ASHDEAN TRANSPORT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5DW

Company number 01430638
Status Liquidation
Incorporation Date 18 June 1979
Company Type Private Limited Company
Address MAZARS LLP, PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Register inspection address has been changed to Nagler Simmons, 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR; Registered office address changed from C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to C/O Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 27 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of ASHDEAN TRANSPORT LIMITED are www.ashdeantransport.co.uk, and www.ashdean-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Ashdean Transport Limited is a Private Limited Company. The company registration number is 01430638. Ashdean Transport Limited has been working since 18 June 1979. The present status of the company is Liquidation. The registered address of Ashdean Transport Limited is Mazars Llp Park View House 58 The Ropewalk Nottingham Ng1 5dw. . DINES, Paul is a Secretary of the company. DINES, Paul is a Director of the company. Secretary DINES, Ashley Julian has been resigned. Director DINES, Ashley Julian has been resigned. Director DINES, Tracey Colleen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DINES, Paul
Appointed Date: 29 May 1998

Director
DINES, Paul
Appointed Date: 29 May 1998
95 years old

Resigned Directors

Secretary
DINES, Ashley Julian
Resigned: 29 May 1998

Director
DINES, Ashley Julian
Resigned: 11 June 2009
67 years old

Director
DINES, Tracey Colleen
Resigned: 23 September 1999
65 years old

ASHDEAN TRANSPORT LIMITED Events

12 Oct 2016
Register inspection address has been changed to Nagler Simmons, 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR
27 May 2016
Registered office address changed from C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to C/O Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 27 May 2016
20 May 2016
Appointment of a voluntary liquidator
20 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04

20 May 2016
Declaration of solvency
...
... and 91 more events
20 Mar 1989
Return made up to 02/03/89; full list of members

02 Mar 1988
Accounts for a small company made up to 30 June 1987

02 Mar 1988
Return made up to 21/01/88; full list of members

26 Aug 1987
Return made up to 13/04/87; full list of members

03 Apr 1987
Accounts for a small company made up to 30 June 1986

ASHDEAN TRANSPORT LIMITED Charges

19 July 2004
Legal charge
Delivered: 23 July 2004
Status: Satisfied on 29 February 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property known as whilem works forest road hainault…
19 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 29 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the white hart, bridge road, moreton, near…
6 February 2004
Mortgage
Delivered: 14 February 2004
Status: Satisfied on 29 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property whilem works forest road hainault essex…
23 January 1998
Credit balance security deed
Delivered: 11 February 1998
Status: Satisfied on 29 February 2016
Persons entitled: Tsb Bank PLC
Description: Each sum credited to presented for credit to deposited in…
23 January 1998
Commercial property security deed
Delivered: 11 February 1998
Status: Satisfied on 29 February 2016
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 178 hanging hill lane hutton nr brentwood…
7 April 1993
Legal charge
Delivered: 13 April 1993
Status: Satisfied on 29 February 2016
Persons entitled: Tsb Bank PLC
Description: F/H property k/a pine cottage, ongar road, abridge, essex…
1 November 1990
Mortgage debenture
Delivered: 5 November 1990
Status: Satisfied on 29 February 2016
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…