HOLTON TRANSPORT LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08978947
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

HOLTON TRANSPORT LTD is an dissolved private limited company with number 08978947. It was incorporated 10 years, 1 month, 29 days ago, on 04 April 2014 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: 45 Houston Gardens Warrington WA5 8DN United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-17

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bogdan Avadanei

Cessation date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Bogdan Avadanei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Old address: 2 Coneybury Walk Sutton Codfield B76 9RE United Kingdom

Change date: 2020-03-11

New address: 45 Houston Gardens Warrington WA5 8DN

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bogdan Avadanei

Notification date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Knight

Cessation date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mr Bogdan Avadanei

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Knight

Termination date: 2020-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-22

Psc name: Richard Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 2 Coneybury Walk Sutton Codfield B76 9RE

Change date: 2020-01-31

Old address: 43 Highfield Drive Farnworth Bolton BL4 0RR United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Roper

Cessation date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Richard Knight

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Roper

Termination date: 2020-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Roper

Notification date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-02

Psc name: Scott Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Scott Coleman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Mr Ryan Roper

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 33 Linley Avenue Warrington WA4 1QB England

New address: 43 Highfield Drive Farnworth Bolton BL4 0RR

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-28

Psc name: Scott Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksejs Balodis

Termination date: 2019-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aleksejs Balodis

Cessation date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Scott Coleman

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Aleksejs Balodis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

New address: 33 Linley Avenue Warrington WA4 1QB

Change date: 2018-12-07

Old address: 353 Grasmere Avenue Warrington WA2 0JZ England

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aleksejs Balodis

Change date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Aleksejs Balodis

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-23

Psc name: Aleksejs Balodis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Old address: 13 Westray Crescent Salford M5 5QZ United Kingdom

New address: 353 Grasmere Avenue Warrington WA2 0JZ

Change date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-23

Psc name: Karl Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Karl Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-10-26

New address: 13 Westray Crescent Salford M5 5QZ

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-11

Psc name: A Person with Significant Control

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-11

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Karl Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-11

Psc name: Karl Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Carlton Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: 5 Haslam Close London N1 1SU United Kingdom

Change date: 2017-04-26

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Betts

Termination date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 10 Camborne Drive Hemel Hempstead HP2 6NT United Kingdom

New address: 5 Haslam Close London N1 1SU

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Carlton Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: 13 Maple Avenue Doncaster DN4 6PN United Kingdom

Change date: 2016-04-07

New address: 10 Camborne Drive Hemel Hempstead HP2 6NT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Betts

Appointment date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergiu Surugiu

Termination date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mr Sergiu Surugiu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

New address: 13 Maple Avenue Doncaster DN4 6PN

Old address: 77 Hexthorpe Road Doncaster DN4 0BE United Kingdom

Change date: 2016-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wigfield

Termination date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: 77 Hexthorpe Road Doncaster DN4 0BE

Old address: 101 Bowring Park Avenue Liverpool L16 2NH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-09

Officer name: Sergiu Surugiu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 15 Baulk Lane Worksop S81 7DF United Kingdom

New address: 101 Bowring Park Avenue Liverpool L16 2NH

Change date: 2015-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Wrzosek

Termination date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-02

Officer name: Mr Paul Wigfield

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Hugh Richardson

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Lukasz Wrzosek

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: Gwarth Boslowen Higher Penquite, St. Breward Bodmin PL30 4NX

Change date: 2015-04-22

New address: 15 Baulk Lane Worksop S81 7DF

Documents

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-27

Officer name: Hugh Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: 15 Buckingham Close London W5 1TS United Kingdom

New address: Gwarth Boslowen Higher Penquite, St. Breward Bodmin PL30 4NX

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riyaz Alibhai

Termination date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Old address: 48 Orford Street Newcastle ST5 0AQ United Kingdom

Change date: 2014-10-15

New address: 15 Buckingham Close London W5 1TS

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Rowley

Termination date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Riyaz Alibhai

Appointment date: 2014-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Rowley

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIERS LIMITED

35 NEWHALL STREET,BIRMINGHAM,B3 3PU

Number:06931051
Status:IN ADMINISTRATION
Category:Private Limited Company

COUNTY ELECTRICAL SERVICES (KENT) LTD

TUDOR LODGE AUGUSTINE ROAD,SHEERNESS,ME12 2LZ

Number:06271291
Status:ACTIVE
Category:Private Limited Company

GLOBALSTAR TRAVEL MANAGEMENT LIMITED

6 NEW STREET SQUARE,LONDON,EC4A 3DJ

Number:09331314
Status:ACTIVE
Category:Private Limited Company

MERRICK PARTLOW LIMITED

21 VALLEY ROAD,IPSWICH,IP1 4EE

Number:07068444
Status:ACTIVE
Category:Private Limited Company

NEW FOREST CONTRACTING LIMITED

NEW FOREST FENCING MILL LANE,SOUTHAMPTON,SO16 0YE

Number:11068131
Status:ACTIVE
Category:Private Limited Company

THE PRODUCT REFINERY LIMITED

13 HAWLEY CRESCENT,LONDON,NW1 8NP

Number:11115297
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