ACCESSIBLE TRANSPORT GROUP LIMITED

Register to unlock more data on OkredoRegister

ACCESSIBLE TRANSPORT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263123

Incorporation date

31/05/1988

Size

Group

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 31/05/1988)
dot icon17/05/2024
Final Gazette dissolved following liquidation
dot icon17/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-03-29
dot icon20/05/2022
Liquidators' statement of receipts and payments to 2022-03-29
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 icon22/04/2021
Appointment of a voluntary liquidator
dot icon30/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2020
Administrator's progress report
dot icon31/07/2020
Notice of resignation of an administrator
dot icon31/07/2020
Notice of appointment of a replacement or additional administrator
dot icon04/05/2020
Administrator's progress report
dot icon26/03/2020
Notice of extension of period of Administration
dot icon29/10/2019
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 C/O West Midlands Special Needs Transport Ltd, 80 Park Road Aston Birmingham West Midlands B6 5PL to Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 2019-04-09
dot icon08/04/2019
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 2018-12-14 with no updates
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 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 icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon20/10/2017
Termination of appointment of Julia Catherine Lucas as a director on 2017-10-18
dot icon19/12/2016
Certificate of change of name
dot icon08/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon08/12/2016
Resolutions
dot icon04/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/11/2016
Termination of appointment of Anthony Charles Aston as a director on 2016-10-12
dot icon29/09/2016
Appointment of Mr William John Coffin as a director on 2016-03-23
dot icon08/01/2016
Annual return made up to 2015-10-30 no member list
dot icon08/01/2016
Appointment of Mr Paul William Beecham as a director on 2015-07-09
dot icon08/01/2016
Appointment of Mr Nicholas Charles Hall-Palmer as a director on 2015-07-09
dot icon04/11/2015
Group of companies' accounts made up to 2015-03-31
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 icon27/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/11/2014
Termination of appointment of Ian Pearson as a director on 2014-10-08
dot icon04/11/2014
Annual return made up to 2014-10-30 no member list
dot icon04/11/2014
Termination of appointment of Ian Pearson as a director on 2014-10-08
dot icon12/08/2014
Termination of appointment of Robert Graham Gist as a director on 2014-08-11
dot icon12/08/2014
Termination of appointment of Cynthia Barbara Zissman as a director on 2014-06-28
dot icon28/04/2014
Miscellaneous
dot icon28/11/2013
Annual return made up to 2013-10-30 no member list
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of Renee Spector as a director
dot icon01/11/2013
Appointment of Mrs Alex Mcquinn as a secretary
dot icon05/09/2013
Appointment of Mr Francis Anthony Green as a director
dot icon30/07/2013
Appointment of Mrs Julia Catherine Lucas as a director
dot icon03/06/2013
Termination of appointment of Mariam Khan as a director
dot icon03/06/2013
Termination of appointment of Richard Worrall as a director
dot icon03/06/2013
Termination of appointment of Stewart Stacey as a director
dot icon03/06/2013
Termination of appointment of Roger Horton as a director
dot icon03/06/2013
Termination of appointment of Michael Robinson as a director
dot icon03/06/2013
Termination of appointment of Paul Beecham as a director
dot icon30/05/2013
Memorandum and Articles of Association
dot icon23/05/2013
Certificate of change of name
dot icon08/05/2013
Resolutions
dot icon08/05/2013
Change of name notice
dot icon25/04/2013
Appointment of Mr Anthony Charles Aston as a director
dot icon25/04/2013
Appointment of Mrs Jane Alison Robson as a director
dot icon25/04/2013
Appointment of Mr Robert Graham Gist as a director
dot icon09/04/2013
Resolutions
dot icon01/11/2012
Annual return made up to 2012-10-30 no member list
dot icon01/11/2012
Termination of appointment of Debra Evans as a director
dot icon01/11/2012
Termination of appointment of Graham Wilkes as a director
dot icon01/11/2012
Termination of appointment of Tom Ansell as a director
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Appointment of Ms Mariam Khan as a director
dot icon24/08/2012
Appointment of Cllr Richard Vernon Worrall as a director
dot icon24/08/2012
Appointment of Cllr Michael John Robinson as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon02/12/2011
Appointment of Councillor Mrs Debra Anne Evans as a director
dot icon25/11/2011
Annual return made up to 2011-10-30 no member list
dot icon08/11/2011
Termination of appointment of David Frater as a secretary
dot icon08/11/2011
Termination of appointment of Bruce Lines as a director
dot icon08/11/2011
Termination of appointment of Roy Laskey as a director
dot icon08/11/2011
Termination of appointment of David Gutteridge as a director
dot icon08/11/2011
Appointment of Mr Michael Geoffrey Kemp as a director
dot icon25/11/2010
Annual return made up to 2010-10-30 no member list
dot icon25/11/2010
Register inspection address has been changed from C/O West Midlands Special Needs Transport Limited 80 Park Road Aston Birmingham West Midlands B6 5PL England
dot icon24/11/2010
Register inspection address has been changed from 218/220 Windsor Street Nechells Birmingham West Midlands B7 4NE England
dot icon24/11/2010
Register(s) moved to registered inspection location
dot icon23/11/2010
Appointment of Mr Bruce Lines as a director
dot icon23/11/2010
Appointment of Mr. Tom Ansell as a director
dot icon22/11/2010
Termination of appointment of George Richards as a director
dot icon22/11/2010
Termination of appointment of Mavis Hughes as a director
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon08/11/2010
Resolutions
dot icon23/03/2010
Registered office address changed from , 218/220 Windsor Street, Nechells, Birmingham, B7 4NE on 2010-03-23
dot icon25/01/2010
Annual return made up to 2009-10-30 no member list
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Director's details changed for Ian Pearson on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr George Edward Richards on 2009-11-01
dot icon17/12/2009
Director's details changed for Councillor Stewart Charles Stacey on 2009-11-01
dot icon17/12/2009
Director's details changed for Cllr Graham Edward Wilkes on 2009-11-01
dot icon17/12/2009
Director's details changed for Cynthia Barbara Zissman on 2009-11-01
dot icon17/12/2009
Director's details changed for Jacqueline Robinson on 2009-11-01
dot icon17/12/2009
Director's details changed for Roy Edward Laskey on 2009-10-01
dot icon17/12/2009
Director's details changed for Councillor Renee Hannah Spector on 2009-11-01
dot icon17/12/2009
Director's details changed for Mr Richard John Brooks on 2009-10-01
dot icon17/12/2009
Director's details changed for David John Gutteridge on 2009-10-01
dot icon17/12/2009
Director's details changed for Cllr Mavis Hughes on 2009-10-01
dot icon17/12/2009
Secretary's details changed for David John Frater on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon11/03/2009
Memorandum and Articles of Association
dot icon11/03/2009
Resolutions
dot icon27/11/2008
Annual return made up to 30/10/08
dot icon27/11/2008
Director appointed cllr graham wilkes
dot icon06/11/2008
Appointment terminated director alan winser
dot icon06/11/2008
Director appointed cllr mavis hughes
dot icon06/11/2008
Director appointed cllr george edward richards
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
Annual return made up to 16/11/07
dot icon25/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Particulars of mortgage/charge
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon11/12/2006
Annual return made up to 16/11/06
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned
dot icon11/12/2006
New secretary appointed
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
Secretary resigned
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Annual return made up to 16/11/05
dot icon19/12/2005
Director resigned
dot icon10/01/2005
Annual return made up to 16/11/04
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon16/06/2004
Auditor's resignation
dot icon19/01/2004
Annual return made up to 16/11/03
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon18/02/2003
Full accounts made up to 2002-03-31
dot icon07/02/2003
Annual return made up to 16/11/02
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
New secretary appointed
dot icon28/11/2001
Annual return made up to 16/11/01
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
Secretary resigned
dot icon02/02/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon06/12/2000
Annual return made up to 16/11/00
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon13/09/2000
Memorandum and Articles of Association
dot icon01/06/2000
Director resigned
dot icon24/12/1999
Annual return made up to 16/11/99
dot icon24/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
New secretary appointed
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
New secretary appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon26/03/1999
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon24/11/1998
Annual return made up to 16/11/98
dot icon24/11/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon17/12/1997
Annual return made up to 16/11/97
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon19/11/1996
Annual return made up to 16/11/96
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon08/11/1995
Annual return made up to 16/11/95
dot icon18/09/1995
Resolutions
dot icon28/07/1995
New director appointed
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
Annual return made up to 16/11/94
dot icon19/11/1993
Full accounts made up to 1993-03-31
dot icon19/11/1993
Annual return made up to 16/11/93
dot icon20/11/1992
Full accounts made up to 1992-03-31
dot icon20/11/1992
Annual return made up to 16/11/92
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon20/12/1991
Annual return made up to 04/12/91
dot icon29/10/1991
Director resigned
dot icon09/09/1991
Registered office changed on 09/09/91 from: 21 bennetts hill, birmingham, west midlands, B2 5QP
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
Secretary resigned
dot icon29/01/1991
Annual return made up to 17/12/90
dot icon29/01/1991
Director's particulars changed
dot icon29/01/1991
Director's particulars changed
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon02/02/1990
Annual return made up to 04/12/89
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon08/12/1989
Director resigned
dot icon13/11/1989
New director appointed
dot icon10/10/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
New director appointed
dot icon12/07/1988
Accounting reference date notified as 31/03
dot icon31/05/1988
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
Group
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chater, David
Director
20/04/1999 - 20/09/2005
8
Pearson, Ian
Director
20/04/1999 - 07/10/2014
2
Khan, Mariam
Director
24/06/2012 - 30/03/2013
5
Hughes, Mavis Ann
Director
29/09/2008 - 21/09/2010
3
Evans, Philip Ronald
Director
24/02/1998 - 19/12/2000
12

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 LIMITED

ACCESSIBLE TRANSPORT GROUP LIMITED is an(a) Dissolved company incorporated on 31/05/1988 with the registered office located at KROLL ADVISORY LIMITED, 4b Cornerblock 2 Cornwall Street, Birmingham B3 2DX. There are currently 6 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 LIMITED?

toggle

ACCESSIBLE TRANSPORT GROUP LIMITED is currently Dissolved. It was registered on 31/05/1988 and dissolved on 17/05/2024.

Where is ACCESSIBLE TRANSPORT GROUP LIMITED located?

toggle

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

What does ACCESSIBLE TRANSPORT GROUP LIMITED do?

toggle

ACCESSIBLE TRANSPORT GROUP LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ACCESSIBLE TRANSPORT GROUP LIMITED?

toggle

The latest filing was on 17/05/2024: Final Gazette dissolved following liquidation.