Company NameB F S Transport Limited
Company StatusDissolved
Company Number04527200
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date18 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Keith David Slatcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(10 years, 8 months after company formation)
Appointment Duration2 years (closed 18 May 2015)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameCharles Simon Bulmer Nichol
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage
Kirk Lane Sykehouse
Goole
DN14 9AN
Director NameKaren Jane Nichol
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage
Kirk Lane Sykehouse
Goole
DN14 9AN
Secretary NameKaren Jane Nichol
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage
Kirk Lane Sykehouse
Goole
DN14 9AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Keith Slatcher
100.00%
Ordinary

Financials

Year2014
Net Worth£107,828
Cash£56,417
Current Liabilities£223,928

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2015Administrator's progress report to 10 February 2015 (16 pages)
18 February 2015Notice of move from Administration to Dissolution on 10 February 2015 (16 pages)
18 September 2014Administrator's progress report to 24 August 2014 (21 pages)
30 April 2014Result of meeting of creditors (3 pages)
30 April 2014Satisfaction of charge 045272000003 in full (4 pages)
30 April 2014Statement of affairs with form 2.14B (7 pages)
9 April 2014Statement of administrator's proposal (22 pages)
5 March 2014Registered office address changed from The Dovecote, West Lane Sykehouse Goole East Yorkshire DN14 9BD on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from The Dovecote, West Lane Sykehouse Goole East Yorkshire DN14 9BD on 5 March 2014 (2 pages)
4 March 2014Appointment of an administrator (1 page)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
20 November 2013Registration of charge 045272000005, created on 18 November 2013 (39 pages)
31 October 2013Satisfaction of charge 1 in full (1 page)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (3 pages)
11 June 2013Termination of appointment of Karen Jane Nichol as a director on 15 May 2013 (1 page)
11 June 2013Termination of appointment of Charles Simon Bulmer Nichol as a director on 15 May 2013 (1 page)
11 June 2013Termination of appointment of Karen Jane Nichol as a secretary on 15 May 2013 (1 page)
4 June 2013Registration of charge 045272000004, created on 14 May 2013 (27 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 May 2013Registration of charge 045272000003, created on 14 May 2013 (25 pages)
17 May 2013Registration of charge 045272000002, created on 14 May 2013 (20 pages)
17 May 2013Appointment of Mr Keith David Slatcher as a director on 15 May 2013 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 August 2010Director's details changed for Charles Simon Bulmer Nichol on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Karen Jane Nichol on 10 August 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 August 2009Return made up to 10/08/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 August 2008Return made up to 10/08/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 September 2007Return made up to 10/08/07; no change of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2006Return made up to 10/08/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 August 2004Return made up to 13/08/04; no change of members (7 pages)
5 August 2004 (5 pages)
8 September 2003Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
13 November 2002Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Incorporation (20 pages)