Company number 01157373
Status Liquidation
Incorporation Date 17 January 1974
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Liquidators' statement of receipts and payments to 8 December 2016; Liquidators' statement of receipts and payments to 8 December 2015; Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 81 Station Road Marlow Bucks SL7 1NS on 5 January 2015. The most likely internet sites of CHRIS SPORTS TRANS LIMITED are www.chrissportstrans.co.uk, and www.chris-sports-trans.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Chris Sports Trans Limited is a Private Limited Company.
The company registration number is 01157373. Chris Sports Trans Limited has been working since 17 January 1974.
The present status of the company is Liquidation. The registered address of Chris Sports Trans Limited is 81 Station Road Marlow Bucks Sl7 1ns. . LEVETT, Andrew is a Director of the company. YOUNG, Sarah Jane is a Director of the company. DWL NOMINEES LIMITED is a Director of the company. Secretary LEVETT, Delvene Whitehouse has been resigned. Director BERRINGTON, David Gordon Douglas has been resigned. Director LEVETT, Delvene Whitehouse has been resigned. Director LEVETT, Graham Arthur has been resigned. Director WOODALL, Alan has been resigned. The company operates in "Freight transport by road".
Current Directors
Director
DWL NOMINEES LIMITED
Appointed Date: 10 September 2014
Resigned Directors
Director
WOODALL, Alan
Resigned: 01 March 2012
Appointed Date: 06 April 2005
78 years old
CHRIS SPORTS TRANS LIMITED Events
15 Feb 2017
Liquidators' statement of receipts and payments to 8 December 2016
23 Feb 2016
Liquidators' statement of receipts and payments to 8 December 2015
05 Jan 2015
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 81 Station Road Marlow Bucks SL7 1NS on 5 January 2015
29 Dec 2014
Declaration of solvency
29 Dec 2014
Appointment of a voluntary liquidator
...
... and 95 more events
06 Oct 1987
Full accounts made up to 31 January 1987
06 Oct 1987
Return made up to 31/05/87; full list of members
22 Aug 1986
Return made up to 20/07/86; full list of members
25 Jul 1986
Full accounts made up to 31 January 1986
17 Jan 1974
Certificate of incorporation
28 July 2011
All assets debenture
Delivered: 30 July 2011
Status: Satisfied
on 19 February 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Debenture
Delivered: 28 July 2011
Status: Satisfied
on 19 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 1999
Legal charge
Delivered: 6 October 1999
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Transport yard parsonage street oldbury warley west…
17 April 1985
Mortgage debenture
Delivered: 25 April 1985
Status: Satisfied
on 15 November 1995
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…