Dissolved
Dissolved 2017-04-19
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 Name | ||
---|---|---|
NORTON EXPRESS TRANSPORT LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RB Other companies in ST5 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JAMES HAWKINS |
||
STEPHEN PARROTT |
||
JAMES EDMUND HAWKINS |
||
MICHAEL JAMES HOLT |
||
ROEL JOS COLETA STAES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNA EMMA NORTON |
Company Secretary | ||
JOHANNA EMMA NORTON |
Director | ||
TREVOR DAVID PRAGER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GENERAL FORWARDING COMPANY LIMITED | Director | 2017-11-10 | CURRENT | 2009-03-17 | Liquidation | |
SWANSEA FLYERS LTD. | Director | 2017-09-29 | CURRENT | 1997-11-26 | Liquidation | |
WEST WALES LTD. | Director | 2017-09-29 | CURRENT | 2002-06-18 | Liquidation | |
POOLE EXPRESS LIMITED | Director | 2017-02-03 | CURRENT | 2008-08-18 | Liquidation | |
A.N.C. HARLOW LIMITED | Director | 2016-11-25 | CURRENT | 1981-08-17 | Liquidation | |
TTD TRANSPORT LIMITED | Director | 2016-07-29 | CURRENT | 2007-02-19 | Liquidation | |
ROSEGLEN ENTERPRISES LIMITED | Director | 2016-06-03 | CURRENT | 1996-01-05 | Liquidation | |
ROB. MCELNEA LIMITED | Director | 2015-11-27 | CURRENT | 1987-11-11 | Liquidation | |
A.N.C. (HUMBERSIDE) LIMITED | Director | 2015-04-24 | CURRENT | 1988-01-05 | Liquidation | |
FEDEX UK LIMITED | Director | 2015-03-06 | CURRENT | 1981-01-23 | Active | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
SPEEDWELL LIMITED | Director | 2014-08-01 | CURRENT | 2003-01-22 | Liquidation | |
TRANS-IT (BATH & WEST WILTSHIRE) LIMITED | Director | 2014-05-23 | CURRENT | 1996-02-15 | Dissolved 2017-04-19 | |
TRANS-IT (GLOUCESTER) LIMITED | Director | 2014-05-23 | CURRENT | 2003-05-09 | Dissolved 2017-04-19 | |
TRANS-IT (WESTON-SUPER-MARE) LIMITED | Director | 2014-05-23 | CURRENT | 1985-04-26 | Dissolved 2017-04-19 | |
TRANS-IT GROUP (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2003-06-17 | Dissolved 2017-04-19 | |
FEDEX UK SITTINGBOURNE LIMITED | Director | 2012-12-14 | CURRENT | 2012-06-26 | Dissolved 2017-09-09 | |
COBALTCOURT LIMITED | Director | 2012-07-20 | CURRENT | 1996-02-16 | Dissolved 2017-04-19 | |
RW EXPRESS LIMITED | Director | 2011-09-29 | CURRENT | 2002-05-17 | Dissolved 2015-02-12 | |
FEDERAL EXPRESS FINANCE LIMITED | Director | 2017-03-20 | CURRENT | 1988-09-26 | Active | |
A.N.C. HARLOW LIMITED | Director | 2016-11-25 | CURRENT | 1981-08-17 | Liquidation | |
TTD TRANSPORT LIMITED | Director | 2016-07-29 | CURRENT | 2007-02-19 | Liquidation | |
FEDERAL EXPRESS CORPORATION | Director | 2015-03-06 | CURRENT | 1990-01-01 | Active | |
CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED | Director | 2015-01-30 | CURRENT | 1980-02-26 | Liquidation | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
JEEVES COURIERS LIMITED | Director | 2014-10-31 | CURRENT | 1992-05-19 | Dissolved 2017-04-12 | |
FEDERAL EXPRESS EUROPE INC. | Director | 2014-08-19 | CURRENT | 1990-01-01 | Active | |
TRANS-IT (BATH & WEST WILTSHIRE) LIMITED | Director | 2014-05-23 | CURRENT | 1996-02-15 | Dissolved 2017-04-19 | |
TRANS-IT (GLOUCESTER) LIMITED | Director | 2014-05-23 | CURRENT | 2003-05-09 | Dissolved 2017-04-19 | |
TRANS-IT (WESTON-SUPER-MARE) LIMITED | Director | 2014-05-23 | CURRENT | 1985-04-26 | Dissolved 2017-04-19 | |
TRANS-IT GROUP (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2003-06-17 | Dissolved 2017-04-19 | |
DATUMROUTE LIMITED | Director | 2013-12-18 | CURRENT | 1986-01-17 | Liquidation | |
FEDEX UK SITTINGBOURNE LIMITED | Director | 2012-12-14 | CURRENT | 2012-06-26 | Dissolved 2017-09-09 | |
FEDEX UK LIMITED | Director | 2012-04-04 | CURRENT | 1981-01-23 | Active | |
A.N.C. (SCOTLAND) LIMITED | Director | 2012-04-03 | CURRENT | 1983-10-17 | Dissolved 2015-02-12 | |
ANC INTERNATIONAL LIMITED | Director | 2012-04-03 | CURRENT | 1986-12-11 | Dissolved 2015-02-12 | |
FEDEX UK SUPPLY CHAIN SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 1997-05-13 | Active | |
ANC LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
ANC BUSINESS SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 1995-04-24 | Active | |
ANC GROUP LIMITED | Director | 2012-04-03 | CURRENT | 2001-08-13 | Active | |
FEDEX UK HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2005-10-06 | Active | |
ANC HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
ANC HOLDINGS (1995) LIMITED | Director | 2012-04-03 | CURRENT | 1982-03-22 | Active | |
ESPRIT IN-NIGHT EXPRESS LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
FEDEX SUPPLY CHAIN SERVICES UK LIMITED | Director | 2012-03-30 | CURRENT | 1997-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(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 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR STEPHEN PARROTT | |
AP01 | DIRECTOR APPOINTED MR ROEL JOS COLETA STAES | |
AP01 | DIRECTOR APPOINTED MR JAMES HAWKINS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES HOLT | |
AP03 | SECRETARY APPOINTED MR JAMES HAWKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHANNA NORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA NORTON | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 17/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PRAGER | |
AR01 | 17/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2008 TO 31/05/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 14/05/01--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: AGGRO PALACE SWAFFHAM ROAD, NARBOROUGH KINGS LYNN NORFOLK PE32 1TB | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED REPAIRMOTOR LIMITED CERTIFICATE ISSUED ON 15/05/01 | |
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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1109944 | Expired |
Proposal to Strike Off | 2014-06-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
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
|
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
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as NORTON EXPRESS TRANSPORT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NORTON EXPRESS TRANSPORT LIMITED | Event Date | 2016-03-17 |
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 party | NORTON EXPRESS TRANSPORT LIMITED | Event Date | 2016-03-17 |
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 Type | Proposal to Strike Off | |
Defending party | NORTON EXPRESS TRANSPORT LIMITED | Event Date | 2014-06-17 |
Initiating party | Event Type | ||
Defending party | NORTON EXPRESS TRANSPORT LIMITED | Event 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. | |||
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. |