HALTON BOROUGH TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 01994122 |
Category | Private Limited Company |
Incorporated | 28 Feb 1986 |
Age | 38 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 9 months, 8 days |
SUMMARY
HALTON BOROUGH TRANSPORT LIMITED is an dissolved private limited company with number 01994122. It was incorporated 38 years, 1 month, 27 days ago, on 28 February 1986 and it was dissolved 1 year, 9 months, 8 days ago, on 19 July 2022. The company address is C/O Alvarez & Marsal Europe Llp Suite 3 Regency House C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, Brighton, BN1 2NW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2021
Action Date: 16 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-16
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Old address: Moor Lane Widnes Cheshire WA8 7AF
New address: C/O Alvarez & Marsal Europe Llp Suite 3 Regency House 91 Western Road Brighton BN1 2NW
Change date: 2020-02-25
Documents
Liquidation voluntary statement of affairs
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2019
Action Date: 11 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-11
Charge number: 019941220006
Documents
Accounts with accounts type full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2017
Action Date: 21 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019941220005
Charge creation date: 2017-09-21
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-19
Officer name: Marie Andrea Wall
Documents
Accounts with accounts type full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Richardson
Termination date: 2016-08-01
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-09
Officer name: Stanley James Hill
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adele Leigh Cookson
Change date: 2016-02-26
Documents
Accounts with accounts type full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Stanley James Hill
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie Andrea Wall
Appointment date: 2015-10-14
Documents
Appoint person director company with name date
Date: 14 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Wieslaw Zygadllo
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-08
Officer name: William Thomas Woolfall
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevan Peter Wainwright
Termination date: 2015-10-08
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-08
Officer name: John Robert Stockton
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Wallace
Termination date: 2015-07-10
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Brian Joseph Stevenson
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor John Robert Stockton
Appointment date: 2014-04-01
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Graham
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 28 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019941220004
Documents
Mortgage create with deed with charge number
Date: 21 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019941220003
Documents
Appoint person director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor William Thomas Woolfall
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cllr Keith Morley
Documents
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Macmanus
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hodgkinson
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gerrard
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Philbin
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adele Leigh Cookson
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Adams
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Graham
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Colin Stafford
Change date: 2012-02-06
Documents
Termination director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Steadman
Documents
Appoint person secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Stafford
Documents
Termination secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Adams
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Accounts with accounts type full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Hodgkinson
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Paul Gerrard
Documents
Termination director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Morley
Documents
Termination director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bryant
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Colin Stafford
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Matthews
Documents
Legacy
Date: 25 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Wallace
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Councillor Kevan Peter Wainwright
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Richardson
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Colin Wharton
Change date: 2011-01-04
Documents
Change person secretary company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Christopher Neil Adams
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-04
Officer name: Cllr Keith Morley
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Philbin
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David William Steadman
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Arthur Matthews
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-04
Officer name: Halton Borough Council
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Christopher Neil Adams
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-04
Officer name: Halton Borough Council
Documents
Accounts with accounts type full
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Robert John Bryant
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Worrall
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Richardson
Change date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David William Steadman
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Halton Borough Council
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Wallace
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Michael Colin Wharton
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Councillor Kevan Peter Wainwright
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Philip John Worrall
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Cllr Keith Morley
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Gerald Philbin
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Philip Arthur Matthews
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Christopher Neil Adams
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed gerald philbin
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director shaun osborne
Documents
Accounts with accounts type full
Date: 29 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/07; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Some Companies
124 HIGH STREET,BATH,BA3 2DA
Number: | 04506348 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VALE ACCOUNTANTS OXFORD LTD, OXFORD HOUSE,KIDLINGTON,OX5 1EA
Number: | 07436172 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BOUNDARY ROAD,BISHOPS STORTFORD,
Number: | 11685290 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 04331469 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTERDYKE HOUSE 31-33,NEWARK,NG24 1XG
Number: | 11726841 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDBY GARAGE, ENNERDALE ROAD,CUMBRIA,CA25 5DH
Number: | 04861774 |
Status: | ACTIVE |
Category: | Private Limited Company |