INDEPENDENT TRANSPORT CONSULTANTS LIMITED

INDEPENDENT TRANSPORT CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINDEPENDENT TRANSPORT CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02941756
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INDEPENDENT TRANSPORT CONSULTANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INDEPENDENT TRANSPORT CONSULTANTS LIMITED located?

    Registered Office Address
    Arndale Court Otley Road
    Headingley
    LS6 2UJ Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDEPENDENT TRANSPORT CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for INDEPENDENT TRANSPORT CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Benjamin Warwick Whitworth on Apr 08, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2012

    Statement of capital on Sep 05, 2012

    • Capital: GBP 4,680
    SH01

    Director's details changed for Mr Benjamin Warwick Whitworth on Jan 01, 2012

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2011

    3 pagesAA

    Previous accounting period shortened from Jun 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Caroline Farbridge as a secretary

    1 pagesTM02

    Appointment of Mr Benjamin Warwick Whitworth as a director

    2 pagesAP01

    Termination of appointment of David Wilton as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2010

    3 pagesAA

    Termination of appointment of Paul Hamer as a director

    1 pagesTM01

    Annual return made up to Jun 22, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 6UJ on May 13, 2010

    1 pagesAD01

    Termination of appointment of Andrew Howard as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2009

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of INDEPENDENT TRANSPORT CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITWORTH, Benjamin Warwick
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    EnglandBritishSolicitor169265370001
    AXON, Michael
    Poplar Farmhouse
    35 Station Road, Bow Brickhill
    MK17 9JU Milton Keynes
    Buckinghamshire
    Secretary
    Poplar Farmhouse
    35 Station Road, Bow Brickhill
    MK17 9JU Milton Keynes
    Buckinghamshire
    BritishTraffic Engineer39452270003
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Secretary
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    BritishDirector95230660003
    FARBRIDGE, Caroline Louise
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    Secretary
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    BritishChartered Secretary134600910001
    LAWTHER, Joanna
    47 Dafforne Road
    SW17 8TY London
    Secretary
    47 Dafforne Road
    SW17 8TY London
    British74331030003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AXON, Michael
    22 The Mount
    Apsley Guise
    MK17 8EA Milton Keynes
    Buckinghamshire
    Director
    22 The Mount
    Apsley Guise
    MK17 8EA Milton Keynes
    Buckinghamshire
    BritishTraffic Engineer39452270005
    BIRD, David Robert
    43 Meadway
    Southgate
    N14 6NJ London
    Director
    43 Meadway
    Southgate
    N14 6NJ London
    United KingdomBritishChartered Civil Engineer39452320002
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    UkBritishDirector95230660003
    FOOT, Julian Martin
    Braeriach
    3 Ardival East
    IV14 9DY Strathpeffer
    Ross Shire
    Director
    Braeriach
    3 Ardival East
    IV14 9DY Strathpeffer
    Ross Shire
    ScotlandBritishTransportation Planner117953630001
    HAMER, Paul Christopher
    25 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    Director
    25 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    United KingdomBritishDirector104678020001
    HARGREAVES, Christopher Robert
    20 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    Director
    20 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    EnglandBritishTransport Planner83056740003
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Director
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant64100080001
    HOWARD, Andrew
    12 Stockdale Walk
    HG5 8DZ Knaresborough
    Director
    12 Stockdale Walk
    HG5 8DZ Knaresborough
    EnglandBritishSolicitor122888110001
    LEIGH, Mark Jonathan
    4 Balmoral Crescent
    Lodge Moor
    S10 4NE Sheffield
    Director
    4 Balmoral Crescent
    Lodge Moor
    S10 4NE Sheffield
    United KingdomUkTransport Planner90846870002
    MCCAFFREY, Richard George, Mr.
    Burneston Lea 8 Edgerton Road
    West Park
    LS16 5JD Leeds
    Director
    Burneston Lea 8 Edgerton Road
    West Park
    LS16 5JD Leeds
    United KingdomBritishDirector10019740002
    ROBINS, Neil Stewart
    Roman Drive
    Roundhay
    LS8 2DR Leeds
    4
    West Yorkshire
    Director
    Roman Drive
    Roundhay
    LS8 2DR Leeds
    4
    West Yorkshire
    EnglandBritishChartered Accountant134901440001
    SAVELL, Andrew Robert Charles
    31 Woodhall Drive
    SE21 7HJ London
    Director
    31 Woodhall Drive
    SE21 7HJ London
    BritishChartered Civil Engineer39452280002
    WILTON, David Charles
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    EnglandBritishDirector99414270001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does INDEPENDENT TRANSPORT CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 17, 2004
    Delivered On Jun 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Canada Life Limited
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    Deed of rental deposit
    Created On Apr 25, 1997
    Delivered On Apr 30, 1997
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargees under the terms of a lease of even date
    Short particulars
    The sum of £11,625 plus a sum equivalent to value added tax thereon including any additions made pursuant to the deed of rental deposit balance after any withdrawals thereunder.
    Persons Entitled
    • David Hillel John Howard Corre Jeffrey Lent and Leslie Serlui
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1994
    Delivered On Oct 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Nov 20, 2007Statement of satisfaction of a charge in full or part (403a)

    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