TRANSLITE LOGISTICS LTD
CHORLEY

Hellopages » Lancashire » Chorley » PR7 5PA
Company number 05994097
Status Liquidation
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address MARSHALL PETERS LIMITED, HESKIN HALL FARM WOOD LANE, HESKIN, CHORLEY, LANCASHIRE, ENGLAND, PR7 5PA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 19 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TRANSLITE LOGISTICS LTD are www.translitelogistics.co.uk, and www.translite-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Translite Logistics Ltd is a Private Limited Company. The company registration number is 05994097. Translite Logistics Ltd has been working since 09 November 2006. The present status of the company is Liquidation. The registered address of Translite Logistics Ltd is Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire England Pr7 5pa. . WADDICOR, Nicola Jane is a Director of the company. Secretary BALL, Gillian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALLAN, Gary Michael has been resigned. Director ANDREW WADDICOR, Antony has been resigned. Director BALL, Barry Philip has been resigned. Director BALL, Mark Darren has been resigned. Director MICHAEL ALLAN, Gary has been resigned. Director WADDICOR, Antony Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
WADDICOR, Nicola Jane
Appointed Date: 14 December 2015
49 years old

Resigned Directors

Secretary
BALL, Gillian
Resigned: 07 February 2012
Appointed Date: 09 November 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 November 2006
Appointed Date: 09 November 2006

Director
ALLAN, Gary Michael
Resigned: 25 September 2015
Appointed Date: 01 May 2015
45 years old

Director
ANDREW WADDICOR, Antony
Resigned: 29 August 2012
Appointed Date: 25 November 2011
56 years old

Director
BALL, Barry Philip
Resigned: 01 May 2015
Appointed Date: 25 September 2009
76 years old

Director
BALL, Mark Darren
Resigned: 28 September 2011
Appointed Date: 09 November 2006
53 years old

Director
MICHAEL ALLAN, Gary
Resigned: 29 August 2012
Appointed Date: 25 November 2011
45 years old

Director
WADDICOR, Antony Andrew
Resigned: 14 December 2015
Appointed Date: 01 May 2015
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 November 2006
Appointed Date: 09 November 2006

TRANSLITE LOGISTICS LTD Events

19 May 2016
Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 19 May 2016
16 May 2016
Statement of affairs with form 4.19
16 May 2016
Appointment of a voluntary liquidator
16 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28

14 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 39 more events
22 Nov 2006
New director appointed
22 Nov 2006
New secretary appointed
10 Nov 2006
Director resigned
10 Nov 2006
Secretary resigned
09 Nov 2006
Incorporation

TRANSLITE LOGISTICS LTD Charges

15 August 2008
Debenture
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…