HOLTON TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08978947 |
Category | Private Limited Company |
Incorporated | 04 Apr 2014 |
Age | 10 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 16 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Rowley
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
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 |
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 |
13 HAWLEY CRESCENT,LONDON,NW1 8NP
Number: | 11115297 |
Status: | ACTIVE |
Category: | Private Limited Company |