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

CONTACT TRANSPORT LIMITED

10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
Company Registration Number
01478943
Private Limited Company
In Administration

Company Overview

About Contact Transport Ltd
CONTACT TRANSPORT LIMITED was founded on 1980-02-13 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Contact Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTACT TRANSPORT LIMITED
 
Legal Registered Office
10TH FLOOR
103 COLMORE ROW
BIRMINGHAM
B3 3AG
Other companies in B33
 
 
Filing Information
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 GB927252128  
Last Datalog update: 2022-10-14 18:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTACT TRANSPORT LIMITED
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 CONTACT TRANSPORT LIMITED
The following companies were found which have the same name as CONTACT TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CONTACT TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
ANN GARBETT
Company Secretary 2006-07-01
JOHN BONELLO
Director 2015-11-02
CLIVE PALMER
Director 2005-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL AVEY HUGHES
Director 2004-01-01 2018-06-06
PAUL BERNARD FOX
Director 1991-06-27 2008-03-28
ANTHONY EDWARD BEETE
Company Secretary 2002-06-27 2006-06-30
ANTHONY EDWARD BETTE
Director 2004-11-30 2006-06-30
PAUL BERNARD FOX
Company Secretary 1991-06-27 2002-06-27
MALCOLM JAMES WARNER
Director 1991-06-27 2002-06-27
KENNETH WILLIAM TWOMLOW
Director 1991-06-27 2000-03-07
ALAN JOHN PARSONS
Director 1991-06-27 1994-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN GARBETT CONTACT TRANSPORT (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Dissolved 2015-03-16
ANN GARBETT CONTACT LOGISTICS LIMITED Company Secretary 2002-07-11 CURRENT 2000-06-02 Dissolved 2017-11-07
CLIVE PALMER KEELEX 369 LIMITED Director 2011-12-16 CURRENT 2011-10-14 Active - Proposal to Strike off
CLIVE PALMER CONTACT TRANSPORT (HOLDINGS) LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2015-03-16

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
2024-05-07Administrator's progress report
2024-04-20liquidation-in-administration-extension-of-period
2022-11-22Administrator's progress report
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF
2022-05-03Administrator's progress report
2022-05-03AM10Administrator's progress report
2022-04-06AM19liquidation-in-administration-extension-of-period
2021-11-15AM10Administrator's progress report
2021-05-10AM10Administrator's progress report
2020-11-30AM10Administrator's progress report
2020-05-20AM10Administrator's progress report
2019-11-20AM10Administrator's progress report
2019-05-28AM10Administrator's progress report
2019-05-14AM19liquidation-in-administration-extension-of-period
2019-04-30AM19liquidation-in-administration-extension-of-period
2018-12-02AM10Administrator's progress report
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL AVEY HUGHES
2018-05-28AM10Administrator's progress report
2018-04-19AM19liquidation-in-administration-extension-of-period
2017-11-24AM10Administrator's progress report
2017-06-27AM06Notice of deemed approval of proposals
2017-06-21AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-06-08AM03Statement of administrator's proposal
2017-06-01AM02Liquidation statement of affairs AM02SOA
2017-05-24AM03Statement of administrator's proposal
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM Garretts Green Freight Terminal Bannerley Road Garretts Green Birmingham B33 0SL
2017-05-04AM01Appointment of an administrator
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10500
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-11-21AP01DIRECTOR APPOINTED JOHN BONELLO
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 10500
2015-08-20AR0127/06/15 ANNUAL RETURN FULL LIST
2015-08-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-31
2015-08-181.4Notice of completion of liquidation voluntary arrangement
2015-05-21AR0127/06/14 ANNUAL RETURN FULL LIST
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014789430010
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014789430009
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2014
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10500
2013-11-28AR0127/06/13 FULL LIST
2013-11-14AR0127/06/12 FULL LIST
2013-10-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013
2013-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-10-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012
2012-10-16AUDAUDITOR'S RESIGNATION
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-09-27AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-09-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-07-19AR0127/06/11 FULL LIST
2010-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-27AR0127/06/10 FULL LIST
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-20AUDAUDITOR'S RESIGNATION
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-16363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-03363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-15RES13RE-BANK DEB GUAR 28/03/2008
2008-05-15RES01ALTER MEMORANDUM 28/03/2008
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL FOX
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bSECRETARY RESIGNED
2006-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-19363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-08169£ IC 14000/10500 15/12/03 £ SR 3500@1=3500
2004-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-18288cSECRETARY'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-10169£ IC 21000/14000 27/06/02 £ SR 7000@1=7000
2002-08-10363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-08-10288bSECRETARY RESIGNED
2002-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-04-28
Appointmen2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against CONTACT TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-08 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2015-04-24 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 2009-12-11 Outstanding HSBC BANK PLC
DEBENTURE 2009-04-07 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2009-02-12 Satisfied CATTLES INVOICE FINANCE LTD
FIXED & FLOATING CHARGE 2008-04-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-09 Outstanding PAUL BERNARD FOX
FLOATING CHARGE 1995-01-16 Satisfied KEN TWOMLOWTED SMALL SELF ADMINISTERED SCHEMEACTING AS TRUSTEES OF THE CONTACT TRANSPORT LIMI
GUARANTEE & DEBENTURE 1989-02-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-02-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of CONTACT TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONTACT TRANSPORT LIMITED owns 1 domain names.

contacttransport.co.uk  

Trademarks
We have not found any records of CONTACT TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTACT 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 (49410 - Freight transport by road) as CONTACT TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTACT 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 TypeAppointment of Administrators
Defending partyCONTACT TRANSPORT LIMITEDEvent Date2017-04-20
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCONTACT TRANSPORT LIMITEDEvent Date2017-03-30
SolicitorHowell-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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTACT 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 CONTACT 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.