2013-12-03 | |
WESTINGHOUSE MANAGEMENT LIMITED | Director | 2012-04-12 | CURRENT | 2011-05-12 | Dissolved 2015-06-30 | |
BLUE OMNIUM LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
SLK TRADING LIMITED | Director | 2012-01-18 | CURRENT | 2005-01-24 | Dissolved 2014-09-09 | |
DEITON HOLDINGS LIMITED | Director | 2010-10-01 | CURRENT | 2003-04-08 | Dissolved 2017-07-04 | |
BOIDEN LTD | Director | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2016-12-13 | |
CAPALLO MANAGEMENT LTD. | Director | 2009-12-25 | CURRENT | 2007-12-20 | Dissolved 2014-08-05 | |
KBL GROUP LIMITED | Director | 2009-11-12 | CURRENT | 2007-07-25 | Dissolved 2014-07-22 | |
STANWEL INVEST LTD. | Director | 2009-06-02 | CURRENT | 2004-06-23 | Dissolved 2014-07-08 | |
REDEVELOPMENT MAG LTD. | Director | 2009-02-05 | CURRENT | 2009-02-05 | Dissolved 2014-05-20 | |
TECHNOLOGY INVEST (UK) LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Dissolved 2015-12-08 | |
SOULTEK LIMITED | Director | 2008-02-08 | CURRENT | 2008-02-08 | Dissolved 2016-08-09 | |
VALIO TRADING LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Dissolved 2016-03-15 | |
TRADE TECHNOLOGIES UK LIMITED | Director | 2007-04-12 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
ADAMONTE LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM 32 Howerd Way London SE18 4PY United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/20 FROM Unit 49007 Second Floor 6 Market Place Fitzrovia London W1W 8AF | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM PO Box 4385 07501473: Companies House Default Address Cardiff CF14 8LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
RP05 | Companies House applied as default registered office address PO Box 4385, 07501473: Companies House Default Address, Cardiff, CF14 8LH on 2019-01-15 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS IULIIA NIKOLENKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED VICTOR BREWSTER | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIIA NIKOLENKO | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM Intershore Suites, Room 414 88 Kingsway London WC2B 6AA United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ALFRED VICTOR BREWSTER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM Suite 1 5 Percy Street London W1T 1DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CATHERINE RENE | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRICA ADINE CAMILLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INTERSHORE CONSULT (UK) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM INTERSHORE SUITES ROOM 414 88 KINGSWAY LONDON WC2B 6AA | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/09/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HENDRICA ADINE CAMILLE / 27/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HENDRICA ADINE CAMILLE / 27/10/2011 | |
AP01 | DIRECTOR APPOINTED MS HENDRICA ADINE CAMILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTE MONCHOUGUY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTE MONCHOUGUY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
Creditors Due Within One Year | 2012-02-01 | £ 10,203 |
---|
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 ACCEL TRANS LTD
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 16,095 |
Current Assets | 2012-02-01 | £ 16,096 |
Debtors | 2012-02-01 | £ 1 |
Shareholder Funds | 2012-02-01 | £ 5,893 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as ACCEL TRANS LTD are:
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. |