Dissolved
Dissolved 2017-04-19
Company Information for TRANS-IT GROUP (UK) LIMITED
NEWCASTLE, STAFFORDSHIRE, ST5,
|
Company Registration Number
04802166
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | |
---|---|
TRANS-IT GROUP (UK) LIMITED | |
Legal Registered Office | |
NEWCASTLE STAFFORDSHIRE | |
Company Number | 04802166 | |
---|---|---|
Date formed | 2003-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-29 04:37:31 |
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 JOHN PARROTT |
||
JAMES EDMUND HAWKINS |
||
LAWRENCE TREVOR HOYLE |
||
ROEL JOS COLETA STAES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGH BARRY MORRIS |
Company Secretary | ||
NATASHA MERREYWETHER |
Director | ||
LEIGH BARRY MORRIS |
Director | ||
PAUL MARK MORRIS |
Director | ||
SHAUN ANTHONY MORRIS |
Director | ||
LEIGH BARRY MORRIS |
Director | ||
PAUL MARK MORRIS |
Director | ||
DARRELL JOHN MORRIS |
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 | |
NORTON EXPRESS TRANSPORT LIMITED | Director | 2013-12-13 | CURRENT | 2001-04-18 | 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 | |
IDEALQUICK LIMITED | Director | 2018-02-23 | CURRENT | 1992-06-09 | Liquidation | |
J.R. LOGISTICS LIMITED | Director | 2018-01-26 | CURRENT | 1997-12-03 | Liquidation | |
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 | |
FEDEX EXPRESS UK LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
FEDERAL EXPRESS FINANCE LIMITED | Director | 2017-03-20 | CURRENT | 1988-09-26 | Active | |
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 | |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | Director | 2016-06-13 | CURRENT | 1982-04-13 | Active | |
ROSEGLEN ENTERPRISES LIMITED | Director | 2016-06-03 | CURRENT | 1996-01-05 | Liquidation | |
ROB. MCELNEA LIMITED | Director | 2015-11-27 | CURRENT | 1987-11-11 | Liquidation | |
K.M.S. PARCELS LIMITED | Director | 2015-10-30 | CURRENT | 1993-01-29 | Liquidation | |
A.N.C. (HUMBERSIDE) LIMITED | Director | 2015-04-24 | CURRENT | 1988-01-05 | 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 | |
FEDEX UK SUPPLY CHAIN SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 1997-05-13 | Liquidation | |
ANC LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
ANC HOLDINGS (1995) LIMITED | Director | 2014-12-16 | CURRENT | 1982-03-22 | Active | |
ANC BUSINESS SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 1995-04-24 | Active | |
ANC GROUP LIMITED | Director | 2014-12-16 | CURRENT | 2001-08-13 | Active | |
FEDEX UK HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2005-10-06 | Liquidation | |
ANC HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
ESPRIT IN-NIGHT EXPRESS LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
HIGHLAND LOGISTICS LIMITED | Director | 2014-10-31 | CURRENT | 2000-11-08 | Dissolved 2017-04-12 | |
JEEVES COURIERS LIMITED | Director | 2014-10-31 | CURRENT | 1992-05-19 | Dissolved 2017-04-12 | |
JEEVES PARCELS LIMITED | Director | 2014-10-31 | CURRENT | 1993-02-02 | Dissolved 2017-04-12 | |
FEDEX SUPPLY CHAIN SERVICES UK LIMITED | Director | 2014-10-31 | CURRENT | 1997-07-02 | Liquidation | |
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 | |
MOORLANDS EXPRESS CARRIERS LIMITED | Director | 2014-03-14 | CURRENT | 2005-06-13 | Dissolved 2017-04-19 | |
FEDEX UK LIMITED | Director | 2008-05-29 | CURRENT | 1981-01-23 | Active | |
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 | |
DATUMROUTE LIMITED | Director | 2013-12-18 | CURRENT | 1986-01-17 | Liquidation | |
NORTON EXPRESS TRANSPORT LIMITED | Director | 2013-12-13 | CURRENT | 2001-04-18 | Dissolved 2017-04-19 | |
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 | Liquidation | |
ANC LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
ANC HOLDINGS (1995) LIMITED | Director | 2012-04-03 | CURRENT | 1982-03-22 | Active | |
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 | Liquidation | |
ANC HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
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 | Liquidation |
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 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 18/02/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/02/16 | |
RES06 | REDUCE ISSUED CAPITAL 18/02/2016 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/07/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE TREVOR HOYLE / 25/09/2014 | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE TREVOR HOYLE / 25/09/2014 | |
AP03 | SECRETARY APPOINTED STEPHEN JOHN PARROTT | |
AP01 | DIRECTOR APPOINTED ROEL JOS COLETA STAES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH MORRIS | |
AP01 | DIRECTOR APPOINTED MR JAMES HAWKINS | |
AP01 | DIRECTOR APPOINTED MR JAMES HAWKINS | |
AP03 | SECRETARY APPOINTED MR JAMES HAWKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM UNIT 27, LYNX CRESCENT WESTON IND EST, WINTERSTOKE ROAD WESTON SUPER MARE BS24 9DJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEIGH MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA MERREYWETHER | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MORRIS | |
AP01 | DIRECTOR APPOINTED MR LEIGH BARRY MORRIS | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS | |
AA01 | CURREXT FROM 31/03/2014 TO 31/05/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/07/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MERRYWETHER / 16/04/2012 | |
AP01 | DIRECTOR APPOINTED NATASHA MERRYWETHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRANS-IT GROUP (UK) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TRANS-IT GROUP (UK) 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 | TRANS-IT GROUP (UK) 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 | ||
Defending party | TRANS-IT GROUP (UK) 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. |