BORDER TRAFFIC SERVICE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SQ

Company number 01820138
Status Liquidation
Incorporation Date 30 May 1984
Company Type Private Limited Company
Address NORTHPOINT, 118 PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6SQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 19 July 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of BORDER TRAFFIC SERVICE LIMITED are www.bordertrafficservice.co.uk, and www.border-traffic-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Border Traffic Service Limited is a Private Limited Company. The company registration number is 01820138. Border Traffic Service Limited has been working since 30 May 1984. The present status of the company is Liquidation. The registered address of Border Traffic Service Limited is Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne and Wear Ne1 6sq. . THOMPSON, Susan Marilyn is a Secretary of the company. THOMPSON, Edward William is a Director of the company. THOMPSON, Susan Marilyn is a Director of the company. THOMPSON, William Brian is a Director of the company. The company operates in "Freight transport by road".


Current Directors


Director
THOMPSON, Edward William
Appointed Date: 26 May 2005
54 years old

Director
THOMPSON, Susan Marilyn
Appointed Date: 17 July 1984
75 years old

Director
THOMPSON, William Brian
Appointed Date: 17 July 1984
75 years old

BORDER TRAFFIC SERVICE LIMITED Events

17 Aug 2016
Appointment of a voluntary liquidator
04 Aug 2016
Administrator's progress report to 19 July 2016
04 Aug 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
04 Aug 2016
Administrator's progress report to 22 January 2016
20 May 2016
Satisfaction of charge 018201380011 in full
...
... and 90 more events
21 Aug 1987
Accounts for a small company made up to 31 July 1986

21 Aug 1987
Return made up to 31/12/86; full list of members

27 Oct 1986
Accounting reference date shortened from 31/03 to 31/07

04 Sep 1986
Accounts for a small company made up to 31 July 1985

07 Jun 1986
Return made up to 30/11/85; full list of members

BORDER TRAFFIC SERVICE LIMITED Charges

11 June 2014
Charge code 0182 0138 0011
Delivered: 19 June 2014
Status: Satisfied on 20 May 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
31 January 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings at north road industrial estate berwick…
5 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2012
All assets debenture
Delivered: 28 February 2012
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 20 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at north road industrial estate…
17 September 2008
All assets debenture
Delivered: 19 September 2008
Status: Satisfied on 27 September 2013
Persons entitled: Eurofactor (UK) Limited
Description: First fixed and floating charge all assets of the company.
20 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2005
Legal charge
Delivered: 16 July 2005
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at north road industrial estate t/n ND65960. By way of…
26 May 2004
Fixed and floating charge
Delivered: 3 June 2004
Status: Satisfied on 25 January 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 1996
Fixed charge on purchased debts which fail to vest
Delivered: 10 September 1996
Status: Satisfied on 29 April 2005
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge all debts or other…
20 December 1995
Debenture
Delivered: 30 December 1995
Status: Satisfied on 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…