Dissolved
Dissolved 2015-10-14
Company Information for OK TRANS LIMITED
ST. ALBANS, AL1,
|
Company Registration Number
05536977
Private Limited Company
Dissolved Dissolved 2015-10-14 |
Company Name | |
---|---|
OK TRANS LIMITED | |
Legal Registered Office | |
ST. ALBANS | |
Company Number | 05536977 | |
---|---|---|
Date formed | 2005-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2015-10-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-12-08 02:14:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OK TRANS INCORPORATED | California | Unknown | ||
OK TRANS LLC | 7819 THERFIELD DRIVE - SYLVANIA OH 43560 | Active | Company formed on the 2008-09-10 | |
OK TRANS LLC | 175 Main St DESTIN FL 32540 | Active | Company formed on the 2018-08-21 | |
OK TRANS LLC | Georgia | Unknown | ||
OK TRANS LLC | Georgia | Unknown | ||
OK TRANSFER LTD | 15 MAIDEN LANE 3 - FLOOR, COVENT GARDEN LONDON WC2E 7NG | Active | Company formed on the 2021-09-13 | |
OK TRANSIT, LLC | 13422 SW 128 STREET MIAMI FL 33186 | Active | Company formed on the 2016-02-08 | |
OK TRANSIT Ltd. | 619 # 2520 Barton St East Hamilton Ontario L8E 3R5 | Active | Company formed on the 2021-11-04 | |
OK TRANSMISSIONS INC. | 10508 S.W. 185TH TERRACE MIAMI FL 33157 | Inactive | Company formed on the 1985-11-21 | |
OK TRANSPORT LIMITED | 11 NEWDIGATE HOUSE NORBITON ROAD NORBITON ROAD LONDON E14 7TQ | Dissolved | Company formed on the 2012-11-01 | |
OK TRANSPORTATION INC | 1000 OCEAN PKWY, APT 1-O Kings BROOKLYN NY 11230 | Active | Company formed on the 2015-02-18 | |
OK TRANSPORT LTD. | 3740 - 28 STREET NW EDMONTON ALBERTA T6T 1M2 | Active | Company formed on the 2006-11-06 | |
OK TRANSPORTATION, LLC | 12509 CR 21-N - WEST UNITY OH 43570 | Active | Company formed on the 2005-01-26 | |
OK Transportation LLC | 6405 E Fair Ave Centennial CO 80111 | Voluntarily Dissolved | Company formed on the 2015-05-17 | |
OK TRANSPORT PTY. LIMITED | NSW 2137 | Active | Company formed on the 2001-06-08 | |
OK TRANSPORT INC. | Ontario | Dissolved | ||
OK TRANSPORT & SERVICE | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
OK Transportation Company Limited | Unknown | Company formed on the 2015-08-31 | ||
OK TRANSPORTATION LIMITED | Newfoundland and Labrador | Dissolved | ||
OK TRANSPORT, INC. | 4396 FOREST RD WEST PALM BEACH FL 33406 | Inactive | Company formed on the 2011-03-04 |
Officer | Role | Date Appointed |
---|---|---|
SAVAS CELIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEVGI SENGUL |
Company Secretary | ||
TURGUT SAHIN |
Director | ||
BULENT KILIC |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEAL COMMERCIALS (UK) LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL REPORT TO 03/07/2015 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 03/04/2015 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT 20/12/12 - 19/12/13 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 19/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM YARD 28 LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LEYTON LONDON E10 7QP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/09/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEVGI SENGUL | |
AR01 | 12/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: YARD 28A LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LEYTON LONDON E10 7QP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-19 |
Appointment of Liquidators | 2012-01-17 |
Winding-Up Orders | 2011-12-16 |
Petitions to Wind Up (Companies) | 2011-11-25 |
Proposal to Strike Off | 2011-08-30 |
Proposal to Strike Off | 2010-08-31 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
|
|
|
|
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 OK TRANS LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as OK TRANS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OK TRANS LIMITED | Event Date | 2015-05-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 9102 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at 105 St. Peters Street, St. Albans, Herts, AL1 3EJ on 3 July 2015 at 10.00 am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts AL1 3EJ no later than 12.00 noon on the business day before the meeting. Michaela Hall (IP Number 9081) of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts AL1 3EJ was appointed Liquidator of the Company on 4 April 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OK TRANS LIMITED | Event Date | 2011-12-20 |
In the High Court of Justice case number 9102 In accordance with Rule 4.106, Ian Mark Defty of Kingston Smith & Partners LL P, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ give notice that he was appointed Liquidator of the Company on 20 December 2011 by the Court. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company and if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 6 February 2012 at 11.00 am at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ. Ian Mark Defty Liquidator : Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed as Liquidator of the Company on 20 December 2011. The Companys registered office is 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ and the Companys principal trading address is Yard 28, Leyton Industrial Village, Argall Avenue, Leyton, E10 7QP. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | OK TRANS LIMITED | Event Date | 2011-12-05 |
In the High Court Of Justice case number 009102 Official Receiver appointed: P Titherington 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | HER MAJESTY’S REVENUE AND CUSTOMS, SPECIALIST INVESTIGATIONS | Event Type | Petitions to Wind Up (Companies) |
Defending party | OK TRANS LIMITED | Event Date | 2011-10-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 9102 A Petition to wind up the above-named Company, Registration Number 05536977, of Yard 28, Leyton Industrial Village, Argall Avenue, Leyton, London E10 7QP , presented on 20 October 2011 by HER MAJESTYS REVENUE AND CUSTOMS, SPECIALIST INVESTIGATIONS , of PO Box 823, Northampton NN1 9DA , claiming to be a Creditor of the Company, will be heard at 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2011 . The Petitioners Solicitor is Howes Percival LLP , No 1 Bede Island Road, Bede Island Business Park, Leicester LE2 7EA . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OK TRANS LIMITED | Event Date | 2011-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OK TRANS LIMITED | Event Date | 2010-08-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OK TRANS LIMITED | Event Date | 2009-05-05 |
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. |