Dissolved
Dissolved 2014-05-27
Company Information for ESPRIT TRANSPORTATION SERVICES LIMITED
GORSEY LANE COLESHILL, BIRMINGHAM, B46,
|
Company Registration Number
03867007
Private Limited Company
Dissolved Dissolved 2014-05-27 |
Company Name | |
---|---|
ESPRIT TRANSPORTATION SERVICES LIMITED | |
Legal Registered Office | |
GORSEY LANE COLESHILL BIRMINGHAM | |
Company Number | 03867007 | |
---|---|---|
Date formed | 1999-10-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 02:59:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MICHAEL PETERS |
||
WILLIAM JONATHON GREENWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENWOODS SERVICES (UK) LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
TELECOM PROTECTION TECHNOLOGIES LIMITED | Director | 2001-12-03 | CURRENT | 1993-09-08 | Dissolved 2014-09-23 | |
TELFAB LIMITED | Director | 1998-12-22 | CURRENT | 1998-09-10 | Dissolved 2014-04-08 | |
GREENWOODS GROUP LIMITED | Director | 1997-11-26 | CURRENT | 1997-11-26 | Dissolved 2014-04-15 | |
GREENWOODS COLESHILL LIMITED | Director | 1997-10-03 | CURRENT | 1997-10-03 | Dissolved 2014-05-03 | |
GREENWOODS BIRMINGHAM LIMITED | Director | 1991-12-31 | CURRENT | 1981-05-11 | Dissolved |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 05/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONATHON GREENWOOD / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL PETERS / 31/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/11/03 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ESPRIT TRANSPORTATION SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ESPRIT TRANSPORTATION SERVICES LIMITED | Event Date | 2014-01-28 |
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. |