ASCOT TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ASCOT TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02033723

Incorporation date

02/07/1986

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 9th Floor Bond Court, Leeds LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon04/02/2013
Final Gazette dissolved following liquidation
dot icon04/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2011
Statement of affairs with form 4.19
dot icon28/11/2011
Appointment of a voluntary liquidator
dot icon28/11/2011
Resolutions
dot icon04/07/2011
Administrator's progress report to 2011-07-05
dot icon14/02/2011
Administrator's progress report to 2011-01-05
dot icon15/09/2010
Statement of administrator's proposal
dot icon13/07/2010
Registered office address changed from Raventhorpe Lodge Brigg Road Scunthorpe North Lincolnshire DN16 3RJ on 2010-07-14
dot icon11/07/2010
Appointment of an administrator
dot icon05/07/2010
Termination of appointment of Nigel Reed as a director
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon25/03/2010
Appointment of Mr Andrew James Skelton as a director
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for Andrew James Skelton on 2009-11-17
dot icon16/11/2009
Director's details changed for Mr Stewart Anthony Smith on 2009-11-17
dot icon16/11/2009
Director's details changed for Nigel John Reed on 2009-11-17
dot icon29/10/2009
Full accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 17/11/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon23/08/2007
Full accounts made up to 2006-10-31
dot icon09/04/2007
New director appointed
dot icon21/12/2006
Return made up to 17/11/06; full list of members
dot icon20/09/2006
Director resigned
dot icon24/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Full accounts made up to 2005-10-31
dot icon07/12/2005
Return made up to 17/11/05; full list of members
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New secretary appointed
dot icon21/11/2005
Declaration of assistance for shares acquisition
dot icon20/11/2005
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/08/2005
Full accounts made up to 2004-10-31
dot icon07/12/2004
New director appointed
dot icon01/12/2004
Full accounts made up to 2003-10-31
dot icon30/11/2004
Return made up to 17/11/04; full list of members
dot icon07/10/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon20/07/2004
Delivery ext'd 3 mth 31/10/03
dot icon19/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Director resigned
dot icon05/01/2004
Full accounts made up to 2002-10-31
dot icon18/12/2003
Return made up to 17/11/03; full list of members
dot icon17/11/2002
Return made up to 17/11/02; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2001-10-31
dot icon30/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Director resigned
dot icon20/12/2001
Return made up to 17/11/01; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon07/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Full accounts made up to 2000-10-31
dot icon24/06/2001
Particulars of mortgage/charge
dot icon12/02/2001
Registered office changed on 13/02/01 from: raventhorpe lodge brigg road scunthorpe north lincolnshire DN16 3RJ
dot icon20/12/2000
Registered office changed on 21/12/00 from: sunningdale road south park industrial estate scunthopre south humberside DN17 2TE
dot icon05/12/2000
Return made up to 17/11/00; full list of members
dot icon25/06/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon30/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon13/03/2000
Declaration of satisfaction of mortgage/charge
dot icon06/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Full accounts made up to 1999-08-31
dot icon26/01/2000
Return made up to 17/11/99; full list of members
dot icon16/11/1999
New director appointed
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
Registered office changed on 24/06/99 from: the counting house nelson street hull north humberside HU1 1XE
dot icon16/06/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon27/05/1999
Certificate of change of name
dot icon10/05/1999
Particulars of mortgage/charge
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Declaration of assistance for shares acquisition
dot icon14/04/1999
Resolutions
dot icon08/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon07/03/1999
Accounts for a small company made up to 1998-11-30
dot icon06/12/1998
Return made up to 17/11/98; full list of members
dot icon29/09/1998
Accounts for a small company made up to 1997-11-30
dot icon15/03/1998
Ad 12/03/98--------- £ si 53000@1=53000 £ ic 100/53100
dot icon12/03/1998
Resolutions
dot icon12/03/1998
£ nc 100/100000 11/03/98
dot icon18/11/1997
Return made up to 17/11/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-11-30
dot icon27/01/1997
Particulars of mortgage/charge
dot icon10/12/1996
Return made up to 17/11/96; full list of members
dot icon10/12/1996
Registered office changed on 11/12/96
dot icon17/02/1996
Accounts for a small company made up to 1995-11-30
dot icon16/11/1995
Return made up to 17/11/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 17/11/94; no change of members
dot icon17/03/1994
Accounts for a small company made up to 1993-11-30
dot icon14/12/1993
Return made up to 17/11/93; full list of members
dot icon10/08/1993
Accounts for a small company made up to 1992-11-30
dot icon17/11/1992
Return made up to 17/11/92; no change of members
dot icon18/03/1992
Accounts for a small company made up to 1991-11-30
dot icon01/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon01/12/1991
Return made up to 17/11/91; full list of members
dot icon07/10/1991
Accounts for a small company made up to 1990-11-30
dot icon02/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1991
Ad 17/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1991
Registered office changed on 27/02/91 from: grosvenor house 102 beverley road hull north humberside HU3 1YA
dot icon26/02/1991
Return made up to 15/11/90; full list of members
dot icon06/08/1990
Group accounts for a small company made up to 1989-11-30
dot icon15/03/1990
Return made up to 17/11/89; full list of members
dot icon02/01/1990
Return made up to 16/10/88; full list of members
dot icon26/04/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon11/04/1989
Accounts for a small company made up to 1988-11-30
dot icon24/06/1988
Particulars of mortgage/charge
dot icon12/04/1988
Full accounts made up to 1987-11-30
dot icon12/04/1988
Return made up to 14/11/87; full list of members
dot icon07/04/1988
Registered office changed on 08/04/88 from: 81 beverley road hull north humberside HU3 1XG
dot icon29/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1986
Registered office changed on 28/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/07/1986
Incorporation
dot icon02/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Christopher
Director
01/10/2004 - 11/09/2006
-
Smith, Stewart Anthony
Director
08/03/2007 - Present
10
Smith, Stewart Anthony
Director
15/06/1999 - 01/08/2004
10
Munro, David Andrew George
Director
01/11/1999 - 30/06/2004
3
Skelton, Andrew James
Director
02/03/2000 - Present
7

Persons with Significant Control

0

No PSC data available.

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 ASCOT TRANSPORT LIMITED

ASCOT TRANSPORT LIMITED is an(a) Dissolved company incorporated on 02/07/1986 with the registered office located at C/O Begbies Traynor, 9th Floor Bond Court, Leeds LS1 2JZ. 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 ASCOT TRANSPORT LIMITED?

toggle

ASCOT TRANSPORT LIMITED is currently Dissolved. It was registered on 02/07/1986 and dissolved on 04/02/2013.

Where is ASCOT TRANSPORT LIMITED located?

toggle

ASCOT TRANSPORT LIMITED is registered at C/O Begbies Traynor, 9th Floor Bond Court, Leeds LS1 2JZ.

What does ASCOT TRANSPORT LIMITED do?

toggle

ASCOT TRANSPORT LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for ASCOT TRANSPORT LIMITED?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved following liquidation.