WARE TRANSPORT (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

WARE TRANSPORT (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02383875

Incorporation date

14/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1989)
dot icon28/02/2021
Final Gazette dissolved following liquidation
dot icon30/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2019
Appointment of a voluntary liquidator
dot icon25/09/2019
Appointment of a voluntary liquidator
dot icon15/09/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/09/2019
Notice of order removing administrator from office
dot icon27/05/2019
Administrator's progress report
dot icon25/11/2018
Administrator's progress report
dot icon14/11/2018
Notice of extension of time period of the administration
dot icon22/05/2018
Administrator's progress report
dot icon07/02/2018
Notice of completion of voluntary arrangement
dot icon19/12/2017
Notice of deemed approval of proposals
dot icon18/12/2017
Statement of affairs with form AM02SOA
dot icon16/11/2017
Statement of administrator's proposal
dot icon05/11/2017
Registered office address changed from Unit19 Gateway Industrial Estate Birmingham Cargo Airport Birmingham West Midlands B26 3QD to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2017-11-06
dot icon25/10/2017
Appointment of an administrator
dot icon14/05/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-09
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/12/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon06/06/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-04-09
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon08/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-09
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon20/05/2014
Satisfaction of charge 3 in full
dot icon01/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/05/2014
Satisfaction of charge 4 in full
dot icon15/04/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/05/2010
Director's details changed for Mr Brian Michael Davis on 2010-05-15
dot icon16/05/2010
Director's details changed for Sarah Jane Parsons on 2010-05-15
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 15/05/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 15/05/07; no change of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 15/05/06; full list of members
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/07/2005
Ad 28/06/05--------- £ si 40000@1=40000 £ ic 152777/192777
dot icon01/07/2005
Ad 14/06/05--------- £ si 25000@1=25000 £ ic 127777/152777
dot icon05/06/2005
Return made up to 15/05/05; full list of members
dot icon07/09/2004
Accounts for a small company made up to 2003-06-30
dot icon02/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 15/05/04; full list of members
dot icon02/10/2003
Director resigned
dot icon19/05/2003
Return made up to 15/05/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-06-30
dot icon14/06/2002
Return made up to 15/05/02; full list of members
dot icon14/06/2002
New secretary appointed
dot icon13/12/2001
Particulars of mortgage/charge
dot icon28/08/2001
Accounts for a small company made up to 2001-06-30
dot icon26/07/2001
Ad 25/06/01--------- £ si 50000@1=50000 £ ic 77777/127777
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon20/05/2001
Return made up to 15/05/01; full list of members
dot icon30/11/2000
Particulars of mortgage/charge
dot icon29/11/2000
Registered office changed on 30/11/00 from: unit 16 gateway industrial estate birmingham cargo airport birmingham B26 3QD
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/06/2000
Return made up to 15/05/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 15/05/99; full list of members
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon11/04/1999
Particulars of mortgage/charge
dot icon09/02/1999
Director's particulars changed
dot icon08/02/1999
New director appointed
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/11/1998
Miscellaneous
dot icon19/08/1998
Ad 10/07/98--------- £ si 52775@1=52775 £ ic 25002/77777
dot icon19/08/1998
Nc inc already adjusted 10/07/98
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon15/07/1998
Return made up to 15/05/98; full list of members
dot icon23/05/1998
Ad 09/03/98--------- £ si 10000@1=10000 £ ic 15002/25002
dot icon02/09/1997
Particulars of mortgage/charge
dot icon10/08/1997
Resolutions
dot icon10/08/1997
Ad 30/06/97--------- £ si 15000@1=15000 £ ic 2/15002
dot icon10/08/1997
Div 30/06/97
dot icon19/05/1997
Return made up to 15/05/97; full list of members
dot icon14/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon13/04/1997
Registered office changed on 14/04/97 from: 1659 high street knowle solihull west midlands B93 0LL
dot icon31/03/1997
New director appointed
dot icon03/02/1997
Certificate of change of name
dot icon20/10/1996
New director appointed
dot icon20/10/1996
Director resigned
dot icon02/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/06/1996
Resolutions
dot icon02/06/1996
Return made up to 15/05/96; no change of members
dot icon18/05/1995
Return made up to 15/05/95; full list of members
dot icon09/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/05/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 15/05/94; change of members
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/04/1994
Registered office changed on 07/04/94 from: unit 8, elmdon trading estate bickenhill lane marston green birmingham, B37 7HE
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon12/05/1993
Return made up to 15/05/93; full list of members
dot icon10/11/1992
Registered office changed on 11/11/92 from: garrison street bordesley birmingham B9 abn
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon30/06/1992
Resolutions
dot icon30/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon30/06/1992
Return made up to 15/05/92; no change of members
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon30/07/1991
Return made up to 15/05/91; no change of members
dot icon17/06/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon14/04/1991
Certificate of change of name
dot icon26/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon26/03/1991
Resolutions
dot icon26/03/1991
Return made up to 12/11/90; full list of members
dot icon08/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1989
Registered office changed on 09/06/89 from: nettleton house calthorpe road edgbaston B15 1RL
dot icon14/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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
Parsons, Nigel Alan
Director
11/10/1996 - 01/09/2003
7
Davis, Brian Michael
Director
27/01/1999 - Present
-
Parsons, Alan John
Director
31/05/1992 - 11/10/1996
1
Parsons, Sarah Jane
Director
21/03/1997 - Present
3
Parsons, Sarah Jane
Secretary
01/04/2002 - Present
1

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 WARE TRANSPORT (BIRMINGHAM) LIMITED

WARE TRANSPORT (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 14/05/1989 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There are currently 3 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 WARE TRANSPORT (BIRMINGHAM) LIMITED?

toggle

WARE TRANSPORT (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 14/05/1989 and dissolved on 28/02/2021.

Where is WARE TRANSPORT (BIRMINGHAM) LIMITED located?

toggle

WARE TRANSPORT (BIRMINGHAM) LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does WARE TRANSPORT (BIRMINGHAM) LIMITED do?

toggle

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

What is the latest filing for WARE TRANSPORT (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 28/02/2021: Final Gazette dissolved following liquidation.