CALLOW TRANSPORT LIMITED
STAPLEFORD

Hellopages » Nottinghamshire » Broxtowe » NG9 7AA

Company number 04708677
Status Liquidation
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Liquidators' statement of receipts and payments to 3 February 2016; Registered office address changed from York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 21 August 2015. The most likely internet sites of CALLOW TRANSPORT LIMITED are www.callowtransport.co.uk, and www.callow-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Callow Transport Limited is a Private Limited Company. The company registration number is 04708677. Callow Transport Limited has been working since 24 March 2003. The present status of the company is Liquidation. The registered address of Callow Transport Limited is Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire Ng9 7aa. . BUSBY, Adrian Francis is a Director of the company. CALLOW, Ashley Adam is a Director of the company. Secretary BUSBY, Adrian Francis has been resigned. Secretary CALLOW, Judith has been resigned. Secretary DAWE, Elizabeth Gaynor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLOW, Colin has been resigned. Director DAWE, Elizabeth Gaynor has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BUSBY, Adrian Francis
Appointed Date: 25 March 2010
64 years old

Director
CALLOW, Ashley Adam
Appointed Date: 25 March 2010
35 years old

Resigned Directors

Secretary
BUSBY, Adrian Francis
Resigned: 25 March 2010
Appointed Date: 17 October 2006

Secretary
CALLOW, Judith
Resigned: 24 May 2004
Appointed Date: 24 March 2003

Secretary
DAWE, Elizabeth Gaynor
Resigned: 17 October 2006
Appointed Date: 24 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Director
CALLOW, Colin
Resigned: 25 March 2010
Appointed Date: 24 March 2003
72 years old

Director
DAWE, Elizabeth Gaynor
Resigned: 20 June 2014
Appointed Date: 25 March 2010
65 years old

CALLOW TRANSPORT LIMITED Events

10 Mar 2017
Liquidators' statement of receipts and payments to 3 February 2017
17 Feb 2016
Liquidators' statement of receipts and payments to 3 February 2016
21 Aug 2015
Registered office address changed from York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 21 August 2015
18 Aug 2015
Notice to Registrar of Companies of Notice of disclaimer
19 Feb 2015
Registered office address changed from 1 Flint Drive Asfordby Melton Mowbray Leicestershire LE14 3UH to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 19 February 2015
...
... and 40 more events
04 Jun 2004
Secretary resigned
04 Jun 2004
New secretary appointed
13 Apr 2004
Return made up to 24/03/04; full list of members
24 Mar 2003
Secretary resigned
24 Mar 2003
Incorporation

CALLOW TRANSPORT LIMITED Charges

16 December 2014
Charge code 0470 8677 0003
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Salhan Accountants Limited
Description: None. Amount secured is £25,000 plus vat by debenture…
28 November 2014
Charge code 0470 8677 0002
Delivered: 28 November 2014
Status: Satisfied on 17 December 2014
Persons entitled: Salhan Accountants Limited
Description: None. Amount secured is £25,000 plus vat by debenture…
28 March 2013
Rent deposit deed within lease
Delivered: 10 April 2013
Status: Satisfied on 2 December 2014
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £28,686.20 the deposit account and the deposit balance.