Dissolved
Dissolved 2016-09-01
Company Information for JOHN SIMPSON TRANSPORT LIMITED
1 CASTLE STREET, WORCESTER, WR1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-01 |
Company Name | |
---|---|
JOHN SIMPSON TRANSPORT LIMITED | |
Legal Registered Office | |
1 CASTLE STREET WORCESTER | |
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 |
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 |
---|---|---|
JOHN SIMPSON |
||
JOHN SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE SIMPSON |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J SIMPSON WASTE MANAGEMENT LTD | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 17/08/14 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 FULL LIST | |
AR01 | 17/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SIMPSON | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 17/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 17/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SIMPSON / 17/08/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/11/05--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: PARAM AND COMPANY 1ST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02 | |
363a | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 2 TRENT ROAD SLOUGH BERKSHIRE SL3 8AP | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-11 |
Appointment of Liquidators | 2015-01-27 |
Resolutions for Winding-up | 2015-01-27 |
Meetings of Creditors | 2014-12-04 |
Proposal to Strike Off | 2011-04-05 |
Proposal to Strike Off | 2001-07-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BRIDGEMARTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | NOTTING HILL LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 51,000 |
---|
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as JOHN SIMPSON TRANSPORT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JOHN SIMPSON TRANSPORT LIMITED | Event Date | 2015-01-14 |
Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN SIMPSON TRANSPORT LIMITED | Event Date | 2015-01-14 |
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 Type | Final Meetings | |
Defending party | JOHN SIMPSON TRANSPORT LIMITED | Event Date | 2015-01-14 |
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 Type | Proposal to Strike Off | |
Defending party | JOHN SIMPSON TRANSPORT LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOHN SIMPSON TRANSPORT LIMITED | Event Date | 2001-07-03 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOHN SIMPSON TRANSPORT LIMITED | Event 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 : | |||
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. |