Company NameMLC Transport Services Limited
Company StatusDissolved
Company Number00628478
CategoryPrivate Limited Company
Incorporation Date20 May 1959(64 years, 11 months ago)
Dissolution Date27 December 2010 (13 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(43 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 27 December 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed03 July 2002(43 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 27 December 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(43 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 27 December 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(33 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 July 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(33 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1993(33 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(33 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 July 1995)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Director NameMichael Stevenson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(34 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressThe Birches Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameRobert Anthony Toner
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1993(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 July 1995)
RoleChartered Accountant
Correspondence Address8 Tinsley Close
Claypole
Newark
Nottinghamshire
NG23 5BS
Director NameKenneth Elphick
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressOld Thatch
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameDavid Mark Howorth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(36 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 July 1998)
RoleDistribution Manager
Correspondence Address1 Vermont Road
Finchampstead
Wokingham
Berkshire
RG40 4PF
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(38 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(39 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(42 years after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2010Final Gazette dissolved following liquidation (1 page)
27 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (7 pages)
27 September 2010Liquidators statement of receipts and payments to 17 September 2010 (7 pages)
8 June 2010Liquidators' statement of receipts and payments to 13 May 2010 (6 pages)
8 June 2010Liquidators statement of receipts and payments to 13 May 2010 (6 pages)
1 March 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
1 March 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
1 March 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O, Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
13 August 2009Court order insolvency:- replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Court order insolvency:- replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Registered office changed on 27/05/2009 from 8 henrietta place london W1G 0NB (1 page)
27 May 2009Registered office changed on 27/05/2009 from 8 henrietta place london W1G 0NB (1 page)
22 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-14
(1 page)
22 May 2009Declaration of solvency (3 pages)
22 May 2009Appointment of a voluntary liquidator (1 page)
22 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2009Declaration of solvency (3 pages)
22 May 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 April 2008Return made up to 30/01/08; full list of members (4 pages)
3 April 2008Return made up to 30/01/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
6 March 2007Return made up to 30/01/07; full list of members (2 pages)
6 March 2007Return made up to 30/01/07; full list of members (2 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 February 2005Return made up to 30/01/05; full list of members (2 pages)
28 February 2005Return made up to 30/01/05; full list of members (2 pages)
23 December 2004Accounts made up to 30 June 2004 (4 pages)
23 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts made up to 30 June 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 February 2004Return made up to 30/01/04; full list of members (2 pages)
10 February 2004Return made up to 30/01/04; full list of members (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 April 2003Accounts made up to 30 June 2002 (4 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
1 May 2002Accounts made up to 30 June 2001 (6 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
15 December 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
15 December 2000Accounts made up to 30 June 2000 (6 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
21 March 2000Accounts made up to 30 June 1999 (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (5 pages)
9 February 2000Return made up to 30/01/00; full list of members (5 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
28 April 1999Accounts made up to 30 June 1998 (7 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998Accounts made up to 30 September 1997 (6 pages)
10 March 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (7 pages)
30 July 1996Full accounts made up to 30 September 1995 (7 pages)
27 March 1996Registered office changed on 27/03/96 from: 5 clevleand place london SW1Y 4RR (1 page)
27 March 1996Registered office changed on 27/03/96 from: 5 clevleand place london SW1Y 4RR (1 page)
18 February 1996Return made up to 30/01/96; full list of members (5 pages)
18 February 1996Return made up to 30/01/96; full list of members (5 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)