BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED

Register to unlock more data on OkredoRegister

BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05493448

Incorporation date

28/06/2005

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2025-12-26
dot icon02/07/2025
Register(s) moved to registered inspection location Chaterhall House City Road Chester Chesire CH88 3AN
dot icon02/07/2025
Register inspection address has been changed from Chaterhall House City Road Chester Chesire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-26
dot icon28/02/2024
Liquidators' statement of receipts and payments to 2023-12-26
dot icon15/02/2024
Appointment of Mr Greig Albert James Sharratt as a director on 2024-01-24
dot icon30/12/2023
Termination of appointment of Gerard Ashley Fox as a director on 2023-11-10
dot icon12/12/2023
Termination of appointment of Colin Graham Dowsett as a director on 2023-11-22
dot icon01/05/2023
Termination of appointment of Andrew John Kemp as a director on 2023-02-27
dot icon27/01/2023
Liquidators' statement of receipts and payments to 2022-12-26
dot icon19/01/2022
Liquidators' statement of receipts and payments to 2021-12-26
dot icon04/03/2021
Liquidators' statement of receipts and payments to 2020-12-26
dot icon08/09/2020
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2020-09-08
dot icon12/02/2020
Liquidators' statement of receipts and payments to 2019-12-26
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2018-12-26
dot icon13/02/2018
Declaration of solvency
dot icon24/01/2018
Register(s) moved to registered inspection location Chaterhall House City Road Chester Chesire CH88 3AN
dot icon24/01/2018
Register inspection address has been changed to Chaterhall House City Road Chester Chesire CH88 3AN
dot icon24/01/2018
Registered office address changed from Charterhall House City Road Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 2018-01-24
dot icon19/01/2018
Appointment of a voluntary liquidator
dot icon19/01/2018
Resolutions
dot icon11/08/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon30/06/2017
Notification of Bank of Scotland Plc as a person with significant control on 2016-04-06
dot icon09/01/2017
Appointment of Mr Andrew John Kemp as a director on 2017-01-09
dot icon20/09/2016
Termination of appointment of Richard Owen Williams as a director on 2016-09-19
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2016-03-23
dot icon05/04/2016
Appointment of Lloyds Secretaries Limited as a secretary on 2016-03-23
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Richard Owen Williams on 2015-03-06
dot icon10/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon25/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon05/09/2013
Termination of appointment of Paul Gittins as a secretary
dot icon05/09/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon17/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon11/06/2013
Termination of appointment of Simon Gledhill as a director
dot icon14/01/2013
Director's details changed for Mr Simon Christopher Gledhill on 2011-07-22
dot icon20/12/2012
Termination of appointment of Robin Isaacs as a director
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon20/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr Colin Graham Dowsett on 2012-04-26
dot icon21/05/2012
Appointment of Mr Robin Alexander Isaacs as a director
dot icon21/05/2012
Appointment of Mr Timothy John Cooke as a director
dot icon11/04/2012
Termination of appointment of Andrew Cumming as a director
dot icon14/11/2011
Appointment of Mr Richard Owen Williams as a director
dot icon05/10/2011
Termination of appointment of Lambertus Veldhuizen as a director
dot icon29/09/2011
Statement of company's objects
dot icon19/09/2011
Resolutions
dot icon16/09/2011
Accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon03/11/2010
Director's details changed for Simon Christopher Gledhill on 2010-11-03
dot icon17/09/2010
Accounts made up to 2009-12-31
dot icon19/07/2010
Appointment of Simon Christopher Gledhill as a director
dot icon15/07/2010
Termination of appointment of David Shindler as a director
dot icon14/07/2010
Termination of appointment of David Shindler as a director
dot icon14/07/2010
Appointment of Lambertus Hendrik Veldhuizen as a director
dot icon14/07/2010
Appointment of Mr Colin Graham Dowsett as a director
dot icon14/07/2010
Appointment of Mr Andrew John Cumming as a director
dot icon06/07/2010
Termination of appointment of Yvonne Sharp as a director
dot icon06/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon27/04/2010
Termination of appointment of Ceri Richards as a director
dot icon16/11/2009
Director's details changed for Yvonne Easton Sharp on 2009-11-16
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon10/09/2009
Appointment terminated director keith glasscoe
dot icon25/08/2009
Miscellaneous
dot icon13/08/2009
Auditor's resignation
dot icon13/07/2009
Accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon08/09/2008
Appointment terminated director joe aitken
dot icon12/08/2008
Accounts made up to 2007-12-31
dot icon22/07/2008
Appointment terminated director stephen peters
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon12/02/2008
Certificate of change of name
dot icon11/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon16/11/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon11/07/2007
Return made up to 28/06/07; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/07/2006
Return made up to 28/06/06; full list of members
dot icon24/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/01/2006
Director's particulars changed
dot icon05/08/2005
Director resigned
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon12/07/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon28/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
22/06/2018
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
30/06/2017
dot iconNext due on
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veldhuizen, Lambertus Hendrik
Director
08/07/2010 - 30/09/2011
26
Cumming, Andrew John
Director
08/07/2010 - 03/04/2012
197
Kemp, Andrew John
Director
09/01/2017 - 27/02/2023
36
Isaacs, Robin Alexander
Director
18/05/2012 - 13/12/2012
101
Dowsett, Colin Graham
Director
08/07/2010 - 22/11/2023
138

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED

BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED is an(a) Liquidation company incorporated on 28/06/2005 with the registered office located at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. 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 BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED?

toggle

BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED is currently Liquidation. It was registered on 28/06/2005 .

Where is BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED located?

toggle

BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED is registered at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED do?

toggle

BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2025-12-26.