Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGS TRANSPORT LIMITED
Company Information for

KINGS TRANSPORT LIMITED

RIVERSIDE NORTH, BEWDLEY, DY12,
Company Registration Number
01082160
Private Limited Company
Dissolved

Dissolved 2014-06-25

Company Overview

About Kings Transport Ltd
KINGS TRANSPORT LIMITED was founded on 1972-11-16 and had its registered office in Riverside North. The company was dissolved on the 2014-06-25 and is no longer trading or active.

Key Data
Company Name
KINGS TRANSPORT LIMITED
 
Legal Registered Office
RIVERSIDE NORTH
BEWDLEY
 
Filing Information
Company Number 01082160
Date formed 1972-11-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-06-25
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB244340236  
Last Datalog update: 2015-05-31 14:00:26
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name KINGS TRANSPORT LIMITED
The following companies were found which have the same name as KINGS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGS TRANSPORT SERVICES LIMITED UNIT 5 MERLIN WAY NORTH WEALD EPPING ESSEX CM16 6HR Active Company formed on the 1986-07-10
KINGS TRANSPORTATION EQUIPMENT INC 3087 BRIGHTON 4 ST., APT. 3R KINGS BROOKLYN NEW YORK 11235 Active Company formed on the 2014-10-24
KINGS TRANSPORT SERVICES, INC. 213 WEST 3RD STREET #3 FRONT MOUNT VERNON NEW YORK 10550 Active Company formed on the 2011-03-11
KINGS TRANSPORTATION LLC PO BOX 431 HERMISTON OR 97838 Active Company formed on the 2014-08-27
KINGS TRANSPORTATION, LLC 328 CEDAR AVE S RENTON WA 98057 Dissolved Company formed on the 2009-08-28
KINGS TRANSPORTATION GROUP, INC. 2111 AVENUE Z Kings BROOKLYN NY 11235 Active Company formed on the 2015-04-17
KINGS TRANSPORT (ALBERTA) LTD. UNIT G 8219 FRASER AVENUE FORT MCMURRAY ALBERTA T9H 0A2 Dissolved Company formed on the 2011-06-14
KINGS TRANSPORTATION LTD British Columbia Voluntary dissolved Company formed on the 2015-04-29
KINGS TRANSPORT SERVICES LLC 6720 EVERGREEN CIRCLE - DAYTON OH 45424 Active Company formed on the 2013-05-14
KINGS TRANSPORT LIMITED 73 ALBERT ROAD COLNE LANCASHIRE BB8 0BP Active Company formed on the 2016-04-13
KINGS TRANSPORT SERVICES PRIVATE LIMITED A/2 Basement Saurashtra Indus. Estate Nr. Mittal Indus. Estate A.K. Road Andheri (E) Mumbai Maharashtra 400059 ACTIVE Company formed on the 2006-09-05
KINGS TRANSPORT & LOGISTICS (NSW) PTY LTD VIC 3168 Active Company formed on the 2001-05-22
KINGS TRANSPORT & LOGISTICS (AUST) PTY LTD VIC 3168 Active Company formed on the 2004-08-11
KINGS TRANSPORT & LOGISTICS (QLD) PTY LTD VIC 3168 Active Company formed on the 2002-10-24
KINGS TRANSPORT & LOGISTICS (SA) PTY LTD VIC 3168 Active Company formed on the 2004-04-19
KINGS TRANSPORT & LOGISTICS (VIC) PTY LTD Active Company formed on the 1992-01-10
KINGS TRANSPORT & LOGISTICS (WA) PTY LTD VIC 3168 Active Company formed on the 2004-04-19
KINGS TRANSPORT (ACT) PTY LTD VIC 3168 Active Company formed on the 2004-04-27
KINGS TRANSPORT (NT) PTY LTD VIC 3168 Active Company formed on the 2004-04-27
KINGS TRANSPORT (TAS) PTY LTD VIC 3168 Active Company formed on the 2004-04-27

Company Officers of KINGS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE SANDRA RUTLAND
Company Secretary 2010-03-05
STEVEN WILLIAM SMITH
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WESLEY ORRIN
Company Secretary 2006-11-10 2010-03-05
JASON LIVENS
Director 2006-10-16 2010-03-05
STUART WESLEY ORRIN
Director 2006-10-16 2010-03-05
CLIFFORD ANTHONY PETER STUBBINGS
Director 1992-05-31 2010-03-05
RICHARD JAMES CLIFFORD STUBBINGS
Director 2006-10-16 2010-03-05
MICHAEL FREDERICK LEONARD KING
Director 1992-05-31 2009-12-10
TIMOTHY JAMES SMITH
Director 2006-10-16 2009-02-16
MICHAEL FREDERICK LEONARD KING
Company Secretary 1992-05-31 2006-11-10
COLIN LESLIE MIDDLEDITCH
Director 1992-05-31 2001-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIAM SMITH WASTE TRANSFER & PROSPER LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2014-02-04
STEVEN WILLIAM SMITH ASTRO HAULAGE LTD Director 2009-12-30 CURRENT 2009-12-30 Dissolved 2014-07-29
STEVEN WILLIAM SMITH M.P. SKIPS LTD Director 2003-01-21 CURRENT 2003-01-21 Dissolved 2014-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2013
2012-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2012
2011-02-104.20STATEMENT OF AFFAIRS/4.19
2011-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-04LATEST SOC04/06/10 STATEMENT OF CAPITAL;GBP 1000
2010-06-04AR0131/05/10 FULL LIST
2010-03-12AP01DIRECTOR APPOINTED MR STEVEN WILLIAM SMITH
2010-03-12AP03SECRETARY APPOINTED CHRISTINE SANDRA RUTLAND
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM KINGS TRANSPORT OFFICE ESSEX REGIMENT WAY LITTLE WALTHAM, CHELMSFORD ESSEX CM3 3PZ
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ORRIN
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY STUART ORRIN
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STUBBINGS
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON LIVENS
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUBBINGS
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2009-06-30363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SMITH
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUBBINGS / 01/10/2008
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: BOSCOMBE CRANHAM ROAD LITTLE WALTHAM CHELMSFORD ESSEX CM3 3NB
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-10-25225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-07-27363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-09363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-12363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-28363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-18363aRETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS
2001-05-30288bDIRECTOR RESIGNED
2000-07-10363aRETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to KINGS TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-16
Fines / Sanctions
No fines or sanctions have been issued against KINGS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-16 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2010-03-09 Outstanding CLIFFORD LIMITED, MID ESSEX GRAVEL LIMITED AND KART-A-WAY WASTE MANAGEMENT SERVICES LIMITED
DEBENTURE 2010-03-05 Outstanding ULTIMATE FINANCE LIMITED
DEBENTURE 2006-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KINGS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS TRANSPORT LIMITED
Trademarks
We have not found any records of KINGS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as KINGS TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGS TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKINGS TRANSPORT LIMITEDEvent Date2014-01-10
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 Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB on 14 March 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Date of Appointment: 1 February 2011. Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB Further details contact: Laura Bullock, Email: laura.bullock@rimesandco.co.uk Tel: 01299 406355 Nickolas Garth Rimes and Adam Peter Jordan , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGS TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.