ATCHISON TOPEKA TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ATCHISON TOPEKA TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04098170

Incorporation date

26/10/2000

Size

Full

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon25/04/2019
Bona Vacantia disclaimer
dot icon13/12/2016
Final Gazette dissolved following liquidation
dot icon13/09/2016
Return of final meeting in a members' voluntary winding up
dot icon28/10/2015
Liquidators' statement of receipts and payments to 2015-08-31
dot icon21/07/2015
Termination of appointment of Paul Andrew Cullingford as a director on 2015-06-30
dot icon01/01/2015
Termination of appointment of Iain Alexander Speak as a director on 2014-12-31
dot icon01/10/2014
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 2014-10-02
dot icon30/09/2014
Declaration of solvency
dot icon30/09/2014
Appointment of a voluntary liquidator
dot icon30/09/2014
Resolutions
dot icon26/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon09/04/2014
Satisfaction of charge 2 in full
dot icon01/01/2014
Termination of appointment of Richard Ellis as a director
dot icon19/09/2013
Accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Michael Phillips as a director
dot icon30/07/2013
Termination of appointment of Darren Cronshaw as a director
dot icon28/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon16/04/2013
Director's details changed for Darren Cronshaw on 2013-04-16
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon01/04/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon11/03/2012
Director's details changed for Darren Cronshaw on 2011-12-03
dot icon11/03/2012
Director's details changed for Michael Phillips on 2012-01-01
dot icon19/02/2012
Director's details changed for Michael Phillips on 2012-01-01
dot icon19/02/2012
Director's details changed for Darren Cronshaw on 2011-12-03
dot icon21/12/2011
Accounts made up to 2011-06-26
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/08/2011
Appointment of Richard Michael Ellis as a director
dot icon24/08/2011
Registered office address changed from Cyrus Point Pointon Way Hampton Lovett Droitwich Worcestershire WR9 0LW on 2011-08-25
dot icon24/08/2011
Termination of appointment of John Hall as a director
dot icon24/08/2011
Appointment of Bibby Bros. & Co. (Management) Limited as a secretary
dot icon24/08/2011
Appointment of Mr Paul Andrew Cullingford as a director
dot icon24/08/2011
Appointment of Iain Alexander Speak as a director
dot icon18/08/2011
Resolutions
dot icon29/03/2011
Accounts made up to 2010-06-27
dot icon10/03/2011
Director's details changed for John Hall on 2011-03-11
dot icon23/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for John Hall on 2010-09-28
dot icon08/03/2010
Accounts made up to 2009-06-28
dot icon26/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon26/11/2009
Director's details changed for Michael Phillips on 2009-10-27
dot icon26/11/2009
Director's details changed for John Hall on 2009-10-27
dot icon26/11/2009
Director's details changed for Darren Cronshaw on 2009-10-27
dot icon22/11/2009
Director's details changed for Michael Phillips on 2008-03-20
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2009
Accounts made up to 2008-06-29
dot icon28/01/2009
Return made up to 27/10/08; no change of members
dot icon08/04/2008
Appointment terminated director and secretary david morris
dot icon18/12/2007
Accounts made up to 2007-06-30
dot icon21/11/2007
Return made up to 27/10/07; no change of members
dot icon28/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Registered office changed on 19/07/07 from: wainwright road the shire business park warndon worcester WR4 9FA
dot icon26/01/2007
Accounts made up to 2006-06-30
dot icon29/11/2006
Return made up to 27/10/06; full list of members
dot icon28/08/2006
New director appointed
dot icon19/04/2006
Accounts made up to 2005-06-30
dot icon22/11/2005
Return made up to 27/10/05; full list of members
dot icon24/04/2005
Accounts made up to 2004-06-30
dot icon01/12/2004
Return made up to 27/10/04; full list of members
dot icon05/07/2004
New secretary appointed;new director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Secretary resigned;director resigned
dot icon17/05/2004
New director appointed
dot icon29/04/2004
Accounts made up to 2003-06-30
dot icon11/11/2003
Return made up to 27/10/03; full list of members
dot icon11/08/2003
New director appointed
dot icon13/04/2003
Accounts made up to 2002-06-30
dot icon26/11/2002
Return made up to 27/10/02; full list of members
dot icon16/12/2001
Accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 27/10/01; full list of members
dot icon17/09/2001
Particulars of mortgage/charge
dot icon01/01/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon28/12/2000
Ad 27/11/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon28/12/2000
Nc inc already adjusted 22/11/00
dot icon28/12/2000
Resolutions
dot icon19/11/2000
Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/2000
Director resigned
dot icon19/11/2000
Secretary resigned
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New secretary appointed
dot icon19/11/2000
New director appointed
dot icon13/11/2000
Certificate of change of name
dot icon26/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/10/2000 - 26/10/2000
16011
London Law Services Limited
Nominee Director
26/10/2000 - 26/10/2000
15403
Speak, Iain Alexander
Director
28/07/2011 - 30/12/2014
38
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
28/07/2011 - Present
30
Cullingford, Paul Andrew
Director
28/07/2011 - 29/06/2015
39

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 ATCHISON TOPEKA TRANSPORT LIMITED

ATCHISON TOPEKA TRANSPORT LIMITED is an(a) Dissolved company incorporated on 26/10/2000 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATCHISON TOPEKA TRANSPORT LIMITED?

toggle

ATCHISON TOPEKA TRANSPORT LIMITED is currently Dissolved. It was registered on 26/10/2000 and dissolved on 13/12/2016.

Where is ATCHISON TOPEKA TRANSPORT LIMITED located?

toggle

ATCHISON TOPEKA TRANSPORT LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does ATCHISON TOPEKA TRANSPORT LIMITED do?

toggle

ATCHISON TOPEKA TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ATCHISON TOPEKA TRANSPORT LIMITED?

toggle

The latest filing was on 25/04/2019: Bona Vacantia disclaimer.