Liquidation
Company Information for S J POLLARD TRANSPORT LIMITED
CROMWELL HOUSE, CRUSADER ROAD, LINCOLN, LN6 7YT,
|
Company Registration Number
03776900
Private Limited Company
Liquidation |
Company Name | |
---|---|
S J POLLARD TRANSPORT LIMITED | |
Legal Registered Office | |
CROMWELL HOUSE CRUSADER ROAD LINCOLN LN6 7YT Other companies in NG23 | |
Company Number | 03776900 | |
---|---|---|
Company ID Number | 03776900 | |
Date formed | 1999-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB365010388 |
Last Datalog update: | 2024-03-06 17:58:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STREETS FINANCIAL CONSULTING PLC |
||
REBECCA LEAH HOLMES |
||
STEPHEN JAMES POLLARD |
||
SUSAN PAMELA POLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROBERT BECK |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTWAIT LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1996-04-04 | Active | |
CELEY HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-16 | Active | |
D & R PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2008-06-23 | Active | |
S & S DEVELOPMENTS LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1990-12-10 | Active | |
D & R HOMES (FLEET) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
D&R HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2007-11-20 | Active | |
D & R HOMES (EASTFIELD'S) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-06-02 | Active | |
R.SPENCELEY LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1949-11-15 | Active | |
PRETZEL LOGIC UK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2011-07-08 | Active | |
PRETZEL LOGIC LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2017-02-16 | Active | |
EZYTRAC PROPERTY CONSULTANTS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
JSW METALS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2006-12-05 | Active | |
B-LINE HEALTH & BEAUTY PRODUCTS LIMITED | Company Secretary | 2015-12-12 | CURRENT | 1990-12-12 | Active | |
WILL MCINTOSH PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
GET ACTIVE PHYSIOTHERAPY LTD | Company Secretary | 2015-03-05 | CURRENT | 2013-07-26 | Dissolved 2015-11-10 | |
M W STATICS LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
GRAFTERS BREWERY LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-05-23 | Dissolved 2017-10-17 | |
HATCHMERE PARK LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2005-05-16 | Liquidation | |
RESILIENTI (ROSSINGTON) LIMITED | Company Secretary | 2012-06-07 | CURRENT | 2012-01-10 | Active | |
CAISTOR DISTRIBUTION LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1994-03-21 | Active | |
BADLEY TECHNOLOGY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1988-02-12 | Liquidation | |
EMPROCOM CDM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2006-01-12 | Dissolved 2017-01-31 | |
EMPROCOM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2008-01-28 | Active | |
BRIDGE ESTATES (YORKS) LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
EURO STATICS LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2016-05-17 | |
GAYLER MANAGEMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
CHARMILL CONSULTANTS LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
UNIQUE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2007-01-25 | Active | |
UNIQUE FINE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2000-04-20 | Active | |
BECK MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-04-10 | Active | |
LINCOLN ENTERPRISE PARK LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
DRIVESENSE LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
RESILIENTI (DEVELOPMENTS) LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-03 | Active | |
DE FACTO MANAGEMENT LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Liquidation | |
TESSMILL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2004-07-19 | Active | |
EURAM LIMITED | Company Secretary | 2007-10-06 | CURRENT | 2007-09-17 | Dissolved 2018-02-13 | |
KICKFIT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2003-02-20 | Active | |
THE COATHANGER COMPANY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2013-09-24 | |
ONE TO ONE FINANCIAL SERVICES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2017-02-28 | |
CALLAWAY IT SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
MILTON PC SERVICES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1996-01-04 | Dissolved 2016-02-02 | |
RESILIENTI LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
ELLDAN TRADING AND PUBLISHING LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2014-07-29 | |
A1 STEEL LIMITED | Company Secretary | 2006-03-09 | CURRENT | 1988-01-20 | Active | |
CY PRODUCTION LABOUR SERVICES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-13 | Dissolved 2016-04-30 | |
G.P.T. AUTOMOTIVE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2003-11-24 | Active | |
HILLIER ECOLOGICAL ASSOCIATES LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2017-11-10 | |
WHITES RECYCLING SOLUTIONS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-01-18 | |
LINCOLN STUDENT SOLUTIONS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-10-04 | Dissolved 2013-08-27 | |
KEVIN WATKIN LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2004-08-02 | Active | |
MEDICAL INNOVATION LTD | Company Secretary | 2005-06-27 | CURRENT | 2004-05-10 | Active | |
S. PIERPOINT INSTALLATIONS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
ERROL BOLGER LIMITED | Company Secretary | 2005-03-06 | CURRENT | 2002-10-16 | Live but Receiver Manager on at least one charge | |
VANTAGE CARAVANS LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-13 | |
A R GILLESPIE LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Liquidation | |
INCUS SURGICAL LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1988-06-14 | Active | |
CONVERSE THEATRE LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
CAREFREE MOBILITY LIMITED | Company Secretary | 2003-10-20 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
GLOW WEST LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
STOREMART LIMITED | Company Secretary | 2003-03-01 | CURRENT | 2000-10-11 | Active | |
M. IRELAND LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
T.N. EVANS LIMITED | Company Secretary | 2002-10-09 | CURRENT | 2002-10-09 | Active - Proposal to Strike off | |
ETS REMOVALS AND STORAGE LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
ROOFING MAINTENANCE SERVICES LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1989-05-19 | Active - Proposal to Strike off | |
J KERR FLOORS LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
IDGRANG LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1987-09-11 | Active | |
SRS TRUCKING LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
SRS TRUCKING LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 16/02/24 FROM Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Rebecca Leah Holmes on 2021-10-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED REBECA LEAH HOLMES | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 20000 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/14 FROM St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA POLLARD / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES POLLARD / 25/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 25/05/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 14/02/08--------- £ SI 4@1=4 £ IC 2/6 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 10 INGLEWOOD CLOSE BALDERTON NEWARK NOTTINGHAMSHIRE NG24 3GR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00 | |
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 | OB1110724 | Active | Licenced property: BOWBRIDGE LANE QUARRY FARM INDUSTRIAL ESTATE NEW BALDERTON NEWARK NEW BALDERTON GB NG24 3BZ. Correspondance address: NEWARK LANE WILLOW FARM BARNBY NEWARK BARNBY GB NG24 2SL |
Appointmen | 2024-02-12 |
Resolutions for Winding-up | 2024-02-12 |
Meetings of Creditors | 2024-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 S J POLLARD TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as S J POLLARD TRANSPORT LIMITED are:
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. |