Company NameIntegrated Personal Transport Ltd
Company StatusDissolved
Company Number04660857
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameGeoffrey Arthur Kaley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 day after company formation)
Appointment Duration8 years, 5 months (closed 19 July 2011)
RoleManagement Consultant
Correspondence Address2 Heckfield Drive
Elvetham Heights
Fleet
Hampshire
GU51 1DW
Secretary NameMr Blaine Harrington Sturgess
NationalityEnglish
StatusClosed
Appointed11 February 2003(1 day after company formation)
Appointment Duration8 years, 5 months (closed 19 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1052 High Road
London
N20 0OP
Director NameMr William Paton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Fruin Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HA
Scotland
Director NameRobert Charles Rollo
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2004)
RoleFinancial Director
Correspondence Address23 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBridge Business Recovery
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2011Liquidators' statement of receipts and payments to 6 September 2010 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 6 March 2010 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 6 September 2010 (6 pages)
19 April 2011Liquidators' statement of receipts and payments to 10 January 2011 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 6 September 2010 (6 pages)
19 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2011Liquidators' statement of receipts and payments to 6 March 2010 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 6 September 2009 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 6 March 2010 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 6 September 2009 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 10 January 2011 (6 pages)
19 April 2011Liquidators' statement of receipts and payments to 6 September 2009 (6 pages)
23 December 2009Registered office address changed from 38 Langham Street London W1W 7AR on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 38 Langham Street London W1W 7AR on 23 December 2009 (2 pages)
30 April 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 6 March 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
14 October 2007Liquidators statement of receipts and payments (9 pages)
14 October 2007Liquidators' statement of receipts and payments (9 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Registered office changed on 23/11/06 from: 48 langham street london W1W 7AY (1 page)
23 November 2006Registered office changed on 23/11/06 from: 48 langham street london W1W 7AY (1 page)
4 October 2006Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators' statement of receipts and payments (5 pages)
7 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
29 April 2005Result of meeting of creditors (73 pages)
29 April 2005Result of meeting of creditors (73 pages)
28 April 2005Statement of administrator's proposal (72 pages)
28 April 2005Statement of administrator's proposal (72 pages)
13 April 2005Statement of administrator's proposal (73 pages)
13 April 2005Statement of administrator's proposal (73 pages)
16 March 2005Statement of affairs (9 pages)
16 March 2005Statement of affairs (9 pages)
21 February 2005Appointment of an administrator (1 page)
21 February 2005Appointment of an administrator (1 page)
18 February 2005Registered office changed on 18/02/05 from: piper place 3-11 gorst rd london NW10 6LA (1 page)
18 February 2005Registered office changed on 18/02/05 from: piper place 3-11 gorst rd london NW10 6LA (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
4 February 2004Return made up to 10/02/04; full list of members (6 pages)
4 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
12 March 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
12 March 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)