ELITE TRANSPORT SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 02391839
Status Liquidation
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address TOWER 12, 18-22 BRIDGE STREET, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 3 October 2016; Liquidators statement of receipts and payments to 3 October 2015; Liquidators statement of receipts and payments to 3 October 2014. The most likely internet sites of ELITE TRANSPORT SERVICES LIMITED are www.elitetransportservices.co.uk, and www.elite-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Transport Services Limited is a Private Limited Company. The company registration number is 02391839. Elite Transport Services Limited has been working since 02 June 1989. The present status of the company is Liquidation. The registered address of Elite Transport Services Limited is Tower 12 18 22 Bridge Street Manchester M3 3bz. . BETHEL, Gary William is a Secretary of the company. BETHEL, Gary William is a Director of the company. DALEMINSTER LIMITED is a Director of the company. Secretary BETHEL, Gary William has been resigned. Secretary BURNS, David Frederick has been resigned. Secretary CUDDY, Kevin Joseph has been resigned. Secretary GERSCHLER, Ashley Mark Alfred has been resigned. Secretary WHITE, David Kenneth has been resigned. Director BETHEL, Lynn Marie has been resigned. Director BURNS, David Frederick has been resigned. Director CUDDY, Kevin Joseph has been resigned. Director DIXON, Mark has been resigned. Director FROST, Andrew has been resigned. Director GERSCHLER, Ashley Mark Alfred has been resigned. Director REDFERN, Lee Philip has been resigned. Director WALKER, Brian Edward has been resigned. Director WHITE, David Kenneth has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BETHEL, Gary William
Appointed Date: 14 November 2012

Director
BETHEL, Gary William

64 years old

Director
DALEMINSTER LIMITED
Appointed Date: 22 September 1997

Resigned Directors

Secretary
BETHEL, Gary William
Resigned: 19 July 1994

Secretary
BURNS, David Frederick
Resigned: 31 December 2007
Appointed Date: 06 December 2006

Secretary
CUDDY, Kevin Joseph
Resigned: 14 November 2012
Appointed Date: 01 January 2008

Secretary
GERSCHLER, Ashley Mark Alfred
Resigned: 04 December 2006
Appointed Date: 19 July 1994

Secretary
WHITE, David Kenneth
Resigned: 06 December 2006
Appointed Date: 04 December 2006

Director
BETHEL, Lynn Marie
Resigned: 22 September 1997
61 years old

Director
BURNS, David Frederick
Resigned: 31 December 2007
Appointed Date: 06 December 2006
80 years old

Director
CUDDY, Kevin Joseph
Resigned: 14 November 2012
Appointed Date: 01 January 2008
53 years old

Director
DIXON, Mark
Resigned: 20 February 2013
Appointed Date: 22 September 1997
62 years old

Director
FROST, Andrew
Resigned: 30 April 2012
Appointed Date: 01 December 2010
68 years old

Director
GERSCHLER, Ashley Mark Alfred
Resigned: 04 December 2006
Appointed Date: 22 September 1997
67 years old

Director
REDFERN, Lee Philip
Resigned: 12 September 2008
Appointed Date: 06 December 2006
57 years old

Director
WALKER, Brian Edward
Resigned: 22 June 2012
Appointed Date: 29 October 2007
75 years old

Director
WHITE, David Kenneth
Resigned: 01 January 2011
Appointed Date: 22 September 1997
67 years old

ELITE TRANSPORT SERVICES LIMITED Events

22 Dec 2016
Liquidators statement of receipts and payments to 3 October 2016
11 Dec 2015
Liquidators statement of receipts and payments to 3 October 2015
25 Nov 2014
Liquidators statement of receipts and payments to 3 October 2014
17 Dec 2013
Statement of affairs with form 2.14B
16 Oct 2013
Administrator's progress report to 4 October 2013
...
... and 134 more events
11 Jul 1989
£ nc 1000/2000

07 Jul 1989
Memorandum and Articles of Association

07 Jul 1989
Registered office changed on 07/07/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

07 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1989
Incorporation

ELITE TRANSPORT SERVICES LIMITED Charges

20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 August 2012
Composite guarantee and debenture
Delivered: 22 August 2012
Status: Satisfied on 24 April 2013
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all real…
23 February 2011
Chattel mortgage
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Scania 4-srs used MX03VPA 02/04/2003 scania 4-srs l-class…
19 February 2008
Legal charge
Delivered: 29 February 2008
Status: Satisfied on 29 December 2012
Persons entitled: National Westminster Bank PLC
Description: 24 winwick park avenue, winwick, warrington by way of fixed…
5 July 2006
Fixed and floating charge
Delivered: 7 July 2006
Status: Satisfied on 24 April 2013
Persons entitled: Rbs Invoice Finance Limited Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Marine mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Crownline 240 hull no us-JTC52571G304.
23 September 1998
Mortgage debenture
Delivered: 30 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 April 1996
Fixed and floating charge
Delivered: 2 May 1996
Status: Satisfied on 26 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1992
Debenture
Delivered: 18 February 1992
Status: Satisfied on 19 August 1993
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M389C.. Fixed and…