PERISHABLES TRANSPORT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PERISHABLES TRANSPORT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01230250

Incorporation date

17/10/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O D K Ray & Co, 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon05/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon12/07/2004
Receiver's abstract of receipts and payments
dot icon09/12/2003
Receiver's abstract of receipts and payments
dot icon01/10/2003
Receiver's abstract of receipts and payments
dot icon31/03/2003
Receiver's abstract of receipts and payments
dot icon12/09/2001
Receiver's abstract of receipts and payments
dot icon15/09/2000
Receiver's abstract of receipts and payments
dot icon15/09/2000
Receiver's abstract of receipts and payments
dot icon25/10/1999
Receiver's abstract of receipts and payments
dot icon23/10/1998
Statement of Affairs in administrative receivership following report to creditors
dot icon23/10/1998
Administrative Receiver's report
dot icon28/08/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Registered office changed on 17/07/98 from: units 6/7 lakeside ind est colnbrook by-pass colnbrook slough berkshire SL3 0ED
dot icon10/07/1998
Appointment of receiver/manager
dot icon15/05/1998
Particulars of mortgage/charge
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon27/06/1997
Declaration of assistance for shares acquisition
dot icon06/05/1997
New secretary appointed
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Auditor's resignation
dot icon25/04/1997
Particulars of mortgage/charge
dot icon04/03/1997
Full accounts made up to 1996-06-30
dot icon25/07/1996
Auditor's resignation
dot icon29/03/1996
Return made up to 15/03/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-06-30
dot icon12/09/1995
Director resigned;new director appointed
dot icon12/05/1995
Secretary's particulars changed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
Return made up to 15/03/95; no change of members
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon12/05/1994
Return made up to 15/03/94; full list of members
dot icon08/05/1994
Registered office changed on 08/05/94 from: 8 steyning way green lane hounslow middlesex TW4 6DL
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon26/01/1994
Full accounts made up to 1993-06-30
dot icon19/12/1993
Director resigned
dot icon30/06/1993
Location of register of members
dot icon30/06/1993
Location of register of directors' interests
dot icon30/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/04/1993
Return made up to 15/03/93; full list of members
dot icon26/03/1993
Director resigned
dot icon18/02/1993
Full accounts made up to 1992-06-30
dot icon11/05/1992
Full accounts made up to 1991-06-30
dot icon23/03/1992
Return made up to 15/03/92; full list of members
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Ad 26/06/91--------- £ si 24900@1=24900 £ ic 100/25000
dot icon17/07/1991
£ nc 100/100000 26/06/91
dot icon27/03/1991
Full accounts made up to 1990-06-30
dot icon27/03/1991
Return made up to 15/03/91; no change of members
dot icon02/10/1990
New director appointed
dot icon23/03/1990
Full accounts made up to 1989-06-30
dot icon23/03/1990
Return made up to 21/03/90; full list of members
dot icon03/04/1989
Full accounts made up to 1988-06-30
dot icon03/04/1989
Return made up to 14/02/89; full list of members
dot icon04/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1988
Return made up to 14/06/88; full list of members
dot icon16/06/1988
Full accounts made up to 1987-06-30
dot icon15/01/1988
Return made up to 20/11/87; full list of members
dot icon25/11/1987
New director appointed
dot icon05/11/1987
Accounts made up to 1986-11-30
dot icon06/10/1987
Accounting reference date shortened from 30/11 to 30/06
dot icon23/09/1987
Director resigned;new director appointed
dot icon08/09/1987
Declaration of satisfaction of mortgage/charge
dot icon10/12/1986
Return made up to 10/10/86; full list of members
dot icon27/11/1986
Director resigned
dot icon18/10/1986
New director appointed
dot icon15/09/1986
Full accounts made up to 1985-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/1996
dot iconLast change occurred
30/06/1996

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/1996
dot iconNext account date
30/06/1997
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wegener, Charles Eric
Secretary
18/04/1997 - Present
1
Warner, Robert
Director
26/04/1994 - 16/08/1995
1
Wegener, Charles Eric
Secretary
01/06/1993 - 18/04/1997
1
Desorh, Jagjeevan Lal
Secretary
18/04/1997 - 28/04/1997
3
Sommer, Paul John
Director
17/08/1995 - 18/04/1997
5

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 PERISHABLES TRANSPORT COMPANY LIMITED

PERISHABLES TRANSPORT COMPANY LIMITED is an(a) Dissolved company incorporated on 17/10/1975 with the registered office located at C/O D K Ray & Co, 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL. There are currently 2 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 PERISHABLES TRANSPORT COMPANY LIMITED?

toggle

PERISHABLES TRANSPORT COMPANY LIMITED is currently Dissolved. It was registered on 17/10/1975 and dissolved on 05/04/2016.

Where is PERISHABLES TRANSPORT COMPANY LIMITED located?

toggle

PERISHABLES TRANSPORT COMPANY LIMITED is registered at C/O D K Ray & Co, 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL.

What does PERISHABLES TRANSPORT COMPANY LIMITED do?

toggle

PERISHABLES TRANSPORT COMPANY LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for PERISHABLES TRANSPORT COMPANY LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via compulsory strike-off.