MTL TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMTL TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02530222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MTL TRANSPORT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MTL TRANSPORT LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of MTL TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH BUS CONSULTANTS LIMITED Nov 18, 1994Nov 18, 1994
    DRAWLANE CONSULTANTS EUROPE LIMITEDJun 25, 1991Jun 25, 1991
    WANDSWORTH BUSES LIMITEDAug 13, 1990Aug 13, 1990

    What are the latest accounts for MTL TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MTL TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Admiral Way Doxford International Business Park, Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Philip Martin Stone as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 13, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2012

    Statement of capital on Aug 13, 2012

    • Capital: GBP 2
    SH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 13, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Philip Martin Stone on Aug 13, 2010

    2 pagesCH01

    Director's details changed for Richard Anthony Bowler on Aug 13, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Aug 13, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of MTL TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne And Wear
    Secretary
    Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne And Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    EnglandBritish161250030001
    DODD, John Hamilton
    54 Endless Street
    SP1 3UQ Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UQ Salisbury
    Wiltshire
    British14206680001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Secretary
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    British67622780002
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BOWLER, Richard Anthony
    Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne And Wear
    Director
    Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne And Wear
    United KingdomBritish35116070001
    GREGORY, Robert William
    2 Clyffes Farm Close
    Scarisbrick
    L40 9SB Ormskirk
    Lancashire
    Director
    2 Clyffes Farm Close
    Scarisbrick
    L40 9SB Ormskirk
    Lancashire
    British23703810001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    MCENHILL, Peter Raymond
    Burroughs Hill
    Duck Lane, Laverstock
    SP1 1PU Salisbury
    Wiltshire
    Director
    Burroughs Hill
    Duck Lane, Laverstock
    SP1 1PU Salisbury
    Wiltshire
    British65346840001
    MILLS, Adam Francis
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    British4058810001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    STONE, Philip Martin
    Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne And Wear
    Director
    Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne And Wear
    EnglandBritish69200640003
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritish67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    British2719600006

    Does MTL TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Aug 15, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any accont or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 04, 1994
    Delivered On May 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined in the charge)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston("the Agent")
    Transactions
    • May 17, 1994Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1992
    Delivered On Dec 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 1992Registration of a charge (395)
    • Sep 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and flooating charge
    Created On Dec 10, 1992
    Delivered On Dec 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3HE First National Bank of Boston
    Transactions
    • Dec 14, 1992Registration of a charge (395)
    • Sep 17, 1994Statement of satisfaction of a charge in full or part (403a)

    Does MTL TRANSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0