Company Information for CHURCHILL TRANSPORT LTD
HANAMA STORAGE LTD, HANAMA HOUSE, BRITANNIA WAY, CORONATION ROAD, LONDON, NW10 7PR,
|
Company Registration Number
04964468
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHURCHILL TRANSPORT LTD | |
Legal Registered Office | |
HANAMA STORAGE LTD HANAMA HOUSE BRITANNIA WAY, CORONATION ROAD LONDON NW10 7PR Other companies in NW10 | |
Company Number | 04964468 | |
---|---|---|
Company ID Number | 04964468 | |
Date formed | 2003-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 16:17:10 |
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 | ||
---|---|---|---|---|
CHURCHILL TRANSPORT PTY LTD | NSW 2644 | Active | Company formed on the 1997-01-08 | |
CHURCHILL TRANSPORT, INC. | 41 TOWNE HILL DRIVE MORRISVILLE VT 05661 | Dissolved | Company formed on the 2004-04-21 | |
CHURCHILL TRANSPORTATION, INC. | PO BOX 8148 DETROIT MI 48208 | Active | Company formed on the 2006-10-30 | |
CHURCHILL TRANSPORT LTD | Unknown | |||
CHURCHILL TRANSPORTATION COMPANY | California | Unknown | ||
CHURCHILL TRANSPORTATION INCORPORATED | Michigan | UNKNOWN | ||
CHURCHILL TRANSPORT GROUP INC | North Carolina | Unknown | ||
Churchill Transport LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE GOUGH |
||
MICHAEL, ANDRE, CHARLES MITTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE GOUGH |
Director | ||
JAGJIT KAUR MITTMANN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/11 FROM 69 Oxgate Gardens London NW2 6EA | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOUGH | |
AP03 | Appointment of Mrs Christine Gough as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAGJIT MITTMANN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL, ANDRE, CHARLES MITTMAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GOUGH / 14/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-12-14 |
Petitions | 2018-11-23 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2010-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2011-12-01 | £ 27,422 |
---|
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 CHURCHILL TRANSPORT LTD
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 2,174 |
Current Assets | 2011-12-01 | £ 33,632 |
Debtors | 2011-12-01 | £ 31,458 |
Shareholder Funds | 2011-12-01 | £ 6,210 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CHURCHILL TRANSPORT LTD are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CHURCHILL TRANSPORT LTD | Event Date | 2018-12-05 |
In the High Court Of Justice case number 008855 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | CHURCHILL TRANSPORT LTD | Event Date | 2018-11-23 |
In the High Court of Justice (Chancery Division) Companies Court No 008855 of 2018 In the Matter of CHURCHILL TRANSPORT LTD (Company Number 04964468 ) Principal trading address: 69 Oxgate Gardens, Dol… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHURCHILL TRANSPORT LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHURCHILL TRANSPORT LTD | Event Date | 2010-11-30 |
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. |