Company NameUnion Traffic Limited
Company StatusDissolved
Company Number00560911
CategoryPrivate Limited Company
Incorporation Date3 February 1956(68 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameUnion Cartage Company Limited (The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameKeith Barnacle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1993)
RoleAccountant
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Director NameMr Duncan Beaumont
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 1994)
RoleGeneral Manager
Correspondence AddressPampas Court
Station Road Pilning
Bristol
BS12 3JT
Director NameReginald Eric Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(36 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Director NameMichael John Latham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1994)
RoleChartered Accountant
Correspondence AddressThe Gables 22 Elmsleigh Road
Weston Super Mare
Avon
BS23 4JN
Director NameWilliam Michael Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House
Penshurst Road
Speldhurst
Kent
TN3 0PH
Director NameMr John Denman Meakin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 1994)
RoleGeneral Manager
Correspondence Address2 Goosebrook Close
Comberbach
Northwich
Cheshire
CW9 6BX
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed02 August 1992(36 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NamePhilip Geoffrey Comley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 1996)
RoleCertified Accountant
Correspondence Address169 York Road
Woking
Surrey
GU22 7XS
Secretary NameIris Rose Reardon
NationalityBritish
StatusResigned
Appointed29 January 1996(40 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusResigned
Appointed29 January 1996(40 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1999)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 1992Delivered on: 18 December 1992
Persons entitled: Lloyds Bank Plcas Security Trustee

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: See form 395 ref M142. 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.
Outstanding
13 February 1992Delivered on: 2 March 1992
Persons entitled: Lloyds Bank PLC(As Security Trustee)

Classification: Composite debenture
Secured details: 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 under any of the covenants,undertakings and agreements (as defined in the debenture).
Particulars: See doc ref M145 for full details. 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.
Outstanding

Filing History

24 December 2014Restoration by order of the court (4 pages)
24 December 2014Restoration by order of the court (4 pages)
29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
25 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 February 1999Accounts made up to 31 December 1998 (3 pages)
13 August 1998Return made up to 02/08/98; full list of members (6 pages)
13 August 1998Return made up to 02/08/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 January 1998Accounts made up to 31 December 1997 (3 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Return made up to 02/08/97; full list of members (6 pages)
14 August 1997Return made up to 02/08/97; full list of members (6 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 April 1997Full accounts made up to 31 December 1995 (12 pages)
25 April 1997Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Return made up to 02/08/96; full list of members (6 pages)
14 August 1996Return made up to 02/08/96; full list of members (6 pages)
14 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1996Director resigned;new director appointed (2 pages)
22 January 1996Director's particulars changed (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
20 July 1995Registered office changed on 20/07/95 from: 29,clothg fair london EC1A 7JX (1 page)
20 July 1995Registered office changed on 20/07/95 from: 29,clothg fair london EC1A 7JX (1 page)
5 October 1993Full accounts made up to 2 January 1993 (16 pages)