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

NORTON EXPRESS TRANSPORT LIMITED

NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
04200838
Private Limited Company
Dissolved

Dissolved 2017-04-19

Company Overview

About Norton Express Transport Ltd
NORTON EXPRESS TRANSPORT LIMITED was founded on 2001-04-18 and had its registered office in Newcastle Under Lyme. The company was dissolved on the 2017-04-19 and is no longer trading or active.

Key Data
Company Name
NORTON EXPRESS TRANSPORT LIMITED
 
Legal Registered Office
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7RB
Other companies in ST5
 
Previous Names
REPAIRMOTOR LIMITED15/05/2001
Filing Information
Company Number 04200838
Date formed 2001-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTON EXPRESS TRANSPORT 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 NORTON EXPRESS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
JAMES HAWKINS
Company Secretary 2013-12-13
STEPHEN PARROTT
Company Secretary 2013-12-13
JAMES EDMUND HAWKINS
Director 2013-12-13
MICHAEL JAMES HOLT
Director 2012-12-13
ROEL JOS COLETA STAES
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA EMMA NORTON
Company Secretary 2001-05-14 2013-12-13
JOHANNA EMMA NORTON
Director 2001-05-14 2013-12-13
TREVOR DAVID PRAGER
Director 2001-05-14 2010-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-18 2001-05-14
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-18 2001-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
JAMES EDMUND HAWKINS SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
JAMES EDMUND HAWKINS WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
JAMES EDMUND HAWKINS POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
JAMES EDMUND HAWKINS A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
JAMES EDMUND HAWKINS TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
JAMES EDMUND HAWKINS ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
JAMES EDMUND HAWKINS ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
JAMES EDMUND HAWKINS A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
JAMES EDMUND HAWKINS FEDEX UK LIMITED Director 2015-03-06 CURRENT 1981-01-23 Active
JAMES EDMUND HAWKINS INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
JAMES EDMUND HAWKINS SPEEDWELL LIMITED Director 2014-08-01 CURRENT 2003-01-22 Liquidation
JAMES EDMUND HAWKINS TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
JAMES EDMUND HAWKINS FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
JAMES EDMUND HAWKINS COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
JAMES EDMUND HAWKINS RW EXPRESS LIMITED Director 2011-09-29 CURRENT 2002-05-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
ROEL JOS COLETA STAES A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
ROEL JOS COLETA STAES TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
ROEL JOS COLETA STAES INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
ROEL JOS COLETA STAES JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
ROEL JOS COLETA STAES FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
ROEL JOS COLETA STAES DATUMROUTE LIMITED Director 2013-12-18 CURRENT 1986-01-17 Liquidation
ROEL JOS COLETA STAES FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
ROEL JOS COLETA STAES FEDEX UK LIMITED Director 2012-04-04 CURRENT 1981-01-23 Active
ROEL JOS COLETA STAES A.N.C. (SCOTLAND) LIMITED Director 2012-04-03 CURRENT 1983-10-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES ANC INTERNATIONAL LIMITED Director 2012-04-03 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2012-04-03 CURRENT 1997-05-13 Active
ROEL JOS COLETA STAES ANC LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC BUSINESS SERVICES LIMITED Director 2012-04-03 CURRENT 1995-04-24 Active
ROEL JOS COLETA STAES ANC GROUP LIMITED Director 2012-04-03 CURRENT 2001-08-13 Active
ROEL JOS COLETA STAES FEDEX UK HOLDINGS LIMITED Director 2012-04-03 CURRENT 2005-10-06 Active
ROEL JOS COLETA STAES ANC HOLDINGS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS (1995) LIMITED Director 2012-04-03 CURRENT 1982-03-22 Active
ROEL JOS COLETA STAES ESPRIT IN-NIGHT EXPRESS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2012-03-30 CURRENT 1997-07-02 Active

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
2017-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-014.70DECLARATION OF SOLVENCY
2015-06-23AA31/05/14 TOTAL EXEMPTION SMALL
2015-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0117/02/15 FULL LIST
2015-03-03AD02SAIL ADDRESS CREATED
2014-06-28DISS40DISS40 (DISS40(SOAD))
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-27AR0117/02/14 FULL LIST
2014-06-17GAZ1FIRST GAZETTE
2014-03-17AP03SECRETARY APPOINTED MR STEPHEN PARROTT
2014-03-14AP01DIRECTOR APPOINTED MR ROEL JOS COLETA STAES
2013-12-16AP01DIRECTOR APPOINTED MR JAMES HAWKINS
2013-12-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES HOLT
2013-12-16AP03SECRETARY APPOINTED MR JAMES HAWKINS
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY JOHANNA NORTON
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA NORTON
2013-11-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-21AR0117/02/13 FULL LIST
2012-11-14AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-20AR0117/02/12 FULL LIST
2011-12-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-17AR0117/02/11 FULL LIST
2011-01-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PRAGER
2010-02-23AR0117/02/10 FULL LIST
2009-10-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-16AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-13225PREVSHO FROM 30/09/2008 TO 31/05/2008
2008-04-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-23363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-15363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-26363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-18225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2002-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-22363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-0288(2)RAD 14/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: AGGRO PALACE SWAFFHAM ROAD, NARBOROUGH KINGS LYNN NORFOLK PE32 1TB
2001-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-05-15CERTNMCOMPANY NAME CHANGED REPAIRMOTOR LIMITED CERTIFICATE ISSUED ON 15/05/01
2001-05-14288bDIRECTOR RESIGNED
2001-05-14288bSECRETARY RESIGNED
2001-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1109944 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-17
Fines / Sanctions
No fines or sanctions have been issued against NORTON EXPRESS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-16 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 142,422
Creditors Due Within One Year 2012-05-31 £ 123,546
Provisions For Liabilities Charges 2013-05-31 £ 21,312

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 NORTON EXPRESS TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 701,238
Cash Bank In Hand 2012-05-31 £ 530,704
Current Assets 2013-05-31 £ 894,750
Current Assets 2012-05-31 £ 676,214
Debtors 2013-05-31 £ 193,512
Debtors 2012-05-31 £ 145,510
Fixed Assets 2013-05-31 £ 589,821
Fixed Assets 2012-05-31 £ 556,366
Shareholder Funds 2013-05-31 £ 1,320,837
Shareholder Funds 2012-05-31 £ 1,109,034
Tangible Fixed Assets 2013-05-31 £ 174,196
Tangible Fixed Assets 2012-05-31 £ 103,241

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTON EXPRESS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTON EXPRESS TRANSPORT LIMITED
Trademarks
We have not found any records of NORTON EXPRESS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTON EXPRESS TRANSPORT 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 (49410 - Freight transport by road) as NORTON EXPRESS TRANSPORT LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where NORTON EXPRESS TRANSPORT 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 Type
Defending partyNORTON EXPRESS TRANSPORT LIMITEDEvent Date2016-03-17
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 17 March 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 17 March 2016 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending partyNORTON EXPRESS TRANSPORT LIMITEDEvent Date2016-03-17
On 17 March 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB, were placed into members' voluntary liquidation and Emma Cray (office holder no:17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 22 April 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 17 March 2016 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 18 March 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORTON EXPRESS TRANSPORT LIMITEDEvent Date2014-06-17
 
Initiating party Event Type
Defending partyNORTON EXPRESS TRANSPORT LIMITEDEvent Date
Emma Cray and Karen Dukes were appointed liquidators of the above companies on 17 March 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 9 January 2017 commencing at 10:00 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 January 2017. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re company in liquidation: Registered office address: Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTON EXPRESS TRANSPORT 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 NORTON EXPRESS TRANSPORT 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.