Dissolved
Dissolved 2017-08-11
Company Information for ALL COUNTIES TRANSPORT LTD
1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
07976044
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | |
---|---|
ALL COUNTIES TRANSPORT LTD | |
Legal Registered Office | |
1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in M2 | |
Company Number | 07976044 | |
---|---|---|
Date formed | 2012-03-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-08-11 | |
Type of accounts | NO ACCOUNTS FILED |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALL COUNTIES TRANSPORTATION LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
URSULA SUSAN BRENDA CARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL COUNTIES WAREHOUSING LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O BERRY & COOPER LIMITED FIRST FLOOR LLOYDS HOUSE 18 LLOYD STREET MANCHESTER M2 5WA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM BAINES & ERNST CORPORATE LIMITED LLOYDS HOUSE 18-22 LLOYD STREET MANCHESTER GREATER MANCHESTER M2 5BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / URSULA SUSAN BRENDA CARD / 16/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / URSULA SUSAN BRENDA CARD / 23/08/2012 | |
LATEST SOC | 20/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-13 |
Final Meetings | 2016-03-11 |
Resolutions for Winding-up | 2013-09-23 |
Appointment of Liquidators | 2013-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ALL COUNTIES TRANSPORT LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALL COUNTIES TRANSPORT LTD | Event Date | 2016-03-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN on 24 April 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN no later than 12.00 noon on the business day before the meetings. Date of Appointment: 11 March 2016 Office Holder details: Alan Fallows , (IP No. 9567) and Peter James Anderson , (IP No. 15336) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . For further details contact: Nicola Melling, Tel: 0161 832 6221 Alan Fallows , Joint Liquidator : Ag GF120997 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALL COUNTIES TRANSPORT LTD | Event Date | 2015-06-25 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Second Floor, 1 City Road, Manchester M15 4PN , on 13 May 2016 at 11.30am and 11:45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted her release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kay Johnson Gee, Second Floor, 1 City Road, Manchester M15 4PN no later than 12.00 noon on the business day before the meeting. Imogen Davidson was appointed as Liquidator on 12 September 2013. Stephen Michael Berry replaced her as Liquidator on 23 May 2014. Brendan P Hogan replaced him as Liquidator on 25 June 2015 . Office Holder Details: Brendan P Hogan (IP number 13030 ) of Berry & Cooper Limited , First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA . Date of Appointment: 25 June 2015 . Further information about this case is available from Adam Wells at the offices of Kay Johnson Gee Corporate Recovery Limited on 0845 303 5999. Brendan P Hogan , Liquidator Dated: 8 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALL COUNTIES TRANSPORT LTD | Event Date | 2013-09-12 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 12 September 2013 . Special Resolution 1. 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. Ordinary Resolution 2. That Imogen C M Davidson of Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 12 September 2013 the appointment of Imogen C M Davidson as Liquidator was confirmed. Imogen C M Davidson (IP number 10310) of Baines & Ernst Corporate Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE was appointed as Liquidator of the Company on 12 September 2013. The Companys registered office is 21 Lodge Lane, Grays, Essex, RM17 5RY and the Companys principal trading address was Riverside Business Centre, Fort Road, Tilbury, Essex, RM18 7ND. Ursula Card Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALL COUNTIES TRANSPORT LTD | Event Date | 2013-09-12 |
Imogen C M Davidson , Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE : | |||
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. |