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

JOHN SIMPSON TRANSPORT LIMITED

1 CASTLE STREET, WORCESTER, WR1,
Company Registration Number
04055148
Private Limited Company
Dissolved

Dissolved 2016-09-01

Company Overview

About John Simpson Transport Ltd
JOHN SIMPSON TRANSPORT LIMITED was founded on 2000-08-17 and had its registered office in 1 Castle Street. The company was dissolved on the 2016-09-01 and is no longer trading or active.

Key Data
Company Name
JOHN SIMPSON TRANSPORT LIMITED
 
Legal Registered Office
1 CASTLE STREET
WORCESTER
 
Filing Information
Company Number 04055148
Date formed 2000-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 04:20:18
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 JOHN SIMPSON TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
JOHN SIMPSON
Company Secretary 2004-11-15
JOHN SIMPSON
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE SIMPSON
Director 2001-11-15 2010-10-08
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-08-17 2000-08-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-08-17 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMPSON J SIMPSON WASTE MANAGEMENT LTD Director 2014-01-07 CURRENT 2014-01-07 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
2016-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS
2015-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-024.20STATEMENT OF AFFAIRS/4.19
2015-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-28AR0117/08/14 FULL LIST
2014-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04AR0118/08/13 FULL LIST
2013-08-19AR0117/08/13 FULL LIST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SIMPSON
2013-02-05AA31/03/12 TOTAL EXEMPTION FULL
2012-09-14AR0117/08/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-09-29AR0117/08/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SIMPSON / 17/08/2011
2011-05-09AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-20DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-10-12AR0117/08/10 FULL LIST
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-15363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-05-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-28363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS
2005-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-0888(2)RAD 23/11/05--------- £ SI 98@1=98 £ IC 2/100
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05
2005-09-16363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23288cSECRETARY'S PARTICULARS CHANGED
2003-12-23225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-08-26363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: PARAM AND COMPANY 1ST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB
2002-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/02
2002-10-17363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-03-06225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02
2001-12-04363aRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-12-04288aNEW DIRECTOR APPOINTED
2001-11-27DISS40STRIKE-OFF ACTION DISCONTINUED
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 2 TRENT ROAD SLOUGH BERKSHIRE SL3 8AP
2001-11-23288aNEW SECRETARY APPOINTED
2001-07-03GAZ1FIRST GAZETTE
2000-08-21288bSECRETARY RESIGNED
2000-08-21288bDIRECTOR RESIGNED
2000-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to JOHN SIMPSON 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 Meetings2016-03-11
Appointment of Liquidators2015-01-27
Resolutions for Winding-up2015-01-27
Meetings of Creditors2014-12-04
Proposal to Strike Off2011-04-05
Proposal to Strike Off2001-07-03
Fines / Sanctions
No fines or sanctions have been issued against JOHN SIMPSON TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-10 Satisfied BRIDGEMARTS LIMITED
RENT DEPOSIT DEED 2005-04-06 Outstanding NOTTING HILL LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 51,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 JOHN SIMPSON TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 99
Current Assets 2012-04-01 £ 17,000
Debtors 2012-04-01 £ 17,000
Fixed Assets 2012-04-01 £ 12,000
Shareholder Funds 2012-04-01 £ 22,000
Tangible Fixed Assets 2012-04-01 £ 12,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN SIMPSON TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SIMPSON TRANSPORT LIMITED
Trademarks
We have not found any records of JOHN SIMPSON TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SIMPSON 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 JOHN SIMPSON TRANSPORT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SIMPSON 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 Liquidators
Defending partyJOHN SIMPSON TRANSPORT LIMITEDEvent Date2015-01-14
Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN SIMPSON TRANSPORT LIMITEDEvent Date2015-01-14
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 14 January 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Colin Nicholls and Andrew Shackleton be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 14 January 2015 the appointment of Colin Nicholls and Andrew Shackleton as Joint Liquidators was confirmed. Colin Nicholls (IP number 9052 ) and Andrew Shackleton (IP number 9724 ) both of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA were appointed Joint Liquidators of the Company on 14 January 2015 . Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at emma.poole@smartinsolvency.co.uk . John Simpson , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyJOHN SIMPSON TRANSPORT LIMITEDEvent Date2015-01-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA on 13 May 2016 at 9.30 am for Members and 10.00 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA, no later than 12 noon on the business day before the meeting. Office Holder Details: Colin Nicholls and Andrew Shackleton (IP numbers 9052 and 9724 ) of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA . Date of Appointment: 14 January 2015 . Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at emma.poole@smartinsolvency.co.uk. Colin Nicholls and Andrew Shackleton , Joint Liquidators
 
Initiating party Event TypeProposal to Strike Off
Defending partyJOHN SIMPSON TRANSPORT LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyJOHN SIMPSON TRANSPORT LIMITEDEvent Date2001-07-03
 
Initiating party Event TypeMeetings of Creditors
Defending partyJOHN SIMPSON TRANSPORT LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA on 14 January 2015 at 12.00 pm for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Smart Insolvency Solutions Limited , 1 Castle Street, Worcester WR1 3AA between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at emma.poole@smartinsolvency.co.uk. John Simpson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SIMPSON 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 JOHN SIMPSON 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.