MILL TRANSPORT (YORKSHIRE) LIMITED
NOTTINGHAM GALLFLY LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 7AQ

Company number 07277077
Status In Administration/Administrative Receiver
Incorporation Date 8 June 2010
Company Type Private Limited Company
Address FRP ADVISORY LLP, STANFORD HOUSE, 19 CASTLE GATE, NOTTINGHAM, NG1 7AQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Administrator's progress report to 8 March 2017; Notice of move from Administration to Dissolution on 8 March 2017; Administrator's progress report to 13 September 2016. The most likely internet sites of MILL TRANSPORT (YORKSHIRE) LIMITED are www.milltransportyorkshire.co.uk, and www.mill-transport-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Mill Transport Yorkshire Limited is a Private Limited Company. The company registration number is 07277077. Mill Transport Yorkshire Limited has been working since 08 June 2010. The present status of the company is In Administration/Administrative Receiver. The registered address of Mill Transport Yorkshire Limited is Frp Advisory Llp Stanford House 19 Castle Gate Nottingham Ng1 7aq. . ROBSON, John Ian is a Director of the company. Director COOPER, Timothy John has been resigned. Director COOPER, Timothy John has been resigned. Director GOULDING, Claire has been resigned. Director GOULDING, Shaun Michael has been resigned. Director MURPHY, Chris has been resigned. Director NEATH, Kerry Daniel has been resigned. Director PEPPER, Andrew Mark has been resigned. Director PEPPER, Andrew Mark has been resigned. Director PEPPER, John Douglas has been resigned. Director STEVENS, Emma has been resigned. Director SWEETING, Anita has been resigned. Director CARLTON FOREST GROUP LLP has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ROBSON, John Ian
Appointed Date: 31 October 2015
67 years old

Resigned Directors

Director
COOPER, Timothy John
Resigned: 02 September 2015
Appointed Date: 31 January 2015
56 years old

Director
COOPER, Timothy John
Resigned: 02 September 2015
Appointed Date: 31 January 2015
56 years old

Director
GOULDING, Claire
Resigned: 21 December 2011
Appointed Date: 08 June 2010
44 years old

Director
GOULDING, Shaun Michael
Resigned: 19 June 2013
Appointed Date: 20 December 2011
64 years old

Director
MURPHY, Chris
Resigned: 22 May 2014
Appointed Date: 16 December 2013
50 years old

Director
NEATH, Kerry Daniel
Resigned: 14 August 2015
Appointed Date: 01 November 2014
66 years old

Director
PEPPER, Andrew Mark
Resigned: 18 June 2015
Appointed Date: 01 November 2014
54 years old

Director
PEPPER, Andrew Mark
Resigned: 18 October 2013
Appointed Date: 19 June 2013
54 years old

Director
PEPPER, John Douglas
Resigned: 31 October 2015
Appointed Date: 14 September 2015
84 years old

Director
STEVENS, Emma
Resigned: 31 January 2016
Appointed Date: 31 October 2015
38 years old

Director
SWEETING, Anita
Resigned: 31 January 2015
Appointed Date: 18 October 2013
44 years old

Director
CARLTON FOREST GROUP LLP
Resigned: 31 October 2015
Appointed Date: 22 January 2014

MILL TRANSPORT (YORKSHIRE) LIMITED Events

22 Mar 2017
Administrator's progress report to 8 March 2017
22 Mar 2017
Notice of move from Administration to Dissolution on 8 March 2017
28 Oct 2016
Administrator's progress report to 13 September 2016
04 Jul 2016
Statement of affairs with form 2.14B
01 Jun 2016
Notice of deemed approval of proposals
...
... and 47 more events
20 Dec 2011
Appointment of Mr Shaun Michael Goulding as a director
14 Oct 2011
Accounts for a dormant company made up to 30 June 2011
23 Aug 2011
Annual return made up to 8 June 2011 with full list of shareholders
14 Oct 2010
Company name changed gallfly LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution

08 Jun 2010
Incorporation

MILL TRANSPORT (YORKSHIRE) LIMITED Charges

10 February 2016
Charge code 0727 7077 0004
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0727 7077 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code 0727 7077 0002
Delivered: 14 December 2013
Status: Satisfied on 30 April 2014
Persons entitled: Reward Commercial Finance LLP
Description: Notification of addition to or amendment of charge…
24 February 2012
Debenture
Delivered: 29 February 2012
Status: Satisfied on 14 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…