Company NameGeorge Tullett Transport Services Limited
Company StatusDissolved
Company Number01385841
CategoryPrivate Limited Company
Incorporation Date29 August 1978(45 years, 8 months ago)
Dissolution Date11 January 2019 (5 years, 3 months ago)
Previous NameMultiweb Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStephen George Tullett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(13 years after company formation)
Appointment Duration27 years, 4 months (closed 11 January 2019)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Abingdon Way
Orpington
Kent
BR6 9WA
Director NameMartina Rita Tullett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed29 October 1998(20 years, 2 months after company formation)
Appointment Duration20 years, 2 months (closed 11 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Abingdon Way
Orpington
Kent
BR6 9WA
Secretary NameMartina Rita Tullett
NationalityIrish
StatusClosed
Appointed25 February 2001(22 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 11 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Abingdon Way
Orpington
Kent
BR6 9WA
Director NameMr George William Tullett
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years after company formation)
Appointment Duration9 years, 6 months (resigned 25 February 2001)
RoleTransport Manager
Correspondence Address18 Roedean Close
Orpington
Kent
BR6 9WB
Secretary NameMr George William Tullett
NationalityBritish
StatusResigned
Appointed28 August 1991(13 years after company formation)
Appointment Duration9 years, 6 months (resigned 25 February 2001)
RoleCompany Director
Correspondence Address18 Roedean Close
Orpington
Kent
BR6 9WB

Location

Registered Address142/148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

50k at £1M.r. Tullett
49.95%
Redeemable Preference
50k at £1S.g. Tullett
49.95%
Redeemable Preference
30 at £1Martina Rita Tullett
0.03%
Ordinary
30 at £1Stephen George Tullett
0.03%
Ordinary
20 at £1Martina Rita Tullett
0.02%
Ordinary A
20 at £1Stephen George Tullett
0.02%
Ordinary A

Financials

Year2014
Net Worth£408,512
Cash£412,230
Current Liabilities£3,718

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

3 August 1993Delivered on: 19 August 1993
Satisfied on: 9 March 2000
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20720.00 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended. See the mortgage charge document for full details.
Fully Satisfied
8 July 1992Delivered on: 16 July 1992
Satisfied on: 17 February 2000
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £20,358 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M302C).
Fully Satisfied
12 August 1991Delivered on: 20 August 1991
Satisfied on: 17 February 2000
Persons entitled: Close Brothers Limited.

Classification: Credit agreement
Secured details: £18505.92 due from the company to the chargee under the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance. (For full details see form 395; tc ref: M264C).
Fully Satisfied
22 May 1991Delivered on: 23 May 1991
Satisfied on: 17 February 2000
Persons entitled: George William Tullett.

Classification: Debenture
Secured details: Sterling pounds 50,000 due from the company to the chargee.
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.
Fully Satisfied

Filing History

11 January 2019Final Gazette dissolved following liquidation (1 page)
11 October 2018Return of final meeting in a members' voluntary winding up (12 pages)
25 September 2018Liquidators' statement of receipts and payments to 14 July 2018 (11 pages)
7 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (12 pages)
7 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (12 pages)
1 August 2016Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 142/148 Main Road Sidcup Kent DA14 6NZ on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 142/148 Main Road Sidcup Kent DA14 6NZ on 1 August 2016 (2 pages)
26 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
26 July 2016Declaration of solvency (3 pages)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
26 July 2016Declaration of solvency (3 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000
(6 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 March 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
5 March 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(6 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(6 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Change of share class name or designation (2 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 February 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
5 February 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Stephen George Tullett on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Stephen George Tullett on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Martina Rita Tullett on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Martina Rita Tullett on 28 August 2010 (2 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 28/08/09; full list of members (5 pages)
7 September 2009Return made up to 28/08/09; full list of members (5 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 28/08/08; full list of members (5 pages)
23 September 2008Return made up to 28/08/08; full list of members (5 pages)
6 February 2008Full accounts made up to 31 August 2007 (13 pages)
6 February 2008Full accounts made up to 31 August 2007 (13 pages)
12 September 2007Return made up to 28/08/07; full list of members (7 pages)
12 September 2007Return made up to 28/08/07; full list of members (7 pages)
1 December 2006Full accounts made up to 31 August 2006 (14 pages)
1 December 2006Full accounts made up to 31 August 2006 (14 pages)
26 September 2006Return made up to 28/08/06; full list of members (8 pages)
26 September 2006Return made up to 28/08/06; full list of members (8 pages)
18 November 2005Full accounts made up to 31 August 2005 (14 pages)
18 November 2005Full accounts made up to 31 August 2005 (14 pages)
4 November 2005Registered office changed on 04/11/05 from: 62 beresford street london SE18 6BG (1 page)
4 November 2005Registered office changed on 04/11/05 from: 62 beresford street london SE18 6BG (1 page)
14 September 2005Return made up to 28/08/05; full list of members (8 pages)
14 September 2005Return made up to 28/08/05; full list of members (8 pages)
2 December 2004Full accounts made up to 31 August 2004 (14 pages)
2 December 2004Full accounts made up to 31 August 2004 (14 pages)
5 November 2004Ad 19/08/04--------- £ si 99900@1 (2 pages)
5 November 2004Particulars of contract relating to shares (4 pages)
5 November 2004Particulars of contract relating to shares (4 pages)
5 November 2004Ad 19/08/04--------- £ si 99900@1 (2 pages)
16 September 2004Return made up to 28/08/04; full list of members (8 pages)
16 September 2004Return made up to 28/08/04; full list of members (8 pages)
10 August 2004£ nc 100/200000 20/02/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004£ nc 100/200000 20/02/04 (1 page)
12 December 2003Full accounts made up to 31 August 2003 (14 pages)
12 December 2003Full accounts made up to 31 August 2003 (14 pages)
12 September 2003Return made up to 28/08/03; full list of members (8 pages)
12 September 2003Return made up to 28/08/03; full list of members (8 pages)
13 January 2003Full accounts made up to 31 August 2002 (13 pages)
13 January 2003Full accounts made up to 31 August 2002 (13 pages)
10 September 2002Return made up to 28/08/02; full list of members (8 pages)
10 September 2002Return made up to 28/08/02; full list of members (8 pages)
21 December 2001Full accounts made up to 31 August 2001 (12 pages)
21 December 2001Full accounts made up to 31 August 2001 (12 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001Return made up to 28/08/01; full list of members (8 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Return made up to 28/08/01; full list of members (8 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 December 2000Full accounts made up to 31 August 2000 (12 pages)
18 December 2000Full accounts made up to 31 August 2000 (12 pages)
13 September 2000Return made up to 28/08/00; full list of members (7 pages)
13 September 2000Return made up to 28/08/00; full list of members (7 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Full accounts made up to 31 August 1999 (12 pages)
6 December 1999Full accounts made up to 31 August 1999 (12 pages)
8 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Registered office changed on 20/11/98 from: 18 roedean close orpington kent (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Full accounts made up to 31 August 1998 (12 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 18 roedean close orpington kent (1 page)
20 November 1998Full accounts made up to 31 August 1998 (12 pages)
10 November 1998Return made up to 28/08/98; no change of members (4 pages)
10 November 1998Return made up to 28/08/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 August 1997 (13 pages)
13 January 1998Full accounts made up to 31 August 1997 (13 pages)
26 October 1997Return made up to 28/08/97; no change of members (4 pages)
26 October 1997Return made up to 28/08/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 August 1996 (13 pages)
16 January 1997Full accounts made up to 31 August 1996 (13 pages)
20 September 1996Return made up to 28/08/96; full list of members (6 pages)
20 September 1996Return made up to 28/08/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 August 1995 (13 pages)
26 March 1996Auditor's resignation (1 page)
26 March 1996Full accounts made up to 31 August 1995 (13 pages)
26 March 1996Auditor's resignation (1 page)
23 October 1995Return made up to 28/08/95; no change of members (4 pages)
23 October 1995Return made up to 28/08/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)