Company NameTransport Consultants Limited
DirectorsJohn Colin Bacon and Valerie Bacon
Company StatusDissolved
Company Number02532383
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Colin Bacon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marl Hurst
Marlpit Hill
Edenbridge
Kent
TN8 6LN
Director NameValerie Bacon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Marl Hurst
Marlpit Hill
Edenbridge
Kent
TN8 6LN
Secretary NameValerie Bacon
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Marl Hurst
Marlpit Hill
Edenbridge
Kent
TN8 6LN

Location

Registered AddressC/O Sterling Ford
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£895,376
Gross Profit£244,335
Net Worth£4,291
Cash£61
Current Liabilities£215,659

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
8 May 2003Registered office changed on 08/05/03 from: 3RD floor, suffolk house, george street, croydon, suffolk. CR0 0YN. (1 page)
16 April 2003Ad 13/03/03--------- £ si 80000@1=80000 £ ic 9000/89000 (2 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Nc inc already adjusted 13/03/03 (1 page)
30 August 2002Ad 02/03/02--------- £ si 500@1=500 £ ic 8500/9000 (2 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
9 April 2002Accounts made up to 30 June 2001 (11 pages)
20 August 2001Return made up to 17/08/01; full list of members (6 pages)
8 August 2001Accounts made up to 30 June 2000 (11 pages)
22 August 2000Return made up to 17/08/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
20 November 1998Return made up to 17/08/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 17/08/97; no change of members (4 pages)
22 October 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 August 1996Return made up to 17/08/96; full list of members (6 pages)
19 April 1996Accounts made up to 31 December 1995 (12 pages)
11 August 1995Return made up to 17/08/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (13 pages)
8 January 1992Ad 18/12/91--------- £ si 3500@1=3500 £ ic 5000/8500 (2 pages)
27 September 1991Return made up to 17/08/91; full list of members (5 pages)