ELITE TRANSPORT SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 02391839 |
Category | Private Limited Company |
Incorporated | 02 Jun 1989 |
Age | 34 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ELITE TRANSPORT SERVICES LIMITED is an liquidation private limited company with number 02391839. It was incorporated 34 years, 11 months, 19 days ago, on 02 June 1989. The company address is Riverside House Riverside House, Manchester, M3 5EN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2023
Action Date: 03 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2022
Action Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-03
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2021
Action Date: 03 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2020
Action Date: 03 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-03
Documents
Liquidation voluntary appointment of liquidator
Date: 21 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 21 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-27
Old address: Tower 12 18-22 Bridge Street Manchester M3 3BZ
New address: Riverside House Irwell Street Manchester M3 5EN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2019
Action Date: 03 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-03
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2018
Action Date: 03 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2017
Action Date: 03 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-03
Documents
Liquidation miscellaneous
Date: 10 Aug 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2016
Action Date: 03 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2015
Action Date: 03 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2014
Action Date: 03 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-03
Documents
Liquidation in administration statement of affairs with form attached
Date: 17 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration progress report with brought down date
Date: 16 Oct 2013
Action Date: 04 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-10-04
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation voluntary arrangement completion
Date: 30 Jul 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation in administration result creditors meeting
Date: 16 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 25 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Change date: 2013-05-16
Old address: 103 Barton Dock Road Stretford Manchester M32 0YQ United Kingdom
Documents
Liquidation in administration appointment of administrator
Date: 14 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Mortgage satisfy charge full
Date: 24 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 24 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dixon
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 14 Feb 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Change account reference date company previous extended
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Legacy
Date: 22 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Appoint person secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary William Bethel
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Cuddy
Documents
Termination secretary company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Cuddy
Documents
Legacy
Date: 22 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Termination director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Walker
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Frost
Documents
Accounts with accounts type full
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change corporate director company with change date
Date: 26 Jul 2011
Action Date: 29 Apr 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-04-29
Officer name: Daleminster Limited
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-01
Old address: Containerbase, Barton Dock Road Urmston Manchester M41 7BQ
Documents
Accounts with accounts type medium
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 03 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Kevin Joseph Cuddy
Documents
Change person secretary company with change date
Date: 06 Jan 2011
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-06
Officer name: Kevin Joseph Cuddy
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David White
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Frost
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mark Dixon
Documents
Change corporate director company with change date
Date: 28 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Daleminster Limited
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Edward Walker
Change date: 2010-01-01
Documents
Accounts with accounts type medium
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Miscellaneous
Date: 25 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type medium
Date: 21 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Resolution
Date: 08 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lee redfern
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daleminster LIMITED / 05/02/2008
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary bethel / 26/05/2008
Documents
Accounts with accounts type medium
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: c/o hwca LTD 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/07; full list of members
Documents
Miscellaneous
Date: 25 May 2007
Category: Miscellaneous
Type: MISC
Description: Amending 169
Documents
Accounts with accounts type medium
Date: 12 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Miscellaneous
Date: 13 Feb 2007
Category: Miscellaneous
Type: MISC
Description: Amending 169
Documents
Legacy
Date: 26 Jan 2007
Category: Capital
Type: 169
Description: £ ic 31992/25572 04/12/06 £ sr 6420@1=6420
Documents
Legacy
Date: 18 Jan 2007
Category: Capital
Type: 169
Description: £ ic 32200/31992 04/12/06 £ sr [email protected]=208
Documents
Resolution
Date: 15 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Dec 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 12 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type medium
Date: 27 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Resolution
Date: 01 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type medium
Date: 04 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Legacy
Date: 18 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 95@1=95 £ ic 32105/32200
Documents
Legacy
Date: 27 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/06/03--------- £ si 2005@1=2005 £ ic 30100/32105
Documents
Legacy
Date: 26 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 15 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
4 WHITEHALL ROAD,LURGAN,BT67 0AE
Number: | NI061025 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE QUEEN STREET,GUILDFORD,GU5 9LY
Number: | 08610102 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ATLANTIC QUAY,GLASGOW,G2 8JX
Number: | SC219624 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
5 THEOBALD COURT,BOREHAMWOOD,WD6 4RN
Number: | 08326442 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE UK BUSINESS SOLUTIONS LIMITED
67 BISHOPS ROAD,HAYES,UB3 2TF
Number: | 10641687 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANGEWAYS COMPANY LIMITED
ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX
Number: | 05843760 |
Status: | ACTIVE |
Category: | Private Limited Company |