WOOLSTONE TRANSPORT CONSULTANTS LIMITED
LEICESTER WILLOWBRITE (CORBY) LIMITED

Hellopages » Leicestershire » Leicester » LE1 7GS

Company number 03118377
Status Liquidation
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 1-2 Mill Lane Woolstone Milton Keynes Buckinghamshire MK15 0AJ to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 18 April 2017; Appointment of John William Livock as a director on 4 November 2016; Termination of appointment of Nigel Andrew Weeks as a director on 4 November 2016. The most likely internet sites of WOOLSTONE TRANSPORT CONSULTANTS LIMITED are www.woolstonetransportconsultants.co.uk, and www.woolstone-transport-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Woolstone Transport Consultants Limited is a Private Limited Company. The company registration number is 03118377. Woolstone Transport Consultants Limited has been working since 20 October 1995. The present status of the company is Liquidation. The registered address of Woolstone Transport Consultants Limited is 38 De Montfort Street Leicester Leicestershire Le1 7gs. . LIVOCK, John William is a Director of the company. Secretary CAVENDER, Pamela has been resigned. Secretary HART, Sophie Maria has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director E L NOMINEES LIMITED has been resigned. Director KNIGHTSBRIDGE ESTATE MANAGEMENT LIMITED has been resigned. Director LIVOCK, John William has been resigned. Director PALMER, Bernard Marriot has been resigned. Director SOKOLO HOLDINGS LIMITED has been resigned. Director WEEKS, Nigel Andrew has been resigned. Director EL SECRETARIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LIVOCK, John William
Appointed Date: 04 November 2016
76 years old

Resigned Directors

Secretary
CAVENDER, Pamela
Resigned: 17 December 2004
Appointed Date: 01 February 2000

Secretary
HART, Sophie Maria
Resigned: 30 September 2008
Appointed Date: 17 December 2004

Secretary
EL SECRETARIES LIMITED
Resigned: 24 June 1996
Appointed Date: 20 October 1995

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2000
Appointed Date: 24 June 1996

Director
E L NOMINEES LIMITED
Resigned: 06 November 1995
Appointed Date: 20 October 1995
29 years old

Director
KNIGHTSBRIDGE ESTATE MANAGEMENT LIMITED
Resigned: 30 September 2002
Appointed Date: 22 December 1995
89 years old

Director
LIVOCK, John William
Resigned: 25 June 2013
Appointed Date: 07 August 1998
76 years old

Director
PALMER, Bernard Marriot
Resigned: 10 March 2000
Appointed Date: 06 November 1995
86 years old

Director
SOKOLO HOLDINGS LIMITED
Resigned: 19 December 1995
Appointed Date: 06 November 1995

Director
WEEKS, Nigel Andrew
Resigned: 04 November 2016
Appointed Date: 25 June 2013
73 years old

Director
EL SECRETARIES LIMITED
Resigned: 06 November 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Nigel Andrew Weeks
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WOOLSTONE TRANSPORT CONSULTANTS LIMITED Events

18 Apr 2017
Registered office address changed from 1-2 Mill Lane Woolstone Milton Keynes Buckinghamshire MK15 0AJ to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 18 April 2017
08 Nov 2016
Appointment of John William Livock as a director on 4 November 2016
08 Nov 2016
Termination of appointment of Nigel Andrew Weeks as a director on 4 November 2016
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
19 Sep 2016
Micro company accounts made up to 31 December 2015
...
... and 94 more events
21 Nov 1995
New director appointed
21 Nov 1995
New director appointed
21 Nov 1995
Director resigned
21 Nov 1995
Director resigned
20 Oct 1995
Incorporation

WOOLSTONE TRANSPORT CONSULTANTS LIMITED Charges

20 January 2000
Legal mortgage
Delivered: 26 January 2000
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H unit b bracknell house pywell road corby t/no.NN180869…
17 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 princewood road corby…
17 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10-12 cockerell road (land on the east…
31 July 1998
Charge over credit balances
Delivered: 6 August 1998
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £112,500 together with interest accrued now or…
31 March 1998
Legal mortgage
Delivered: 7 April 1998
Status: Satisfied on 26 September 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a aycliffe house pywell road corby…
29 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit a basildon house pywell road…
26 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit b basildon house pywell road…
29 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 205F stafford house brakery road…
29 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 14 January 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a unit 205G stafford house…
29 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 14 January 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 205H stafford house 8 brakey road…
29 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 14 January 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 38/40/42 ivatt way westwood…
29 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 14 January 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 205E stafford house brakey road…
29 December 1995
Mortgage debenture
Delivered: 3 January 1996
Status: Satisfied on 5 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…