NICHOLSONS TRANSPORT LIMITED
Status | LIQUIDATION |
Company No. | 02335512 |
Category | Private Limited Company |
Incorporated | 17 Jan 1989 |
Age | 35 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLSONS TRANSPORT LIMITED is an liquidation private limited company with number 02335512. It was incorporated 35 years, 4 months, 19 days ago, on 17 January 1989. The company address is Bede House Bede House, Durham, DH1 1TW.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2023
Action Date: 19 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2022
Action Date: 19 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2021
Action Date: 19 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-19
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2020
Action Date: 19 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: Rowlands House, Portobello Road Birtley Chester Le Street County Durham DH3 2RY
Change date: 2019-10-09
New address: Bede House 3 Belmont Business Park Durham DH1 1TW
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
New address: Rowlands House, Portobello Road Birtley Chester Le Street County Durham DH3 2RY
Old address: Burnside House Ici West Gate Chiltons Avenue Billingham TS23 1JD
Change date: 2019-07-08
Documents
Liquidation voluntary statement of affairs
Date: 05 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 18 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Liquidation voluntary arrangement completion
Date: 16 Oct 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 14 Aug 2014
Action Date: 02 Aug 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-08-02
Documents
Liquidation court order miscellaneous
Date: 12 Aug 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of supervisor
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 12 Aug 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 16 Sep 2013
Action Date: 02 Aug 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-08-02
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 16 Sep 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person secretary company with change date
Date: 19 Feb 2013
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-04
Officer name: Mr David Michael Nicholson
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Nicholson
Change date: 2012-12-04
Documents
Legacy
Date: 03 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 04 Oct 2012
Action Date: 04 Aug 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Legacy
Date: 08 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 18 Aug 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kris Marsay
Documents
Legacy
Date: 19 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 19 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 16 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moira Nicholson
Documents
Appoint person director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kris Marsay
Documents
Resolution
Date: 04 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/08/09
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 11/08/09\gbp si 300@1=300\gbp ic 100/400\
Documents
Accounts with accounts type small
Date: 28 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type small
Date: 03 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type small
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 24/07/02 from: 9D royce avenue cowpen lane industrial estate billingham cleveland TS23 4BX
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 06 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 09 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Legacy
Date: 06 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/06/00--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 13 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 17 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/97; no change of members
Documents
Legacy
Date: 05 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/96; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 03 Aug 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Oct 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Some Companies
3 PORTSEA ROAD,TILBURY,RM18 8AX
Number: | 10108093 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGH NA GOW,STRATHCARRON,IV54 8XN
Number: | SC567240 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 06817750 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 CANNON HILL LANE,LONDON,SW20 9ET
Number: | 10790146 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 ONGAR ROAD,ROMFORD,RM4 1UL
Number: | 11296177 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BERKELEY STREET,LONDON,W1J 8DX
Number: | 10469382 |
Status: | ACTIVE |
Category: | Private Limited Company |