E. MASSEY (TRANSPORT) LIMITED

Register to unlock more data on OkredoRegister

E. MASSEY (TRANSPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01272136

Incorporation date

06/08/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1976)
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2025-12-13
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Removal of liquidator by court order
dot icon22/01/2025
Liquidators' statement of receipts and payments to 2024-12-13
dot icon22/01/2024
Resolutions
dot icon30/12/2023
Registered office address changed from Clares Farm Warrington Road Risley Warrington WA3 6BE to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-12-30
dot icon28/12/2023
Statement of affairs
dot icon28/12/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Memorandum and Articles of Association
dot icon07/11/2023
Termination of appointment of Andrew Grayston as a secretary on 2023-11-06
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/11/2023
Termination of appointment of Andrew John Grayston as a director on 2023-11-06
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon05/04/2023
Registration of charge 012721360003, created on 2023-04-04
dot icon02/12/2022
Termination of appointment of Stephen Thomas as a director on 2022-12-02
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon28/01/2022
Appointment of Mr Stephen Thomas as a director on 2022-01-01
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon25/08/2021
Director's details changed for Mr James Richard Grayston on 2021-08-25
dot icon06/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon01/07/2021
Notification of Alto Distribution Limited as a person with significant control on 2021-05-31
dot icon01/07/2021
Withdrawal of a person with significant control statement on 2021-07-01
dot icon01/07/2021
Termination of appointment of Victoria Joan Massey as a director on 2021-05-26
dot icon01/07/2021
Termination of appointment of Robert Massey as a director on 2021-05-26
dot icon01/07/2021
Termination of appointment of Victoria Joan Massey as a secretary on 2021-05-26
dot icon01/07/2021
Termination of appointment of Howard Massey as a director on 2021-05-26
dot icon01/07/2021
Termination of appointment of Eric Massey as a director on 2021-05-26
dot icon01/07/2021
Termination of appointment of Alan Massey as a director on 2021-05-26
dot icon01/07/2021
Appointment of Mr James Richard Grayston as a director on 2021-05-26
dot icon01/07/2021
Secretary's details changed for Victoria Joan Massey on 2021-05-31
dot icon01/07/2021
Appointment of Mr Andrew Grayston as a secretary on 2021-05-26
dot icon01/07/2021
Appointment of Mr Andrew Grayston as a director on 2021-05-26
dot icon01/07/2021
Director's details changed for Victoria Joan Massey on 2021-05-31
dot icon01/07/2021
Director's details changed for Victoria Joan Massey on 2021-05-31
dot icon28/05/2021
Registration of charge 012721360002, created on 2021-05-26
dot icon12/04/2021
Satisfaction of charge 1 in full
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Robert Massey as a director
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon06/11/2012
Resolutions
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Eric Massey on 2010-05-31
dot icon11/06/2010
Director's details changed for Victoria Joan Massey on 2010-05-31
dot icon11/06/2010
Director's details changed for Alan Massey on 2010-05-31
dot icon11/06/2010
Director's details changed for Howard Massey on 2010-05-31
dot icon07/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/06/2009
Return made up to 31/05/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/06/2008
Registered office changed on 20/06/2008 from victoria house 488 knutsford road warrington cheshire WA4 1DX
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon28/06/2007
Location of debenture register
dot icon28/06/2007
Location of register of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/07/2006
Return made up to 31/05/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/07/2005
Registered office changed on 15/07/05 from: clares farm warrington road risley warrington WA3 6BE
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2004-01-31
dot icon01/06/2004
Return made up to 29/05/04; full list of members
dot icon15/06/2003
Accounts for a small company made up to 2003-01-31
dot icon03/06/2003
Return made up to 29/05/03; full list of members
dot icon25/01/2003
Ad 14/01/03--------- £ si 2@1=2 £ ic 100/102
dot icon25/01/2003
Nc inc already adjusted 14/01/03
dot icon25/01/2003
Resolutions
dot icon27/06/2002
Accounts for a small company made up to 2002-01-31
dot icon24/06/2002
Return made up to 29/05/02; full list of members
dot icon30/08/2001
Return made up to 29/05/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2001-01-31
dot icon21/07/2000
Full accounts made up to 2000-01-31
dot icon05/07/2000
Return made up to 29/05/00; full list of members
dot icon20/09/1999
Particulars of mortgage/charge
dot icon22/07/1999
Return made up to 29/05/99; full list of members
dot icon14/07/1999
Full accounts made up to 1999-01-31
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon20/07/1998
Full accounts made up to 1998-01-31
dot icon20/07/1998
Return made up to 29/05/98; full list of members
dot icon08/07/1997
Full accounts made up to 1997-01-31
dot icon08/07/1997
Return made up to 29/05/97; full list of members
dot icon14/08/1996
Full accounts made up to 1996-01-31
dot icon01/07/1996
Return made up to 29/05/96; full list of members
dot icon28/06/1995
Return made up to 29/05/95; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1995-01-31
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon23/08/1994
Accounts for a small company made up to 1994-01-31
dot icon05/07/1994
Return made up to 29/05/94; full list of members
dot icon09/06/1993
Return made up to 29/05/93; full list of members
dot icon02/06/1993
Full accounts made up to 1993-01-31
dot icon13/07/1992
Accounts for a small company made up to 1992-01-31
dot icon13/07/1992
Return made up to 29/05/92; no change of members
dot icon16/07/1991
Return made up to 29/05/91; no change of members
dot icon16/07/1991
Accounts for a small company made up to 1991-01-31
dot icon24/05/1990
Accounts for a small company made up to 1990-01-31
dot icon24/05/1990
Return made up to 29/05/90; full list of members
dot icon13/07/1989
Accounts for a small company made up to 1989-01-31
dot icon13/07/1989
Return made up to 04/07/89; full list of members
dot icon12/10/1988
Accounts for a small company made up to 1988-01-31
dot icon12/10/1988
Return made up to 24/05/88; full list of members
dot icon30/07/1987
Accounts for a small company made up to 1987-01-31
dot icon30/07/1987
Return made up to 02/06/87; full list of members
dot icon30/08/1986
Return made up to 27/06/86; full list of members
dot icon30/07/1986
Accounts for a small company made up to 1986-01-31
dot icon06/08/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

25
2023
change arrow icon+140.03 % *

* during past year

Cash in Bank

£71,650.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
30/01/2024
dot iconNext due on
30/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
636.90K
-
0.00
238.36K
-
2022
21
808.89K
-
0.00
29.85K
-
2023
25
806.71K
-
0.00
71.65K
-
2023
25
806.71K
-
0.00
71.65K
-

Employees

2023

Employees

25 Ascended19 % *

Net Assets(GBP)

806.71K £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.65K £Ascended140.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grayston, Andrew John
Director
26/05/2021 - 06/11/2023
31
Grayston, James Richard
Director
26/05/2021 - Present
9
Thomas, Stephen
Director
01/01/2022 - 02/12/2022
-
Grayston, Andrew
Secretary
26/05/2021 - 06/11/2023
-
Massey, Alan
Director
08/07/1998 - 26/05/2021
1

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About E. MASSEY (TRANSPORT) LIMITED

E. MASSEY (TRANSPORT) LIMITED is an(a) Liquidation company incorporated on 06/08/1976 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of E. MASSEY (TRANSPORT) LIMITED?

toggle

E. MASSEY (TRANSPORT) LIMITED is currently Liquidation. It was registered on 06/08/1976 .

Where is E. MASSEY (TRANSPORT) LIMITED located?

toggle

E. MASSEY (TRANSPORT) LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does E. MASSEY (TRANSPORT) LIMITED do?

toggle

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

How many employees does E. MASSEY (TRANSPORT) LIMITED have?

toggle

E. MASSEY (TRANSPORT) LIMITED had 25 employees in 2023.

What is the latest filing for E. MASSEY (TRANSPORT) LIMITED?

toggle

The latest filing was on 11/02/2026: Liquidators' statement of receipts and payments to 2025-12-13.