Dissolved 2014-02-11
Company Information for TOWNCASTLE TRANSPORT LIMITED
2 OLD BROMPTON ROAD, LONDON, SW7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-02-11 |
Company Name | |
---|---|
TOWNCASTLE TRANSPORT LIMITED | |
Legal Registered Office | |
2 OLD BROMPTON ROAD LONDON | |
Company Number | 05168411 | |
---|---|---|
Date formed | 2004-07-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-02-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-08 21:08:12 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
TOWNCASTLE TRANSPORT LIMITED | 12 WASHINGTON STREET WEST, CORK. | Dissolved | Company formed on the 1990-07-27 |
Officer | Role | Date Appointed |
---|---|---|
JAMES O'CONNOR |
||
JAMES O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALUCA EMILIA CRISTEA |
Company Secretary | ||
RALUCA EMILIA CRISTEA |
Director | ||
ROBERT ALBERT ANDREW LUKE |
Director | ||
TIMOTHY BUCKLEY |
Company Secretary | ||
TIMOTHY BUCKLEY |
Director | ||
MICHAEL GRIMES |
Director | ||
MICHAEL O'LEARY |
Director | ||
MICHAEL GRIMES |
Company Secretary | ||
LISA O'BRIEN |
Director | ||
ANN CAREY |
Company Secretary | ||
ANN CAREY |
Director | ||
JANET HOUGH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPYMOORE LIMITED | Director | 2011-10-01 | CURRENT | 2011-03-04 | Active | |
THORPE MACHINERY SALES LIMITED | Director | 2011-10-01 | CURRENT | 2011-04-05 | Active - Proposal to Strike off | |
ACORN PLANT & MACHINERY HIRE LIMITED | Director | 2010-01-04 | CURRENT | 2003-07-06 | Active - Proposal to Strike off | |
B&H SCAFFOLDING LIMITED | Director | 2010-01-01 | CURRENT | 2009-11-17 | Active | |
CORK TRUCK SALES LIMITED | Director | 2009-10-04 | CURRENT | 2007-02-05 | Active | |
CAMPERVANS LIMITED | Director | 2008-06-01 | CURRENT | 2007-05-08 | Dissolved 2013-12-17 | |
PARISIAN PRODUCTS LIMITED | Director | 2007-05-17 | CURRENT | 1998-09-30 | Dissolved 2014-09-23 | |
CZECH TRUCK AND TRAILER SERVICES LIMITED | Director | 2007-05-17 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
CZECH INVESTMENTS LIMITED | Director | 2007-05-17 | CURRENT | 2006-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR JAMES O'CONNOR | |
AP01 | DIRECTOR APPOINTED MR JAMES O'CONNOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RALUCA CRISTEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALUCA CRISTEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LUKE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
LATEST SOC | 17/07/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 01/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALBERT ANDREW LUKE | |
AP03 | SECRETARY APPOINTED MS RALUCA EMILIA CRISTEA | |
AP01 | DIRECTOR APPOINTED MS RALUCA EMILIA CRISTEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIMES | |
AP03 | SECRETARY APPOINTED MR TIMOTHY BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BUCKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIMES | |
AR01 | 01/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 19 WAVERLEY DRIVE, TRAMORE ROAD PRESCOT MERSEYSIDE L34 1PU | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-29 |
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
|
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 TOWNCASTLE TRANSPORT LIMITED
Cash Bank In Hand | 2011-08-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as TOWNCASTLE TRANSPORT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TOWNCASTLE TRANSPORT LIMITED | Event Date | 2013-10-29 |
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. |