Dissolved
Dissolved 2016-12-14
Company Information for GULLIVERS TRANSPORT LIMITED
CHARLES STREET, LEICESTER, LE1,
|
Company Registration Number
05108029
Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | |
---|---|
GULLIVERS TRANSPORT LIMITED | |
Legal Registered Office | |
CHARLES STREET LEICESTER | |
Company Number | 05108029 | |
---|---|---|
Date formed | 2004-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-12-14 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-24 12:55:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Gullivers Transportation (1995) Ltd | Newfoundland and Labrador | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
BIBBY BROS. & CO. (MANAGEMENT) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW CULLINGFORD |
Director | ||
IAIN ALEXANDER SPEAK |
Director | ||
RICHARD MICHAEL ELLIS |
Director | ||
MICHAEL RHYS PHILLIPS |
Director | ||
JOHN DAVISON |
Director | ||
DAVID CHARLTON HALL |
Director | ||
JOHN HALL |
Director | ||
DAVID MORRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVERLY LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2016-12-17 | CURRENT | 2016-12-17 | Active | |
BIBBY RENEWABLES LIMITED | Company Secretary | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
BIBBY PIONEER LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
BIBBY MARITIME CREWING SERVICES LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
BIBBY MARINE SERVICES LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BIBBY WAVEMASTER I LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BIBBY STOCKHOLM LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
BIBBY CHALLENGE LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY FOREIGN EXCHANGE LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY INVOICE FINANCE UK LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
BIBBY FINANCIAL SERVICES (FX) LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BIBBY FINANCIAL SERVICES (UK) LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
VERUS360 LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Liquidation | |
BIBBY MARINE SURVEY SERVICES LIMITED | Company Secretary | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
SYSTEM TRAINING LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2016-01-12 | |
R N B STORES LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2012-03-23 | Dissolved 2017-01-03 | |
EBOR FOODMARKETS LIMITED | Company Secretary | 2011-11-14 | CURRENT | 1983-02-11 | Active | |
COSTCUTTER HOLDINGS LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
CSMB LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
COSTCUTTER SUPERMARKETS GROUP LIMITED | Company Secretary | 2011-11-14 | CURRENT | 1986-09-30 | Active | |
PRIMEX UK LIMITED | Company Secretary | 2011-11-14 | CURRENT | 1988-08-02 | Active - Proposal to Strike off | |
COSTCUTTER INTERNATIONAL LIMITED | Company Secretary | 2011-11-14 | CURRENT | 1996-05-17 | Active - Proposal to Strike off | |
PDQ LIMITED | Company Secretary | 2011-11-14 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
CSMF LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
COSTCUTTER SUPERMARKETS HOLDINGS LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2005-11-16 | Active | |
ATCHISON TOPEKA LIMITED | Company Secretary | 2011-07-29 | CURRENT | 1988-04-29 | Dissolved 2016-12-14 | |
ATCHISON TOPEKA TRANSPORT LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2000-10-27 | Dissolved 2016-12-14 | |
MHL SUPPORT LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2013-09-03 | |
HARGREAVES TRAINING (HOLDINGS) LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2002-01-28 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 78102 | |
AR01 | 04/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS | |
AR01 | 04/05/13 FULL LIST | |
AR01 | 04/05/12 FULL LIST | |
AR01 | 21/04/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/11 | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL ELLIS | |
SH01 | 29/07/11 STATEMENT OF CAPITAL GBP 78102 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CYRUS POINT POINTON WAY HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0LW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALL | |
AP04 | CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD | |
AP01 | DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 28/09/2010 | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLTON HALL / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON / 21/04/2010 | |
SH01 | 06/05/09 STATEMENT OF CAPITAL GBP 66387 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM FIDDINGTON MANOR FIDDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 7BJ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED MICHAEL PHILLIPS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
RES04 | £ NC 54672/500000 31/07 | |
123 | NC INC ALREADY ADJUSTED 31/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/04/04--------- £ SI 27200@1=27200 £ IC 272/27472 | |
88(2)R | AD 30/04/04--------- £ SI 27200@1=27200 £ IC 27472/54672 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/54672 30/04/ | |
123 | NC INC ALREADY ADJUSTED 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/04/04--------- £ SI 269@1=269 £ IC 3/272 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GULLIVERS TRANSPORT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GULLIVERS TRANSPORT LIMITED | Event Date | 2016-07-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 31 August 2016 at 10.00 am; 10.10 am; 10.20 am; 10.30 am; 10.40 am; 10.50 am, 11.00 am; 11.10 am; 11.20 am; 11.30 am; 11.40 am; 11.50 am; 12.00 noon, 12.10 pm and 12.20 pm respectively, for the purpose of having accounts laid before them and to receive the Liquidators report, showing how each winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointments: Atchison Topeka Tankers Limited; Atchison Topeka Transport Limited; Atchison Topeka (Warehousing) Limited; Atchison Topeka Limited; Gullivers Transport Limited - 1 September 2014. Hammond Group Holdings Limited; Hammond Logistics Limited; Hammond Logistics Group Limited; Sutton Support Services Limited; T M Logistics Limited; Taylors of Martley Limited; Taylors of Martley (Holdings) Limited; Bibby Distribution Services Limited; Hargreaves Training Services Limited; Hargreaves Training (Holdings) Limited - 22 September 2014. Office Holder details: Edward T Kerr, (IP No. 9021) and C Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or Tel: 0116 250 4400. | |||
Initiating party | Event Type | ||
Defending party | GULLIVERS TRANSPORT LIMITED | Event Date | 2014-09-01 |
In accordance with Rule 4.182A of the Insolvency Rules 1986, we, Edward T Kerr and Kim Rayment, (IP Nos. 9021 and 6775), both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 1 September 2014 we were appointed Joint Liquidators of the above-named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 September 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester, LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will be paid in full. For further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk Tel: 0116 2504400. | |||
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. |