In Administration
Company Information for CONTACT TRANSPORT LIMITED
10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
|
Company Registration Number
01478943
Private Limited Company
In Administration |
Company Name | |
---|---|
CONTACT TRANSPORT LIMITED | |
Legal Registered Office | |
10TH FLOOR 103 COLMORE ROW BIRMINGHAM B3 3AG Other companies in B33 | |
| |
Company Number | 01478943 | |
---|---|---|
Company ID Number | 01478943 | |
Date formed | 1980-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 18:43:19 |
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 | ||
---|---|---|---|---|
CONTACT TRANSPORT (HOLDINGS) LIMITED | GARRETTS GREEN FREIGHT TERMINAL BANNERLEY ROAD, GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0SL | Dissolved | Company formed on the 2008-03-18 | |
CONTACT TRANSPORT SERVICES | Singapore | Dissolved | Company formed on the 2008-09-10 | |
CONTACT TRANSPORT & LOGISTICS LIMITED | 74A HIGH STREET WANSTEAD LONDON E11 2RJ | Active | Company formed on the 2018-10-24 | |
CONTACT TRANSPORTATION SYSTEM, INC. | 37032 JEROME DR STERLING HEIGHTS MI 48312-2028 | Admin. Dissolved | Company formed on the 1987-11-12 | |
CONTACT TRANSPORTATION AND LOGISTICS LLC | California | Unknown | ||
CONTACT TRANSPORTATION SYSTEM INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN GARBETT |
||
JOHN BONELLO |
||
CLIVE PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL AVEY HUGHES |
Director | ||
PAUL BERNARD FOX |
Director | ||
ANTHONY EDWARD BEETE |
Company Secretary | ||
ANTHONY EDWARD BETTE |
Director | ||
PAUL BERNARD FOX |
Company Secretary | ||
MALCOLM JAMES WARNER |
Director | ||
KENNETH WILLIAM TWOMLOW |
Director | ||
ALAN JOHN PARSONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTACT TRANSPORT (HOLDINGS) LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2008-03-18 | Dissolved 2015-03-16 | |
CONTACT LOGISTICS LIMITED | Company Secretary | 2002-07-11 | CURRENT | 2000-06-02 | Dissolved 2017-11-07 | |
KEELEX 369 LIMITED | Director | 2011-12-16 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
CONTACT TRANSPORT (HOLDINGS) LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Dissolved 2015-03-16 |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL AVEY HUGHES | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/17 FROM Garretts Green Freight Terminal Bannerley Road Garretts Green Birmingham B33 0SL | |
AM01 | Appointment of an administrator | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AP01 | DIRECTOR APPOINTED JOHN BONELLO | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-31 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014789430010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014789430009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 27/06/13 FULL LIST | |
AR01 | 27/06/12 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012 | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 27/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
RES13 | RE-BANK DEB GUAR 28/03/2008 | |
RES01 | ALTER MEMORANDUM 28/03/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL FOX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
169 | £ IC 14000/10500 15/12/03 £ SR 3500@1=3500 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
169 | £ IC 21000/14000 27/06/02 £ SR 7000@1=7000 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1048765 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD0200705 | Active | Licenced property: BERESFORD AVENUE UNIPART EBERSPACHER EXHAUST SYSTEMS LTD COVENTRY GB CV6 5LZ;BANNERLEY ROAD GARRETTS GREEN FREIGHT DEPOT KITTS GREEN BIRMINGHAM KITTS GREEN GB B33 0SL;KELSEY CLOSE DB SCHENKER LTD ATTLEBOROUGH FIELDS IND ESTATE NUNEATON ATTLEBOROUGH FIELDS IND ESTATE GB CV11 6XN;UNIT 3 ARDEN ROAD INDUSTRIAL ESTATE CITY LINEN SERVICES ARDEN ROAD SALTLEY BIRMINGHAM ARDEN ROAD GB B8 1DL;TILE HILL GEFCO, TORRINGTON AVENUE COVENTRY GB CV4 9UX;MIDDLEMARCH BUSINESS PARK SISKIN PARKWAY EAST BAGINGTON COVENTRY BAGINGTON GB CV3 4PE. Correspondance address: BANNERLEY ROAD GARRETS GREEN FREIGHT DEPOT GARRETS GREEN BIRMINGHAM GARRETS GREEN GB B33 0SL | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1144853 | Active | Licenced property: UNIT 2 ENDEAVOUR PARK U P S LTD SECOND AVENUE SOUTHAMPTON SECOND AVENUE GB SO15 0LP. Correspondance address: BANNERLEY ROAD CONTACT TRANSPORT LTD BIRMINGHAM GB B33 0SL |
Petitions to Wind Up (Companies) | 2017-04-28 |
Appointmen | 2017-04-25 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | BIRMINGHAM CITY COUNCIL | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LTD | |
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | PAUL BERNARD FOX | |
FLOATING CHARGE | Satisfied | KEN TWOMLOWTED SMALL SELF ADMINISTERED SCHEMEACTING AS TRUSTEES OF THE CONTACT TRANSPORT LIMI | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
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 CONTACT TRANSPORT LIMITED
CONTACT TRANSPORT LIMITED owns 1 domain names.
contacttransport.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CONTACT TRANSPORT LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CONTACT TRANSPORT LIMITED | Event Date | 2017-04-20 |
In the High Court of Justice, Chancery Division Birmingham District Registry Names and addresses of Joint Administrators: Diana Frangou (IP No. 9559 ) and Guy Mander (IP No. 8845 ) both of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF Date of Appointment: 20 April 2017 . Correpondence address & contact details of case manager: Mark Knight of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, Tel: 0121 214 3100 . Contact details of Joint Administrators, Tel: 0121 214 3100. Ag HF11624 | |||
Initiating party | PREMIUM CREDIT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONTACT TRANSPORT LIMITED | Event Date | 2017-03-30 |
Solicitor | Howell-Jones LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 002567 No CR-2017-002567 A Petition to wind up the above-named company Reg. No. 01478943 Garretts Green Freight Terminal, Bannerley Road, Garretts Green, Birmingham, B33 0SL Presented on 30 March 2017 By PREMIUM CREDIT LIMITED Premium Credit House, 60 East Street, Epsom, Surrey, KT17 1HB Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL On 22 May 2017 At 10.30 am (or so soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2017 . | |||
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. |