MAE TRANSPORT LTD

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusLIQUIDATION
Company No.11627962
CategoryPrivate Limited Company
Incorporated17 Oct 2018
Age5 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAE TRANSPORT LTD is an liquidation private limited company with number 11627962. It was incorporated 5 years, 7 months, 17 days ago, on 17 October 2018. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor-May Wilde

Termination date: 2023-06-30

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: C/O Buffaload Gillibrands Road Skelmersdale WN8 9TA England

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-30

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Thomas Wilde

Notification date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Old address: Unit 2, County Business Centre Park Road Barrow-in-Furness LA14 4EQ England

Change date: 2021-03-25

New address: C/O Buffaload Gillibrands Road Skelmersdale WN8 9TA

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Thomas Wilde

Cessation date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116279620001

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Eleanor-May Wilde

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eleanor-May Tomlinson

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Jan 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eleanor-May Tomlinson

Change date: 2020-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116279620002

Charge creation date: 2020-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: Unit 2 County Business Park Park Road Barrow-in-Furness LA14 4EQ England

Change date: 2020-10-08

New address: Unit 2, County Business Centre Park Road Barrow-in-Furness LA14 4EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Unit 2 Office 1 the Arches Walney Road Barrow-in-Furness LA14 5UT England

New address: Unit 2 County Business Park Park Road Barrow-in-Furness LA14 4EQ

Change date: 2020-07-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eleanor-May Tomlinson

Change date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eleanor-May Tomlinson

Change date: 2018-10-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Thomas Wilde

Change date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor-May Tomlinson

Appointment date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116279620001

Charge creation date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Eleanor-May Tomlinson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-05

Officer name: Mr Matthew Thomas Wilde

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Thomas Wilde

Notification date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eleanor-May Tomlinson

Change date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 23 Queen Street Barrow-in-Furness LA14 5NX United Kingdom

New address: Unit 2 Office 1 the Arches Walney Road Barrow-in-Furness LA14 5UT

Change date: 2019-07-12

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBR PROPERTY LTD

THE HART SHAW BUILDING,SHEFFIELD,S9 1XU

Number:11029885
Status:ACTIVE
Category:Private Limited Company

ELITE ORTHODONTICS (TELFORD) LIMITED

6-10 HAYGATE ROAD,TELFORD,TF1 1QA

Number:08505932
Status:ACTIVE
Category:Private Limited Company

GILLMAN ELECTRICAL GROUP LIMITED

MERCIA ROAD,GLOUCESTER,GL1 2SG

Number:08180760
Status:ACTIVE
Category:Private Limited Company

HIGH VOLTAGE NAILS AND BEAUTY LIMITED

9 CAPEL BUILDINGS,SWANSEA,SA6 5LW

Number:11535289
Status:ACTIVE
Category:Private Limited Company

HILLS ROOF LINES LTD

339 CHORLEY NEW ROAD,BOLTON,BL6 5PP

Number:09084177
Status:ACTIVE
Category:Private Limited Company

MARCO CAPALDO LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09624503
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