Liquidation
Company Information for CALLOW TRANSPORT LIMITED
KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
04708677
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALLOW TRANSPORT LIMITED | |
Legal Registered Office | |
KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in LE14 | |
Company Number | 04708677 | |
---|---|---|
Company ID Number | 04708677 | |
Date formed | 2003-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 12/05/2014 | |
Return next due | 09/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:01:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALLOW TRANSPORT & STORAGE LTD | 1 FLINT DRIVE ASFORDBY MELTON MOWBRAY LEICESTERSHIRE LE14 3UH | Dissolved | Company formed on the 2013-03-26 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN FRANCIS BUSBY |
||
ASHLEY ADAM CALLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH GAYNOR DAWE |
Director | ||
ADRIAN FRANCIS BUSBY |
Company Secretary | ||
COLIN CALLOW |
Director | ||
ELIZABETH GAYNOR DAWE |
Company Secretary | ||
JUDITH CALLOW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/15 FROM York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM 1 Flint Drive Asfordby Melton Mowbray Leicestershire LE14 3UH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2015-02-04Extraordinary resolution to wind up on 2015-02-04Extraordinary resolution to wind up on 2015-02-04Extraordinary resolution to wind up on 2015-02-04Extraordinary resolution to wind up o... | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047086770002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047086770003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047086770002 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAWE | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/11 FROM Bank House, 66 High Street Dawley Telford Shropshire TF4 2HD | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ASHLEY ADAM CALLOW | |
AP01 | DIRECTOR APPOINTED MR ADRIAN BUSBY | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH GAYNOR DAWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CALLOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN BUSBY | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CALLOW / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD1107198 | Expired |
Appointment of Liquidators | 2015-02-11 |
Resolutions for Winding-up | 2015-02-11 |
Meetings of Creditors | 2015-01-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SALHAN ACCOUNTANTS LIMITED | ||
Satisfied | SALHAN ACCOUNTANTS LIMITED | ||
RENT DEPOSIT DEED WITHIN LEASE | Satisfied | LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED AND LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED |
|
|
|
|
|
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 CALLOW TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CALLOW TRANSPORT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CALLOW TRANSPORT LIMITED | Event Date | 2018-08-22 |
CALLOW TRANSPORT LIMITED 04708677 Registered office: C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA Principal trading address: Fort Industrial Park, Chester Road, Birm… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALLOW TRANSPORT LIMITED | Event Date | 2015-02-04 |
Tauseef A Rashid , Kingsland Business Recvoery , Regus House, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ . 01332638044. info@kingslandbr.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALLOW TRANSPORT LIMITED | Event Date | 2015-02-04 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS on 4 February 2015 , the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef A Rashid 9718 Liquidator Kingsland Business Recovery , Regus House, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ info@kingslandbr.co.uk 01332638044 Adrian Busby , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CALLOW TRANSPORT LIMITED | Event Date | 2015-01-13 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS on 4 February 2015 at 11:15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ , on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk . Alternative contact: Hayley Meyrick. BY ORDER OF THE BOARD | |||
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. |