Company NameTrans-Port UK Limited
DirectorsChristopher Simon Brown and Andrew Mark Packer
Company StatusDissolved
Company Number01603074
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 4 months ago)
Previous NameJ.E. And A. Goodwin (Haulage) Limited

Business Activity

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

Directors

Director NameMr Christopher Simon Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(18 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Executive
Correspondence Address18 Greenmoor Road
Burbage
Hinckley
Leicestershire
LE10 2LT
Director NameMr Andrew Mark Packer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(18 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Bishopscourt Gardens
Springfield
Chelmsford
Essex
CM2 6AZ
Director NameMrs Angela Grace Goodwin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1996)
RoleSecretary
Correspondence Address22 Ryefields
Thurston
Bury St Edmunds
Suffolk
IP31 3TD
Director NameMr John Ernest Robert Goodwin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1996)
RoleRoad Haulier
Correspondence Address22 Ryefields
Thurston
Bury St Edmunds
Suffolk
IP31 3TD
Secretary NameMrs Angela Grace Goodwin
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address22 Ryefields
Thurston
Bury St Edmunds
Suffolk
IP31 3TD
Director NameMr Stuart Charles Gosling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1999)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address47 Cordys Lane
Trimley St Mary
Felixstowe
Suffolk
IP11 0UD
Director NameMr Michael Anthony Verney Southcombe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(15 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2002)
RoleBusiness Executive
Correspondence Address4 Priory Close
Ickleton
Saffron Walden
Essex
CB10 1TF
Secretary NameMr Alan Gordon Lowdell
NationalityBritish
StatusResigned
Appointed23 December 1996(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address24 Melville Road
Romford
Essex
RM5 2AJ
Secretary NameKeith Kenneth Newman
NationalityBritish
StatusResigned
Appointed16 July 1998(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address601 Prince Avenue
Westcliff
Essex
SS0 0JQ
Secretary NameAndrew William Miller
NationalityBritish
StatusResigned
Appointed01 March 2000(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norman Close
Felixstowe
Suffolk
IP11 9NQ
Director NameAndrew William Miller
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(19 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 July 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Norman Close
Felixstowe
Suffolk
IP11 9NQ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£10,211,000
Gross Profit£676,000
Net Worth£558,000
Current Liabilities£2,179,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Completion of winding up (1 page)
3 April 2007S/S cert release of liquidator (1 page)
3 April 2007S/S cert release of liquidator (1 page)
8 March 2007Order of court to wind up (1 page)
20 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (6 pages)
7 March 2006Liquidators statement of receipts and payments (6 pages)
5 September 2005Liquidators statement of receipts and payments (6 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (6 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (7 pages)
10 October 2002Notice of Constitution of Liquidation Committee (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 150 high street stratford london E15 2NE (1 page)
16 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 August 2002Appointment of a voluntary liquidator (2 pages)
16 August 2002Statement of affairs (20 pages)
4 April 2002Director resigned (1 page)
22 February 2002Full accounts made up to 31 December 2000 (19 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2002Return made up to 22/12/01; full list of members (7 pages)
22 November 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
2 January 2001Return made up to 22/12/00; full list of members (7 pages)
17 August 2000Full accounts made up to 31 December 1999 (15 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
22 February 2000Return made up to 22/12/99; full list of members (6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
4 January 2000Company name changed J.E. and A. goodwin (haulage) li mited\certificate issued on 04/01/00 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
22 May 1999Director resigned (1 page)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
31 December 1997Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Auditor's resignation (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Statement aud res (2 pages)
2 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 January 1997Declaration of assistance for shares acquisition (6 pages)
2 January 1997Auditor's resignation (1 page)
2 January 1997Notice of res auditor (2 pages)
2 January 1997Registered office changed on 02/01/97 from: 22 ryefields thurston bury st edmunds suffolk IP31 3TD (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
11 March 1995Particulars of mortgage/charge (8 pages)