ELITE TRANSPORT SERVICES LIMITED

Riverside House Riverside House, Manchester, M3 5EN
StatusLIQUIDATION
Company No.02391839
CategoryPrivate Limited Company
Incorporated02 Jun 1989
Age34 years, 11 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 10 Aug 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Jul 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 14 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dixon

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 14 Feb 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary William Bethel

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Cuddy

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Cuddy

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Walker

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Frost

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David White

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Frost

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 25 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lee redfern

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / daleminster LIMITED / 05/02/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary bethel / 26/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 25 May 2007

Category: Miscellaneous

Type: MISC

Description: Amending 169

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 13 Feb 2007

Category: Miscellaneous

Type: MISC

Description: Amending 169

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Capital

Type: 169

Description: £ ic 31992/25572 04/12/06 £ sr 6420@1=6420

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Capital

Type: 169

Description: £ ic 32200/31992 04/12/06 £ sr [email protected]=208

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 12 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 01 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 95@1=95 £ ic 32105/32200

Documents

View document PDF

Statement of affairs

Date: 27 Jul 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 27 Jul 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/06/03--------- £ si 2005@1=2005 £ ic 30100/32105

Documents

View document PDF

Legacy

Date: 26 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DORMAR PROPERTIES LTD

4 WHITEHALL ROAD,LURGAN,BT67 0AE

Number:NI061025
Status:ACTIVE
Category:Private Limited Company

R W FINANCIAL RESULTS LIMITED

BOURNE HOUSE QUEEN STREET,GUILDFORD,GU5 9LY

Number:08610102
Status:ACTIVE
Category:Private Limited Company

SNOWIE SOLUTIONS LIMITED

4 ATLANTIC QUAY,GLASGOW,G2 8JX

Number:SC219624
Status:IN ADMINISTRATION
Category:Private Limited Company

SS&H CONSULTANTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source