Company NameG.B. Lovatt (Transport) Limited
DirectorGlenn Lovatt
Company StatusLiquidation
Company Number04113388
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Glenn Lovatt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleHaulier/Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address14 Mostyn Close
Knypersley
Stoke On Trent
Staffordshire
ST8 7XD
Secretary NameSusan Lovatt
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Lyneside Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6SD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
25 Farringdon Street Eight Floor
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2008
Net Worth-£3,839
Current Liabilities£366,899

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Next Accounts Due30 November 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due7 December 2016 (overdue)

Filing History

20 May 2023Liquidators' statement of receipts and payments to 29 March 2023 (15 pages)
25 May 2022Liquidators' statement of receipts and payments to 29 March 2022 (14 pages)
20 May 2021Liquidators' statement of receipts and payments to 29 March 2021 (13 pages)
2 June 2020Liquidators' statement of receipts and payments to 29 March 2020 (15 pages)
11 June 2019Liquidators' statement of receipts and payments to 29 March 2019 (15 pages)
24 May 2018Liquidators' statement of receipts and payments to 29 March 2018 (16 pages)
7 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
7 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
3 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (15 pages)
3 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (15 pages)
8 June 2015Liquidators' statement of receipts and payments to 29 March 2015 (16 pages)
8 June 2015Liquidators' statement of receipts and payments to 29 March 2015 (16 pages)
8 June 2015Liquidators statement of receipts and payments to 29 March 2015 (16 pages)
28 May 2014Liquidators statement of receipts and payments to 29 March 2014 (17 pages)
28 May 2014Liquidators' statement of receipts and payments to 29 March 2014 (17 pages)
28 May 2014Liquidators' statement of receipts and payments to 29 March 2014 (17 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 December 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (2 pages)
15 November 2013Appointment of a voluntary liquidator (2 pages)
4 June 2013Liquidators statement of receipts and payments to 29 March 2013 (15 pages)
4 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (15 pages)
4 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (15 pages)
25 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2013Appointment of a voluntary liquidator (2 pages)
25 May 2013Appointment of a voluntary liquidator (2 pages)
29 May 2012Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG on 29 May 2012 (2 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Administrator's progress report to 30 March 2012 (19 pages)
12 April 2012Administrator's progress report to 30 March 2012 (19 pages)
30 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
30 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
28 February 2012Result of meeting of creditors (7 pages)
28 February 2012Result of meeting of creditors (7 pages)
23 January 2012Statement of administrator's proposal (26 pages)
23 January 2012Statement of administrator's proposal (26 pages)
5 December 2011Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 2XD on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 2XD on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 2XD on 5 December 2011 (2 pages)
2 December 2011Appointment of an administrator (1 page)
2 December 2011Appointment of an administrator (1 page)
18 November 2011Registered office address changed from Ipd 22 Highland Drive Stoke on Trent Staffordshire ST3 4TB on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Ipd 22 Highland Drive Stoke on Trent Staffordshire ST3 4TB on 18 November 2011 (2 pages)
15 November 2011Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 7XD on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 14 Mostyn Close Knypersley Stoke on Trent Staffordshire ST8 7XD on 15 November 2011 (2 pages)
26 November 2008Return made up to 23/11/08; full list of members (3 pages)
26 November 2008Return made up to 23/11/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 January 2008Return made up to 23/11/07; full list of members (2 pages)
15 January 2008Return made up to 23/11/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 January 2007Return made up to 23/11/06; full list of members (6 pages)
2 January 2007Return made up to 23/11/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 January 2006Return made up to 23/11/05; full list of members (6 pages)
5 January 2006Return made up to 23/11/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 December 2004Return made up to 23/11/04; full list of members (6 pages)
1 December 2004Return made up to 23/11/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 December 2003Return made up to 23/11/03; full list of members (6 pages)
5 December 2003Return made up to 23/11/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 December 2002Return made up to 23/11/02; full list of members (6 pages)
23 December 2002Return made up to 23/11/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 December 2001Return made up to 23/11/01; full list of members (6 pages)
28 December 2001Return made up to 23/11/01; full list of members (6 pages)
13 December 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
15 October 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
23 November 2000Incorporation (19 pages)
23 November 2000Incorporation (19 pages)