ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08339288

Incorporation date

21/12/2012

Size

Full

Contacts

Registered address

Registered address

KROLL ADVISORY LIMITED, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2012)
dot icon20/05/2024
Final Gazette dissolved following liquidation
dot icon20/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-04-01
dot icon09/06/2022
Liquidators' statement of receipts and payments to 2022-04-01
dot icon11/01/2022
Registered office address changed from Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-11
dot icon16/06/2021
Liquidators' statement of receipts and payments to 2021-04-01
dot icon31/07/2020
Appointment of a voluntary liquidator
dot icon31/07/2020
Removal of liquidator by court order
dot icon30/04/2020
Appointment of a voluntary liquidator
dot icon02/04/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/10/2019
Administrator's progress report
dot icon20/06/2019
Result of meeting of creditors
dot icon12/06/2019
Statement of affairs with form AM02SOA
dot icon07/06/2019
Statement of administrator's proposal
dot icon09/04/2019
Registered office address changed from 80 Park Road Birmingham West Midlands B6 5PL to Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 2019-04-09
dot icon05/04/2019
Appointment of an administrator
dot icon21/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Appointment of Mrs Jane Alison Robson as a director on 2018-10-21
dot icon12/12/2018
Appointment of Ms Deborah Jacqueline Spence as a secretary on 2018-11-30
dot icon12/12/2018
Termination of appointment of Alex Clare Mcquinn as a secretary on 2018-11-30
dot icon07/11/2018
Termination of appointment of Francis Anthony Green as a director on 2018-11-05
dot icon05/03/2018
Termination of appointment of Nicholas Charles Hall-Palmer as a director on 2018-01-24
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon20/10/2017
Termination of appointment of Julia Catherine Lucas as a director on 2017-10-18
dot icon23/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon20/01/2017
Appointment of Mr Mark Jonathan Fancett as a director on 2016-10-12
dot icon19/12/2016
Certificate of change of name
dot icon08/12/2016
Resolutions
dot icon04/11/2016
Termination of appointment of Anthony Charles Aston as a director on 2016-10-12
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-21 no member list
dot icon25/01/2016
Termination of appointment of Raymond Bradnock as a director on 2015-09-16
dot icon25/01/2016
Appointment of Mrs Julia Catherine Lucas as a director on 2015-09-16
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Registration of charge 083392880001, created on 2015-06-26
dot icon19/06/2015
Termination of appointment of Michael Geoffrey Kemp as a director on 2015-06-18
dot icon28/05/2015
Auditor's resignation
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mrs Alex Clare Mcquinn as a secretary on 2014-04-01
dot icon23/09/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/09/2014
Current accounting period shortened from 2013-12-31 to 2013-03-31
dot icon12/08/2014
Termination of appointment of Robert Graham Gist as a director on 2014-08-11
dot icon17/01/2014
Annual return made up to 2013-12-21 no member list
dot icon05/09/2013
Appointment of Mr Raymond Bradnock as a director
dot icon05/09/2013
Appointment of Mr Francis Anthony Green as a director
dot icon30/07/2013
Appointment of Mr Nicholas Charles Hall-Palmer as a director
dot icon30/07/2013
Appointment of Mr Robert Graham Gist as a director
dot icon30/07/2013
Appointment of Mr Anthony Charles Aston as a director
dot icon21/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fancett, Mark Jonathan
Director
12/10/2016 - Present
4
Bradnock, Raymond
Director
24/07/2013 - 16/09/2015
7
Green, Francis Anthony
Director
24/07/2013 - 05/11/2018
7
Lucas, Julia Catherine
Director
16/09/2015 - 18/10/2017
16
Hall Palmer, Nicholas Charles
Director
01/04/2013 - 24/01/2018
74

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED

ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 21/12/2012 with the registered office located at KROLL ADVISORY LIMITED, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED?

toggle

ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 21/12/2012 and dissolved on 20/05/2024.

Where is ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED located?

toggle

ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED is registered at KROLL ADVISORY LIMITED, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX.

What does ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED do?

toggle

ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 20/05/2024: Final Gazette dissolved following liquidation.