Dissolved
Dissolved 2015-11-21
Company Information for ANNATRANS SOLUTIONS LIMITED
ONE REDCLIFF STREET, BRISTOL, BS1 6NP,
|
Company Registration Number
07848283
Private Limited Company
Dissolved Dissolved 2015-11-21 |
Company Name | |
---|---|
ANNATRANS SOLUTIONS LIMITED | |
Legal Registered Office | |
ONE REDCLIFF STREET BRISTOL BS1 6NP Other companies in BS1 | |
Company Number | 07848283 | |
---|---|---|
Date formed | 2011-11-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-11-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
ANNA HICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BRIAN HARRISON |
Company Secretary | ||
PAUL BRIAN HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLY DELIVERED (SOUTH WEST) LTD | Director | 2015-05-26 | CURRENT | 2014-09-18 | Dissolved 2018-02-27 | |
HYGIENE STATION LTD | Director | 2012-05-21 | CURRENT | 2012-05-21 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 12 WESTWAY BUSINESS CENTRE MARKSBURY BATH BA2 9HN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HARRISON | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR PAUL BRIAN HARRISON | |
AP01 | DIRECTOR APPOINTED MR PAUL BRIAN HARRISON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HICKS / 28/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 141 ENGLISHCOMBE LANE BATH BA2 2EL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 FULL LIST | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-15 |
Resolutions for Winding-up | 2014-10-27 |
Appointment of Liquidators | 2014-10-27 |
Meetings of Creditors | 2014-10-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due After One Year | 2012-11-30 | £ 2,208 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 57,190 |
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 ANNATRANS SOLUTIONS LIMITED
Current Assets | 2012-11-30 | £ 29,347 |
---|---|---|
Debtors | 2012-11-30 | £ 29,139 |
Tangible Fixed Assets | 2012-11-30 | £ 16,952 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as ANNATRANS SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ANNATRANS SOLUTIONS LIMITED | Event Date | 2014-10-21 |
At a General Meeting of the Company, held at Third Floor, One Redcliff Street, Bristol, BS1 6NP on 21 October 2014 at 10.30 am, the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Stephen Ramsbottom , of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Phillip Sykes , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB , (IP Nos. 8990 and 6119) be appointed Joint Liquidators for the purpose of the voluntary winding up of the Company. The joint liquidators are to act either alone or jointly. At a Meeting of Creditors held on the same day the Creditors confirmed the appointment of Stephen Ramsbottom and Phillip Sykes as Joint Liquidators. The Joint Liquidators are to act either alone or jointly. For further details contact: Helen Blews, Email: helen.blews@moorestephens.com, Tel: 0117 9225522, Ref: BR71150. Anna Hicks , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANNATRANS SOLUTIONS LIMITED | Event Date | 2014-10-21 |
Stephen Ramsbottom , of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Phillip Sykes , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Helen Blews, Email: helen.blews@moorestephens.com Tel: 0117 9225522 Ref: BR71150 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ANNATRANS SOLUTIONS LIMITED | Event Date | 2014-10-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP on 12 August 2015 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 21 October 2014 Office Holder details: Stephen Anthony Ramsbottom , (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Helen Blews, E-mail: Helen.Blews@moorestephens.com, Tel: 0117 9225522, Reference: BR71150. Stephen Ramsbottom and Jeremy Willmont , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANNATRANS SOLUTIONS LIMITED | Event Date | 2014-10-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Third Floor, One Redcliff Street, Bristol BS1 6NP , on 21 October 2014 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the joint liquidators are to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP , One Redcliff Street, Bristol BS1 6NP , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Helen Blews, E-mail: Helen.Blews@moorestephens.com, Tel: 0117 9225522, Reference: BR71150. | |||
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. |