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

WOOLSTONE TRANSPORT CONSULTANTS LIMITED

38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS,
Company Registration Number
03118377
Private Limited Company
Liquidation

Company Overview

About Woolstone Transport Consultants Ltd
WOOLSTONE TRANSPORT CONSULTANTS LIMITED was founded on 1995-10-20 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Woolstone Transport Consultants Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
WOOLSTONE TRANSPORT CONSULTANTS LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LEICESTERSHIRE
LE1 7GS
Other companies in MK15
 
Previous Names
WILLOWBRITE (CORBY) LIMITED18/05/2010
Filing Information
Company Number 03118377
Company ID Number 03118377
Date formed 1995-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts 
Last Datalog update: 2018-09-06 07:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOLSTONE TRANSPORT CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX 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.

Company Officers of WOOLSTONE TRANSPORT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM LIVOCK
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW WEEKS
Director 2013-06-25 2016-11-04
JOHN WILLIAM LIVOCK
Director 1998-08-07 2013-06-25
SOPHIE MARIA HART
Company Secretary 2004-12-17 2008-09-30
PAMELA CAVENDER
Company Secretary 2000-02-01 2004-12-17
KNIGHTSBRIDGE ESTATE MANAGEMENT LIMITED
Director 1995-12-22 2002-09-30
BERNARD MARRIOT PALMER
Director 1995-11-06 2000-03-10
GD SECRETARIAL SERVICES LIMITED
Company Secretary 1996-06-24 2000-02-01
EL SECRETARIES LIMITED
Company Secretary 1995-10-20 1996-06-24
SOKOLO HOLDINGS LIMITED
Director 1995-11-06 1995-12-19
E L NOMINEES LIMITED
Director 1995-10-20 1995-11-06
EL SECRETARIES LIMITED
Director 1995-10-20 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM LIVOCK WREAM LIMITED Director 2017-06-06 CURRENT 2013-03-05 Active - Proposal to Strike off

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
2018-06-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2018:LIQ. CASE NO.1
2017-05-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-04LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 1-2 MILL LANE WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AJ
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 1-2 MILL LANE WOOLSTONE MILTON KEYNES BUCKINGHAMSHIRE MK15 0AJ
2016-11-08AP01DIRECTOR APPOINTED JOHN WILLIAM LIVOCK
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEEKS
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0120/10/15 FULL LIST
2015-10-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0120/10/14 FULL LIST
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-31RP04SECOND FILING WITH MUD 20/10/13 FOR FORM AR01
2013-12-31ANNOTATIONClarification
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0120/10/13 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR NIGEL ANDREW WEEKS
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIVOCK
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-15AR0120/10/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-14AR0120/10/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-17AR0120/10/10 FULL LIST
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 3/4 MILL LANE WOOLSTONE MILTON KEYNES MK15 0AJ
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18RES15CHANGE OF NAME 13/05/2010
2010-05-18CERTNMCOMPANY NAME CHANGED WILLOWBRITE (CORBY) LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-16AR0120/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LIVOCK / 20/10/2009
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY SOPHIE HART
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-19363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-09363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-03-27363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-11-12363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-23288bDIRECTOR RESIGNED
2002-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-14363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-03288bDIRECTOR RESIGNED
2000-11-03288bDIRECTOR RESIGNED
2000-10-24363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: GOODMAN DERRICK 90 FETTER LANE LONDON EC4A 1EQ
2000-10-24363(288)DIRECTOR RESIGNED
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-03-28288cDIRECTOR'S PARTICULARS CHANGED
2000-02-15288bSECRETARY RESIGNED
2000-02-15288aNEW SECRETARY APPOINTED
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOOLSTONE TRANSPORT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-27
Appointment of Liquidators2017-04-27
Moratoria,2017-04-13
Fines / Sanctions
No fines or sanctions have been issued against WOOLSTONE TRANSPORT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of WOOLSTONE TRANSPORT CONSULTANTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 WOOLSTONE TRANSPORT CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of WOOLSTONE TRANSPORT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLSTONE TRANSPORT CONSULTANTS LIMITED
Trademarks
We have not found any records of WOOLSTONE TRANSPORT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOLSTONE TRANSPORT CONSULTANTS 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 (96090 - Other service activities n.e.c.) as WOOLSTONE TRANSPORT CONSULTANTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WOOLSTONE TRANSPORT CONSULTANTS 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 TypeResolutions for Winding-up
Defending partyWOOLSTONE TRANSPORT CONSULTANTS LIMITEDEvent Date2017-04-18
At a General Meeting of the above-named Company, duly convened, and held at 1-2 Mill Lane, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AJ on 18 April 2017, the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Deviesh Ramesh Raikundalia (IP No 13890 ) and Situl Devji Raithatha (IP No 8927 ) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Date on which Resolutions were passed: Members 18 April 2017; Creditors 18 April 2017 (deemed). Contact details: Deviesh Ramesh Raikundalia (IP NO 13890 ), Situl Devji Raithatha (IP NO 8927 ), Joint Liquidators, Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. For further details contact Donna Brown, 0116 299 4745 J. W Livock :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOOLSTONE TRANSPORT CONSULTANTS LIMITEDEvent Date2017-04-18
Liquidator's name and address: Deviesh Ramesh Raikundalia and Situl Devji Raithatha, both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS. Alternative contact: Donna Brown , tel: 011 6299 4745 . :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyWOOLSTONE TRANSPORT CONSULTANTS LIMITEDEvent Date2017-04-13
On 18 April 2017, the above-named company will enter insolvent liquidation. I, John William Livock , of 1-2 Mill Lane, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AL will be a director of the above-named company on the day it enters insolvent liquidation. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 applies in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: SMT Consultants (MK) Limited t/a Stirling Maynard Transportation
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOLSTONE TRANSPORT CONSULTANTS 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 WOOLSTONE TRANSPORT CONSULTANTS 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.