Dissolved
Dissolved 2017-12-25
Company Information for NORTHERN SPIRIT TRANSPORT LIMITED
YORK, NORTH YORKSHIRE, YO30,
|
Company Registration Number
00911514
Private Limited Company
Dissolved Dissolved 2017-12-25 |
Company Name | ||
---|---|---|
NORTHERN SPIRIT TRANSPORT LIMITED | ||
Legal Registered Office | ||
YORK NORTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 00911514 | |
---|---|---|
Date formed | 1967-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-12-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 04:52:29 |
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 | ||
---|---|---|---|---|
NORTHERN SPIRIT TRANSPORTATION COMPANY INC. | 360 MAIN STREET 30TH FLOOR WINNIPEG Manitoba R3C 4G1 | Dissolved | Company formed on the 1995-03-08 |
Officer | Role | Date Appointed |
---|---|---|
LORNA EDWARDS |
||
LORNA EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JAMES HIBBERT |
Director | ||
KENNETH MCINTYRE CARLAW |
Director | ||
ELIZABETH ANNE DAVIES |
Company Secretary | ||
DAVID PAUL TURNER |
Director | ||
STEPHEN PHILIP LONSDALE |
Director | ||
JOHN VIRTUE |
Company Secretary | ||
ELIZABETH ANNE THORPE |
Company Secretary | ||
DAVID PAUL TURNER |
Company Secretary | ||
JOHN ALFRED RAY |
Director | ||
GORDON WILLIAM HODGSON |
Director | ||
TERRANCE NEIL PYKETT |
Director | ||
IAIN STEWART JANE |
Director | ||
THOMAS COWIE |
Director | ||
CHRISTOPHER CLARKSON |
Director | ||
DAVID SEAR MAYES |
Director | ||
BRIAN KENNETH LEMMON |
Company Secretary | ||
JAMES STEPHEN MCCARTHY |
Director | ||
KEVIN COLUMBA MCGORAN |
Director | ||
RICHARD ANTHONY MCKENNA |
Director | ||
JOSEPH BELL |
Director | ||
EDWARD RING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASE COACHES LIMITED | Director | 2017-03-10 | CURRENT | 1983-03-18 | Dissolved 2018-07-31 | |
TRANSCARE SOLUTIONS LIMITED | Director | 2017-02-03 | CURRENT | 2000-09-12 | Active | |
TGM SERVICES LIMITED | Director | 2016-11-10 | CURRENT | 1999-05-26 | Liquidation | |
YORKSHIRE BUS GROUP LIMITED | Director | 2016-10-12 | CURRENT | 1994-08-17 | Dissolved 2017-12-25 | |
ARRIVA FINANCE LEASE LIMITED | Director | 2016-09-08 | CURRENT | 1972-01-25 | Active | |
ARRIVA EAST HERTS & ESSEX LIMITED | Director | 2016-06-28 | CURRENT | 1988-09-12 | Active | |
ARRIVA TEESSIDE LIMITED | Director | 2016-06-27 | CURRENT | 1964-04-30 | Liquidation | |
ARRIVA YORKSHIRE WEST LIMITED | Director | 2016-06-27 | CURRENT | 1988-08-05 | Liquidation | |
ARRIVA DERBY LIMITED | Director | 2016-06-27 | CURRENT | 1989-03-16 | Liquidation | |
ARRIVA TEES & DISTRICT LIMITED | Director | 2016-06-27 | CURRENT | 1989-07-14 | Liquidation | |
ARRIVA GUILDFORD & WEST SURREY LIMITED | Director | 2016-06-27 | CURRENT | 1990-09-03 | Liquidation | |
PICKERING'S TRANSPORT SERVICES LIMITED | Director | 2016-06-27 | CURRENT | 1986-12-05 | Dissolved 2017-12-25 | |
ARRIVA NORTH EAST LIMITED | Director | 2016-06-27 | CURRENT | 1912-04-14 | Active | |
GREAT NORTH EASTERN RAILWAY COMPANY LIMITED | Director | 2016-06-27 | CURRENT | 1990-04-18 | Active | |
ARRIVA MANCHESTER LIMITED | Director | 2016-05-25 | CURRENT | 1989-07-18 | Active | |
NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED | Director | 2016-05-11 | CURRENT | 1974-02-26 | Dissolved 2017-12-25 | |
AMBULINE TRAINING LIMITED | Director | 2016-05-06 | CURRENT | 1999-03-01 | Liquidation | |
ARRIVA COLCHESTER LIMITED | Director | 2016-03-31 | CURRENT | 1986-03-05 | Dissolved 2016-06-07 | |
ARRIVA CROYDON & NORTH SURREY LIMITED | Director | 2016-03-31 | CURRENT | 1986-04-01 | Dissolved 2016-06-07 | |
ARRIVA LONDON NORTH EAST LIMITED | Director | 2016-03-31 | CURRENT | 1934-04-18 | Dissolved 2016-06-07 | |
ARRIVA INTERNATIONAL (2) LIMITED | Director | 2016-03-31 | CURRENT | 2001-12-11 | Dissolved 2016-08-09 | |
ARRIVA TRAINS (POLAND) LIMITED | Director | 2016-03-31 | CURRENT | 2001-02-22 | Dissolved 2016-08-09 | |
A & T MOTOR RETAILING LIMITED | Director | 2016-03-31 | CURRENT | 1969-10-20 | Dissolved 2016-06-07 | |
MOOR-DALE COACHES LIMITED(THE) | Director | 2016-03-31 | CURRENT | 1946-05-06 | Dissolved 2016-07-04 | |
ARRIVA INTERNATIONAL (7) LIMITED | Director | 2016-03-31 | CURRENT | 2001-12-11 | Dissolved 2016-11-08 | |
ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED | Director | 2016-03-31 | CURRENT | 2001-02-23 | Dissolved 2016-11-08 | |
ARRIVA INTERNATIONAL FINANCE LIMITED | Director | 2016-03-31 | CURRENT | 2005-02-01 | Dissolved 2017-03-21 | |
ARRIVA LONDON LIMITED | Director | 2016-03-31 | CURRENT | 1904-10-03 | Liquidation | |
GCRC HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 2006-12-22 | Dissolved 2017-08-17 | |
LONDONLINKS BUSES LIMITED | Director | 2016-03-31 | CURRENT | 1994-01-14 | Dissolved 2017-08-17 | |
MERSEYRAIL ELECTRICS LIMITED | Director | 2016-03-31 | CURRENT | 1919-06-20 | Dissolved 2017-12-25 | |
MERSEYSIDE TRANSPORT LIMITED | Director | 2016-03-31 | CURRENT | 1923-05-29 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT LIMITED | Director | 2016-03-31 | CURRENT | 1934-11-22 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT TRAINS LIMITED | Director | 2016-03-31 | CURRENT | 1927-11-09 | Dissolved 2017-12-25 | |
UNITED AUTOMOBILE SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 1994-07-27 | Dissolved 2017-12-25 | |
ARRIVA TRAINS MERSEYSIDE LIMITED | Director | 2016-03-31 | CURRENT | 1995-01-10 | Dissolved 2017-08-17 | |
ARRIVA TRAINS NORTHERN LIMITED | Director | 2016-03-31 | CURRENT | 1995-01-10 | Liquidation | |
ARRIVA YORKSHIRE SOUTH LIMITED | Director | 2016-03-31 | CURRENT | 1973-01-15 | Dissolved 2017-08-17 | |
ARRIVA TRUSTEE COMPANY LIMITED | Director | 2016-03-31 | CURRENT | 1997-12-03 | Active | |
ALLIANCE RAIL HOLDINGS LTD | Director | 2016-03-31 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TGM OPERATIONS LIMITED | Director | 2016-03-31 | CURRENT | 1993-09-01 | Liquidation | |
CLASSIC COACHES (CONTINENTAL) LIMITED | Director | 2016-03-31 | CURRENT | 1983-06-03 | Active - Proposal to Strike off | |
ARRIVA MOTOR HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 1989-04-04 | Active | |
PREMIER BUSES LIMITED | Director | 2016-03-31 | CURRENT | 1997-03-25 | Active | |
NETWORK COLCHESTER LIMITED | Director | 2016-03-31 | CURRENT | 1998-02-09 | Liquidation | |
APS (LEASING) LIMITED | Director | 2016-03-31 | CURRENT | 2000-03-09 | Active | |
EUROCARE TRAVEL LIMITED | Director | 2016-03-30 | CURRENT | 1982-09-17 | Dissolved 2017-12-25 | |
LONDON PRIDE SIGHTSEEING LIMITED | Director | 2016-03-30 | CURRENT | 1983-07-26 | Dissolved 2017-12-25 | |
MEADOWHALL LIMITED | Director | 2016-03-30 | CURRENT | 1992-12-23 | Dissolved 2017-08-17 | |
ARRIVA BUS & COACH FINANCE LIMITED | Director | 2016-03-30 | CURRENT | 1989-04-03 | Dissolved 2017-08-17 | |
ARRIVA BUS & COACH RENTAL (4) LIMITED | Director | 2016-03-30 | CURRENT | 1989-04-03 | Dissolved 2017-08-17 | |
ARRIVA MEDWAY TOWNS LIMITED | Director | 2016-03-30 | CURRENT | 2000-03-09 | Dissolved 2017-08-17 | |
ARRIVA SOUTHEND LIMITED | Director | 2016-03-30 | CURRENT | 1986-02-24 | Dissolved 2017-08-17 | |
ARRIVA SOUTHERN COUNTIES LIMITED | Director | 2016-03-30 | CURRENT | 1986-06-25 | Dissolved 2017-08-17 | |
ARRIVA YORKSHIRE NORTH LIMITED | Director | 2016-03-30 | CURRENT | 1988-02-29 | Dissolved 2017-08-17 | |
ARRIVA LIVERPOOL LIMITED | Director | 2016-03-30 | CURRENT | 1987-12-24 | Liquidation | |
ARRIVA WEST SUSSEX LIMITED | Director | 2016-03-30 | CURRENT | 1990-09-17 | Liquidation | |
ARRIVA SCOTRAIL LIMITED | Director | 2016-02-23 | CURRENT | 2003-03-28 | Dissolved 2016-05-31 | |
ARRIVA NIGHT TRAINS LIMITED | Director | 2016-02-23 | CURRENT | 2014-05-09 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND TYNE & WEAR SR3 3XP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 04/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LORNA EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CARLAW | |
AP01 | DIRECTOR APPOINTED MRS LORNA EDWARDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 04/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 04/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LORNA EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012 | |
AR01 | 04/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER | |
AR01 | 04/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 04/05/2011 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 04/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED SPA MOTOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/11/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/98 FROM: MILLFIELD HOUSE HYLTON RD SUNDERLAND SR4 7BA | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | FIRST BRITANNIA MEZZANINE CAPITAL B.V. | |
MORTGAGE DEBENTURE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 NORTHERN SPIRIT TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTHERN SPIRIT TRANSPORT LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NORTHERN SPIRIT TRANSPORT LIMITED | Event Date | 2017-03-01 |
The Companies were placed into members voluntary liquidation on 27 February 2017 and on the same date, David Adam Broadbent and Ian James Royle both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG were appointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the Companies are required on or before 24 March 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Companies are able to pay all of their known creditors in full. Office Holder details: David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274 | |||
Initiating party | Event Type | ||
Defending party | NORTHERN SPIRIT TRANSPORT LIMITED | Event Date | 2017-02-27 |
At a General Meeting of the members of the above Companies held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274 | |||
Initiating party | Event Type | ||
Defending party | NORTHERN SPIRIT TRANSPORT LIMITED | Event Date | 2017-02-27 |
David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274 | |||
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. |