COMMERCIAL TRANSFER (WAREHOUSING) LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL TRANSFER (WAREHOUSING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02583897

Incorporation date

19/02/1991

Size

Small

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1991)
dot icon02/12/2013
Final Gazette dissolved following liquidation
dot icon12/09/2013
Administrator's progress report to 2013-08-09
dot icon02/09/2013
Notice of move from Administration to Dissolution on 2013-08-09
dot icon03/04/2013
Administrator's progress report to 2013-03-01
dot icon27/11/2012
Administrator's progress report to 2012-09-01
dot icon27/11/2012
Notice of extension of period of Administration
dot icon02/10/2012
Administrator's progress report to 2012-09-01
dot icon02/07/2012
Result of meeting of creditors
dot icon01/05/2012
Statement of administrator's proposal
dot icon02/04/2012
Statement of affairs with form 2.14B/2.15B
dot icon13/03/2012
Registered office address changed from Transfer House 14-16 Dixon Road Brislington Trading Estate Bristol Avon BS45QW on 2012-03-14
dot icon13/03/2012
Appointment of an administrator
dot icon21/09/2011
Accounts for a small company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon23/03/2011
Secretary's details changed for Sandra Hart on 2010-09-16
dot icon23/03/2011
Director's details changed for Sandra Hart on 2010-09-16
dot icon23/03/2011
Director's details changed for David John Hart on 2010-09-16
dot icon23/03/2011
Director's details changed for Victoria Anne Hart on 2010-09-16
dot icon15/12/2010
Director's details changed for Vincent Scott Medway on 2010-12-16
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon19/04/2010
Director's details changed for Vincent Scott Medway on 2009-12-14
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2009
Accounts for a small company made up to 2008-12-31
dot icon04/05/2009
Return made up to 20/02/09; full list of members
dot icon23/03/2009
Appointment Terminated Director carl berry
dot icon02/09/2008
Accounts for a small company made up to 2007-12-31
dot icon12/03/2008
Return made up to 20/02/08; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2006-12-31
dot icon11/04/2007
Return made up to 20/02/07; full list of members
dot icon15/10/2006
Accounts for a small company made up to 2005-12-31
dot icon07/03/2006
Return made up to 20/02/06; full list of members
dot icon22/11/2005
New director appointed
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon20/03/2005
Return made up to 20/02/05; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-12-31
dot icon29/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Return made up to 20/02/04; full list of members
dot icon02/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/03/2003
Return made up to 20/02/03; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2001-12-31
dot icon21/03/2002
Return made up to 20/02/02; full list of members
dot icon19/09/2001
Accounts for a small company made up to 2000-12-31
dot icon27/02/2001
Return made up to 20/02/01; full list of members
dot icon15/01/2001
Ad 01/03/00--------- £ si 300@1=300 £ ic 100/400
dot icon16/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
Accounts for a small company made up to 1999-12-31
dot icon21/03/2000
Return made up to 20/02/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Return made up to 20/02/99; no change of members
dot icon02/03/1999
Director's particulars changed
dot icon28/12/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Return made up to 20/02/98; full list of members
dot icon18/02/1998
Full accounts made up to 1996-12-31
dot icon25/02/1997
Return made up to 20/02/97; no change of members
dot icon21/10/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon30/07/1996
Auditor's resignation
dot icon07/06/1996
Particulars of mortgage/charge
dot icon07/03/1996
Particulars of mortgage/charge
dot icon07/03/1996
Accounts for a small company made up to 1995-06-30
dot icon24/02/1996
Return made up to 20/02/96; no change of members
dot icon11/01/1996
Registered office changed on 12/01/96 from: 4 king square bridgwater somerset TA6 3DG
dot icon21/03/1995
Return made up to 20/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-06-30
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon02/03/1994
Return made up to 20/02/94; no change of members
dot icon18/12/1993
Accounts for a small company made up to 1993-06-30
dot icon14/06/1993
Return made up to 20/02/93; no change of members
dot icon05/01/1993
Accounts for a small company made up to 1992-06-30
dot icon17/02/1992
Return made up to 20/02/92; full list of members
dot icon17/02/1992
Secretary's particulars changed;director's particulars changed
dot icon29/01/1992
Accounts for a small company made up to 1991-06-30
dot icon18/03/1991
New secretary appointed;director resigned;new director appointed
dot icon18/03/1991
Secretary resigned;new director appointed
dot icon04/03/1991
Registered office changed on 05/03/91 from: 209 luckwell road bristol BS3 3HD
dot icon04/03/1991
Ad 20/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1991
Accounting reference date notified as 30/06
dot icon19/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Sandra
Director
19/02/1991 - Present
10
Medway, Noel
Director
05/06/1994 - Present
7
COURT BUSINESS SERVICES LTD
Nominee Director
19/02/1991 - 19/02/1991
437
Hart, David John
Director
19/02/1991 - Present
10
Berry, Carl Edward
Director
01/11/2005 - 09/03/2009
13

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 COMMERCIAL TRANSFER (WAREHOUSING) LIMITED

COMMERCIAL TRANSFER (WAREHOUSING) LIMITED is an(a) Dissolved company incorporated on 19/02/1991 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. 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 COMMERCIAL TRANSFER (WAREHOUSING) LIMITED?

toggle

COMMERCIAL TRANSFER (WAREHOUSING) LIMITED is currently Dissolved. It was registered on 19/02/1991 and dissolved on 02/12/2013.

Where is COMMERCIAL TRANSFER (WAREHOUSING) LIMITED located?

toggle

COMMERCIAL TRANSFER (WAREHOUSING) LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does COMMERCIAL TRANSFER (WAREHOUSING) LIMITED do?

toggle

COMMERCIAL TRANSFER (WAREHOUSING) LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for COMMERCIAL TRANSFER (WAREHOUSING) LIMITED?

toggle

The latest filing was on 02/12/2013: Final Gazette dissolved following liquidation.