Company NameFlegg Transport Limited
Company StatusDissolved
Company Number03352980
CategoryPrivate Limited Company
Incorporation Date15 April 1997(26 years, 11 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)
Previous NameBlue Trade Limited

Business Activity

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

Directors

Director NameMr Jayson Richard Flegg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 day after company formation)
Appointment Duration17 years, 9 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Horton Road
Horton
Leighton Buzzard
LU7 0QW
Secretary NameKiersten Cox
NationalityBritish
StatusClosed
Appointed16 April 1997(1 day after company formation)
Appointment Duration17 years, 9 months (closed 23 January 2015)
RoleSecretary
Correspondence Address2 Clare Road
Prestwood
Buckinghamshire
HP16 0NR
Director NameMark Douglas Marshall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 23 January 2015)
RoleOps Director
Correspondence Address83 The Pastures
High Wycombe
Buckinghamshire
HP13 5RW
Director NameLinda Gwendoline Flegg
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address'Casa Lyn'
Partico Del Pino, Avendida La Marquessa
Los Montesinos
Alicante
03187
Director NameMr Andrew Stephen Hawkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Sparrow Way
Hilton
Huntingdon
Cambridgeshire
PE28 9NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

640 at £1Jayson Richard Flegg
64.00%
Ordinary A
200 at £1Linda Gwendoline Flegg
20.00%
Ordinary B
150 at £1Kiersten Cox
15.00%
Ordinary C
10 at £1Jayson Richard Flegg
1.00%
Ordinary D

Financials

Year2014
Net Worth£40,485
Cash£40,816
Current Liabilities£787,672

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
24 February 2014Liquidators' statement of receipts and payments to 12 January 2014 (20 pages)
24 February 2014Liquidators' statement of receipts and payments to 12 January 2014 (20 pages)
24 February 2014Liquidators statement of receipts and payments to 12 January 2014 (20 pages)
19 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (13 pages)
19 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (13 pages)
19 March 2013Liquidators statement of receipts and payments to 12 January 2013 (13 pages)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Statement of affairs with form 4.19 (8 pages)
23 January 2012Statement of affairs with form 4.19 (8 pages)
23 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 10 January 2012 (2 pages)
23 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1,000
(6 pages)
23 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1,000
(6 pages)
21 June 2011Registered office address changed from Unit B2 Boughton Business Park Little Chalfont Bucks HP6 6GL on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Unit B2 Boughton Business Park Little Chalfont Bucks HP6 6GL on 21 June 2011 (1 page)
26 October 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 June 2009Return made up to 15/04/09; full list of members (4 pages)
8 June 2009Return made up to 15/04/09; full list of members (4 pages)
19 May 2009Secretary's change of particulars / kiersten cox / 13/06/2008 (1 page)
19 May 2009Secretary's change of particulars / kiersten cox / 13/06/2008 (1 page)
12 May 2009Registered office changed on 12/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page)
12 May 2009Registered office changed on 12/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2008Return made up to 15/04/08; full list of members (4 pages)
30 April 2008Director's change of particulars / jayson flegg / 11/07/2006 (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Secretary's change of particulars / kiersten cox / 18/10/2007 (2 pages)
30 April 2008Director's change of particulars / jayson flegg / 11/07/2006 (1 page)
30 April 2008Return made up to 15/04/08; full list of members (4 pages)
30 April 2008Secretary's change of particulars / kiersten cox / 18/10/2007 (2 pages)
20 March 2008Registered office changed on 20/03/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page)
20 March 2008Registered office changed on 20/03/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Company name changed blue trade LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed blue trade LIMITED\certificate issued on 12/09/07 (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 April 2007Return made up to 15/04/07; full list of members (3 pages)
26 April 2007Return made up to 15/04/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 April 2007Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 April 2007Director resigned (1 page)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Particulars of mortgage/charge (9 pages)
16 June 2006Particulars of mortgage/charge (9 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 15/04/05; full list of members (3 pages)
29 June 2005Return made up to 15/04/05; full list of members (3 pages)
5 November 2004Particulars of mortgage/charge (15 pages)
5 November 2004Particulars of mortgage/charge (15 pages)
9 July 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2003 (7 pages)
9 December 2003 (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
9 August 2003£ nc 1000/10000 31/07/03 (1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2003£ nc 1000/10000 31/07/03 (1 page)
10 April 2003Return made up to 15/04/03; full list of members (7 pages)
10 April 2003Return made up to 15/04/03; full list of members (7 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2002 (7 pages)
4 August 2002 (7 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Resolutions
  • RES13 ‐ Appoint a director 01/07/02
(1 page)
8 July 2002Resolutions
  • RES13 ‐ Appoint a director 01/07/02
(1 page)
8 July 2002New director appointed (2 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
12 September 2001 (7 pages)
12 September 2001Registered office changed on 12/09/01 from: college road aston clinton aylesbury buckinghamshire HP22 5EZ (1 page)
12 September 2001 (7 pages)
12 September 2001Registered office changed on 12/09/01 from: college road aston clinton aylesbury buckinghamshire HP22 5EZ (1 page)
30 April 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2000 (7 pages)
18 September 2000 (7 pages)
11 May 2000Return made up to 15/04/00; full list of members (6 pages)
11 May 2000Return made up to 15/04/00; full list of members (6 pages)
25 November 1999 (6 pages)
25 November 1999 (6 pages)
15 July 1999Particulars of mortgage/charge (11 pages)
15 July 1999Particulars of mortgage/charge (11 pages)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Return made up to 15/04/99; no change of members (4 pages)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Return made up to 15/04/99; no change of members (4 pages)
27 January 1999 (5 pages)
27 January 1999 (5 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
28 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
14 May 1997Ad 05/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997Ad 05/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
22 April 1997Registered office changed on 22/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
15 April 1997Incorporation (17 pages)
15 April 1997Incorporation (17 pages)