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

BRUCE TRANSPORT SERVICES LIMITED

LONDON, ENGLAND, EC1A,
Company Registration Number
02983781
Private Limited Company
Dissolved

Dissolved 2017-10-11

Company Overview

About Bruce Transport Services Ltd
BRUCE TRANSPORT SERVICES LIMITED was founded on 1994-10-27 and had its registered office in London. The company was dissolved on the 2017-10-11 and is no longer trading or active.

Key Data
Company Name
BRUCE TRANSPORT SERVICES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02983781
Date formed 1994-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-11
Type of accounts DORMANT
Last Datalog update: 2017-10-14 08:11:10
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.

Company Officers of BRUCE TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2014-08-12
DAVID ANDREW GERRARD
Director 2013-11-21
ROBERT CHARLES HUNT
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES HUNT
Company Secretary 2011-12-01 2014-08-12
THOMAS SPAUL
Director 2005-10-12 2013-09-30
RICHARD DOUGLAS BERRY
Company Secretary 2009-01-01 2012-01-01
RICHARD DOUGLAS BERRY
Director 2008-12-31 2012-01-01
ROBERT CHARLES HUNT
Company Secretary 2005-10-12 2009-01-01
JOHN MICHAEL KUTNER
Director 2005-10-12 2008-12-31
CYRILLE DU PELOUX DE SAINT ROMAIN
Director 2005-10-12 2007-06-12
RICHARD STUART BRUCE
Company Secretary 1994-11-08 2005-10-12
RICHARD STUART BRUCE
Director 1994-11-08 2005-10-12
EDWARD GRANT
Director 1994-11-08 2005-10-12
DAMIEN GAUNT
Director 2000-07-01 2004-01-09
IRENE LESLEY HARRISON
Nominated Secretary 1994-10-27 1994-11-08
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-10-27 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD STERLING WATER SERVICES LIMITED Director 2014-09-26 CURRENT 1989-03-21 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES LIMITED Director 2014-09-12 CURRENT 1989-08-25 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD GREENSOLVE LIMITED Director 2011-06-30 CURRENT 2006-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Liquidation
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
ROBERT CHARLES HUNT POLICY CONNECT LIMITED Director 2018-02-15 CURRENT 1995-10-25 Active
ROBERT CHARLES HUNT VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
ROBERT CHARLES HUNT VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
ROBERT CHARLES HUNT VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
ROBERT CHARLES HUNT VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-02-06 CURRENT 2014-01-06 Active
ROBERT CHARLES HUNT VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
ROBERT CHARLES HUNT VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
ROBERT CHARLES HUNT VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
ROBERT CHARLES HUNT ENVIROMAN UNLIMITED Director 2013-11-22 CURRENT 1987-11-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT SERVICETEAM BIRMINGHAM LIMITED Director 2013-11-22 CURRENT 1988-06-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT WASTEPLAN LIMITED Director 2013-11-22 CURRENT 1946-05-07 Dissolved 2017-10-11
ROBERT CHARLES HUNT WILDEN LANE LANDFILL LIMITED Director 2013-11-22 CURRENT 1986-08-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT EASIBINS LIMITED Director 2013-11-22 CURRENT 1967-09-12 Liquidation
ROBERT CHARLES HUNT G. WALKER & SON (WASTE DISPOSAL) LIMITED Director 2013-11-22 CURRENT 1989-04-06 Active
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM HOLDINGS LIMITED Director 2013-11-22 CURRENT 1995-03-06 Active
ROBERT CHARLES HUNT GREENSOLVE LIMITED Director 2013-11-22 CURRENT 2006-01-16 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM (UK) LIMITED Director 2013-11-22 CURRENT 1976-12-30 Active
ROBERT CHARLES HUNT NORWICH SERVICETEAM LIMITED Director 2013-11-22 CURRENT 1981-02-17 Liquidation
ROBERT CHARLES HUNT HERON ENVIRONMENTAL LIMITED Director 2013-11-22 CURRENT 1997-03-06 Liquidation
ROBERT CHARLES HUNT THE VEOLIA ENVIRONMENTAL TRUST Director 2013-10-21 CURRENT 1997-08-08 Active
ROBERT CHARLES HUNT VEOLIA ES (UK) LIMITED Director 2012-02-09 CURRENT 1990-03-16 Active
ROBERT CHARLES HUNT VEOLIA ES SELCHP LIMITED Director 2012-02-09 CURRENT 1996-12-13 Active
ROBERT CHARLES HUNT VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
ROBERT CHARLES HUNT ONYX KINGSBURY LIMITED Director 2011-12-01 CURRENT 1996-12-09 Dissolved 2017-10-11
ROBERT CHARLES HUNT CARTAWAYS LIMITED Director 2011-12-01 CURRENT 1965-02-02 Liquidation
ROBERT CHARLES HUNT BRIDE (CHURCH LAWFORD) LIMITED Director 2011-12-01 CURRENT 1992-02-19 Liquidation
ROBERT CHARLES HUNT C.H.PINCHES AND SONS LIMITED Director 2011-12-01 CURRENT 1959-06-02 Liquidation
ROBERT CHARLES HUNT BLACK LANE COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1986-10-09 Active
ROBERT CHARLES HUNT DERBY WASTE DISPOSAL COMPANY LIMITED Director 2011-12-01 CURRENT 1964-10-22 Liquidation
ROBERT CHARLES HUNT EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) Director 2011-12-01 CURRENT 1893-03-23 Liquidation
ROBERT CHARLES HUNT EFFLUENT DISPOSAL LIMITED Director 2011-12-01 CURRENT 1965-09-29 Liquidation
ROBERT CHARLES HUNT G J T HOLDINGS LIMITED Director 2011-12-01 CURRENT 1987-01-20 Active
ROBERT CHARLES HUNT ELLIS DAVIES & SONS LIMITED Director 2011-12-01 CURRENT 1989-03-16 Liquidation
ROBERT CHARLES HUNT SARP UK (INVESTMENTS) LIMITED Director 2011-12-01 CURRENT 1988-08-30 Liquidation
ROBERT CHARLES HUNT VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2011-12-01 CURRENT 1995-07-17 Active
ROBERT CHARLES HUNT SARP UK LIMITED Director 2011-12-01 CURRENT 1997-11-18 Liquidation
ROBERT CHARLES HUNT SARP UK (HOLDINGS) LIMITED Director 2011-12-01 CURRENT 1997-11-17 Liquidation
ROBERT CHARLES HUNT WILLIAM W.GRAHAM(CONTRACTORS)LIMITED Director 2011-12-01 CURRENT 1976-06-30 Active
ROBERT CHARLES HUNT CLAY COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1987-11-02 Active
ROBERT CHARLES HUNT ACTION WASTE LIMITED Director 2011-12-01 CURRENT 1978-09-27 Liquidation
ROBERT CHARLES HUNT AR-PACK LIMITED Director 2011-12-01 CURRENT 1951-03-16 Active
ROBERT CHARLES HUNT BLACKLEIGH LIMITED Director 2011-12-01 CURRENT 1974-03-27 Active
ROBERT CHARLES HUNT VEOLIA SUPPORT SERVICES UK LIMITED Director 2011-12-01 CURRENT 1974-03-13 Liquidation
ROBERT CHARLES HUNT LEIGH ENVIRONMENTAL SOUTHERN LIMITED Director 2011-12-01 CURRENT 1935-01-16 Active
ROBERT CHARLES HUNT VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-07-08 CURRENT 2011-05-25 Liquidation
ROBERT CHARLES HUNT VEOLIA ES IBA LIMITED Director 2011-06-20 CURRENT 1997-06-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT VEOLIA ES HAMPSHIRE LTD Director 2011-06-20 CURRENT 1993-05-10 Active
ROBERT CHARLES HUNT VEOLIA ES AURORA LIMITED Director 2011-06-20 CURRENT 1996-12-20 Active
ROBERT CHARLES HUNT TYSELEY FINANCE LIMITED Director 2011-06-20 CURRENT 1998-06-04 Active - Proposal to Strike off
ROBERT CHARLES HUNT VEOLIA ES SHEFFIELD LIMITED Director 2011-06-20 CURRENT 1999-02-02 Active
ROBERT CHARLES HUNT SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 1999-03-02 Active
ROBERT CHARLES HUNT SOUTH DOWNS WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 2002-01-29 Active
ROBERT CHARLES HUNT VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2005-10-05 Active
ROBERT CHARLES HUNT VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2006-05-18 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SHROPSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTHWARK LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES WEST BERKSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES STAFFORDSHIRE LIMITED Director 2011-06-20 CURRENT 2010-05-19 Active
ROBERT CHARLES HUNT HAMPSHIRE WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 1990-09-05 Active
ROBERT CHARLES HUNT NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 2005-10-05 Liquidation
ROBERT CHARLES HUNT VEOLIA ES BIRMINGHAM LIMITED Director 2011-06-20 CURRENT 1992-03-02 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTH DOWNS LTD Director 2011-06-20 CURRENT 1999-05-06 Active
ROBERT CHARLES HUNT VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2011-06-20 CURRENT 2009-04-28 Active

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
2017-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-074.70DECLARATION OF SOLVENCY
2017-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 210 PENTONVILLE ROAD LONDON N1 9JY
2016-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-01AR0130/03/16 FULL LIST
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-21AR0130/03/15 FULL LIST
2015-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-15AP03SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-15AR0130/03/14 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11AR0130/03/13 FULL LIST
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 11/04/2013
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AR0130/03/12 FULL LIST
2012-03-23AR0123/03/12 FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY
2011-12-29AP03SECRETARY APPOINTED MR ROBERT CHARLES HUNT
2011-12-29AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUNT
2011-11-03AR0127/10/11 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9TE
2010-11-11AR0127/10/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-06AR0127/10/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPAUL / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009
2009-05-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN KUTNER
2009-01-23288aDIRECTOR APPOINTED RICHARD BERRY
2009-01-14288aSECRETARY APPOINTED RICHARD BERRY
2009-01-14RES13RESIGN AND APPOINT SECRETARY`S 06/11/2008
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY ROBERT HUNT
2008-11-04363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bDIRECTOR RESIGNED
2006-11-17363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/06
2006-03-21363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: MARCH STREET SHEFFIELD S9 5DQ
2006-01-13225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-10-3188(2)RAD 08/11/94--------- £ SI 99@1
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-16288bDIRECTOR RESIGNED
2003-11-21363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-07-14288cDIRECTOR'S PARTICULARS CHANGED
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-20363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-13363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRUCE TRANSPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-27
Appointment of Liquidators2017-01-27
Fines / Sanctions
No fines or sanctions have been issued against BRUCE TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-05-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-04-24 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BRUCE TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUCE TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of BRUCE TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUCE TRANSPORT SERVICES 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 (99999 - Dormant Company) as BRUCE TRANSPORT SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BRUCE TRANSPORT SERVICES 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 Type
Defending partyBRUCE TRANSPORT SERVICES LIMITEDEvent Date2017-01-19
Notice is hereby given that creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Companies are being wound up as the Companies have reached the end of their useful life. Date of Appointment: 19 January 2017 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce Ag EF102500
 
Initiating party Event Type
Defending partyBRUCE TRANSPORT SERVICES LIMITEDEvent Date2017-01-19
The following written resolutions were passed on 19 January 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a special and ordinary resolutions respectively: That the Companies be wound up voluntarily and that Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Companies and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Terri Greenwell. Ag EF102500
 
Initiating party Event Type
Defending partyBRUCE TRANSPORT SERVICES LIMITEDEvent Date2017-01-19
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. Ag EF102500
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUCE TRANSPORT SERVICES 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 BRUCE TRANSPORT SERVICES 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.
    Other companies at postcode EC1A