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

BUSINESS TRANSPORT RESOURCES LIMITED

BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
04342590
Private Limited Company
Liquidation

Company Overview

About Business Transport Resources Ltd
BUSINESS TRANSPORT RESOURCES LIMITED was founded on 2001-12-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Business Transport Resources Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BUSINESS TRANSPORT RESOURCES LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in B3
 
Filing Information
Company Number 04342590
Company ID Number 04342590
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 18/12/2013
Return next due 15/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS TRANSPORT RESOURCES LIMITED
The accountancy firm based at this address is MUCH LARDEN 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 BUSINESS TRANSPORT RESOURCES LIMITED
The following companies were found which have the same name as BUSINESS TRANSPORT RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS TRANSPORT RESOURCES INDIA PRIVATE LIMITED 1 CEEBROS ARCADE I FLOORIII CROSS STREET KASTURIBA NAGAR ADYAR CHENNAI 20 NAGAR ADYAR CHENNAI 20 Tamil Nadu ACTIVE Company formed on the 2001-04-18

Company Officers of BUSINESS TRANSPORT RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALI PUGH
Director 2007-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA FRESHTEH KOSARI
Company Secretary 2007-08-03 2010-11-23
COLIN GRIERSON
Company Secretary 2005-09-13 2007-08-03
GREGORY JOHN DELANEY
Director 2002-04-05 2007-04-10
HELEN DELANEY
Company Secretary 2002-04-05 2005-09-13
JULIE IRENE LEVEY
Company Secretary 2001-12-18 2002-04-05
DENNIS MICHAEL JOHN LEVEY
Director 2001-12-18 2002-04-05
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-12-18 2001-12-18
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-12-18 2001-12-18

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
2018-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-07
2017-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-07
2016-08-114.68 Liquidators' statement of receipts and payments to 2016-06-07
2015-07-02600Appointment of a voluntary liquidator
2015-06-222.24BAdministrator's progress report to 2015-06-08
2015-06-082.34BNotice of move from Administration to creditors voluntary liquidation
2015-02-042.24BAdministrator's progress report to 2014-12-29
2014-09-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-08-202.17BStatement of administrator's proposal
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
2014-07-082.12BAppointment of an administrator
2014-02-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28AA31/12/12 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 108
2014-02-12AR0118/12/13 ANNUAL RETURN FULL LIST
2013-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-19AR0118/12/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-07AR0118/12/11 ANNUAL RETURN FULL LIST
2011-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA KOSARI
2011-02-25AR0118/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-22MG01Particulars of a mortgage or charge / charge no: 2
2010-01-30DISS40Compulsory strike-off action has been discontinued
2010-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2010-01-28AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALI PUGH / 18/12/2009
2010-01-26GAZ1FIRST GAZETTE
2009-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-26363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA
2008-02-28363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-06288bSECRETARY RESIGNED
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-01-22363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-1988(2)RAD 19/10/06--------- £ SI 6@1=6 £ IC 102/108
2007-01-08123NC INC ALREADY ADJUSTED 17/12/04
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-03-0788(2)RAD 31/12/04--------- £ SI 2@1
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 3 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-04-12288bDIRECTOR RESIGNED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-12288aNEW SECRETARY APPOINTED
2002-04-12288bSECRETARY RESIGNED
2002-01-23288bSECRETARY RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-2188(2)RAD 18/12/01--------- £ SI 99@1=99 £ IC 1/100
2001-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS TRANSPORT RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-11
Appointment of Liquidators2015-06-30
Meetings of Creditors2014-08-19
Appointment of Administrators2014-07-04
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS TRANSPORT RESOURCES LIMITED
Administrator Appointments
Leonard Curtis was appointed as an administrator on 2014-06-30
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
DEBENTURE 2010-05-22 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2007-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 30,000
Creditors Due After One Year 2012-12-31 £ 30,000
Creditors Due After One Year 2012-12-31 £ 30,000
Creditors Due After One Year 2011-12-31 £ 30,000
Creditors Due Within One Year 2013-12-31 £ 1,713,980
Creditors Due Within One Year 2012-12-31 £ 1,268,643
Creditors Due Within One Year 2012-12-31 £ 1,268,643
Creditors Due Within One Year 2011-12-31 £ 1,118,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 BUSINESS TRANSPORT RESOURCES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 1,047
Cash Bank In Hand 2012-12-31 £ 2,871
Cash Bank In Hand 2012-12-31 £ 2,871
Cash Bank In Hand 2011-12-31 £ 0
Current Assets 2013-12-31 £ 1,285,341
Current Assets 2012-12-31 £ 802,216
Current Assets 2012-12-31 £ 802,216
Current Assets 2011-12-31 £ 811,702
Debtors 2013-12-31 £ 1,284,294
Debtors 2012-12-31 £ 799,345
Debtors 2012-12-31 £ 799,345
Debtors 2011-12-31 £ 811,463
Fixed Assets 2013-12-31 £ 256,445
Fixed Assets 2012-12-31 £ 260,764
Fixed Assets 2012-12-31 £ 260,764
Fixed Assets 2011-12-31 £ 264,998
Secured Debts 2013-12-31 £ 231,218
Secured Debts 2012-12-31 £ 306,953
Secured Debts 2012-12-31 £ 306,953
Secured Debts 2011-12-31 £ 157,208
Tangible Fixed Assets 2013-12-31 £ 2,418
Tangible Fixed Assets 2012-12-31 £ 3,737
Tangible Fixed Assets 2012-12-31 £ 3,737
Tangible Fixed Assets 2011-12-31 £ 4,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS TRANSPORT RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS TRANSPORT RESOURCES LIMITED
Trademarks
We have not found any records of BUSINESS TRANSPORT RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS TRANSPORT RESOURCES 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 (82990 - Other business support service activities n.e.c.) as BUSINESS TRANSPORT RESOURCES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS TRANSPORT RESOURCES 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 TypeNotices to Creditors
Defending partyBUSINESS TRANSPORT RESOURCES LIMITEDEvent Date2016-04-01
Notice is hereby given that the creditors of the above-named Company are required on or before 3 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to C A Beighton and P D Masters the Joint Liquidators of the said Company, at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said 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 such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 8 June 2015 For further details contact: C A Beighton, Email: recovery@leonardcurtis.co.uk. Tel: 0121 200 2111
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUSINESS TRANSPORT RESOURCES LIMITEDEvent Date2015-06-08
C A Beighton and P D Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: C A Beighton on email: recovery@leonardcurtis.co.uk or on tel: 0121 200 2111.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBUSINESS TRANSPORT RESOURCES LIMITEDEvent Date2014-08-13
In the High Court Manchester District Registry case number 2825 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986, and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is on 2 September 2014. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditor who has not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 30 June 2014. Office Holder Details: P D Masters and C A Beighton (IP Nos 8262 and 9556) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Further details contact: P D Masters, E-mail: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBUSINESS TRANSPORT RESOURCES LIMITEDEvent Date2014-06-30
In the Manchester District Registry of the High Court case number 2825 P D Masters and C A Beighton (IP Nos 8262 and 9556 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBUSINESS TRANSPORT RESOURCES LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS TRANSPORT RESOURCES 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 BUSINESS TRANSPORT RESOURCES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1