MAE TRANSPORT LTD
Status | LIQUIDATION |
Company No. | 11627962 |
Category | Private Limited Company |
Incorporated | 17 Oct 2018 |
Age | 5 years, 7 months, 17 days |
Jurisdiction | England 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
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 19 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116279620001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
339 CHORLEY NEW ROAD,BOLTON,BL6 5PP
Number: | 09084177 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 09624503 |
Status: | ACTIVE |
Category: | Private Limited Company |