Company NameB. Powell Transport Limited
DirectorsBill Powell and Pryor & Co Nominees Ltd
Company StatusDissolved
Company Number03752574
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Previous NamesGrutone Limited and Bill Powell Transport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bill Powell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
RoleHauler
Correspondence Address242 Wricklemarsh Road
London
SE3 8DW
Director NamePryor & Co Nominees Ltd (Corporation)
StatusCurrent
Appointed17 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressWells House
12 Albert Street
Fleet
Hampshire
GU51 3RL
Secretary NamePryor & Co Nominees Ltd (Corporation)
StatusCurrent
Appointed17 June 1999(2 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressWells House
12 Albert Street
Fleet
Hampshire
GU51 3RL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 March 2006Dissolved (1 page)
22 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
6 April 2001Statement of affairs (9 pages)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Registered office changed on 13/03/01 from: wells house 12 albert street fleet hampshire GU13 9RL (1 page)
27 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Ad 28/01/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
29 January 2000Particulars of mortgage/charge (7 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1999Company name changed grutone LIMITED\certificate issued on 14/06/99 (2 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999£ nc 100/100000 08/06/99 (1 page)
14 April 1999Incorporation (18 pages)