Company NameNew England Transport Limited
Company StatusDissolved
Company Number03991199
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 10 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameSmartcyber Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Stella Jane Westrope-Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(3 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bower Hall Drive Steeple Bumpstead
Haverhill
Suffolk
CB9 7ED
Secretary NameStella Jane Westrope-Smith
NationalityBritish
StatusClosed
Appointed05 June 2000(3 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months (closed 03 May 2022)
RoleCompany Director
Correspondence Address45 Bower Hall Drive Steeple Bumpstead
Haverhill
Suffolk
CB9 7ED
Director NameEna Murrie Amelia Westrope
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 02 December 2008)
RoleCompany Director
Correspondence AddressBowercroft
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameMr Stuart Roy Walter Westrope
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms New England
Halstead
Essex
CO9 4BB
Director NameJohn Clifford Westrope
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 3 days after company formation)
Appointment Duration15 years, 10 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches New England
Halstead
Essex
CO9 4BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewenglandtransport.co.uk
Telephone01440 780000
Telephone regionHaverhill

Location

Registered AddressWestrope Depot Sturmer Road
New England
Halstead
Essex
CO9 4BB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead

Financials

Year2013
Net Worth£175,258
Cash£12,805
Current Liabilities£394,733

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 September 2000Delivered on: 22 September 2000
Persons entitled: East Anglian Finance Limited

Classification: Loan agreement
Secured details: £5420.00 due to from the company from the chargee.
Particulars: Road fund licence applicable to the following vehicles renault J884LRP renault K202XKX.
Outstanding
13 July 2000Delivered on: 1 August 2000
Satisfied on: 7 November 2015
Persons entitled: Bibby Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: By way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) pertaining to such debt (the factored debts) and all amounts of indebtedness now or at any time hereafter owing or becoming due on account whatsoever (together with the related rights pertaining thereto) other than the factored debts and floating charge all the undertaking the property rights and assets both present and future the stock in trade and its uncalled capital other than such of the property as shall be subject to fixed charges referred to above.
Fully Satisfied

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (4 pages)
24 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 July 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
26 April 2016Termination of appointment of John Clifford Westrope as a director on 5 April 2016 (1 page)
26 April 2016Termination of appointment of John Clifford Westrope as a director on 5 April 2016 (1 page)
7 November 2015Satisfaction of charge 1 in full (9 pages)
7 November 2015Satisfaction of charge 1 in full (9 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Secretary's details changed for Stella Jane Westrope-Smith on 30 April 2015 (1 page)
18 August 2015Director's details changed for Stella Jane Westrope-Smith on 30 April 2015 (2 pages)
18 August 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Director's details changed for Stella Jane Westrope-Smith on 30 April 2015 (2 pages)
18 August 2015Secretary's details changed for Stella Jane Westrope-Smith on 30 April 2015 (1 page)
18 August 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
5 May 2015Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page)
5 May 2015Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page)
5 May 2015Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
6 June 2013Registered office address changed from the Elms Sturmer Road, New England Halstead Essex CO9 4BB on 6 June 2013 (1 page)
6 June 2013Registered office address changed from the Elms Sturmer Road, New England Halstead Essex CO9 4BB on 6 June 2013 (1 page)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
6 June 2013Registered office address changed from the Elms Sturmer Road, New England Halstead Essex CO9 4BB on 6 June 2013 (1 page)
5 June 2013Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages)
5 June 2013Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages)
5 June 2013Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Return made up to 12/05/09; full list of members (4 pages)
7 August 2009Return made up to 12/05/09; full list of members (4 pages)
22 December 2008Return made up to 12/05/08; full list of members (5 pages)
22 December 2008Return made up to 12/05/08; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Appointment terminated director ena westrope (1 page)
16 December 2008Appointment terminated director ena westrope (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 12/05/07; no change of members (8 pages)
3 August 2007Return made up to 12/05/07; no change of members (8 pages)
10 August 2006Return made up to 12/05/06; full list of members (9 pages)
10 August 2006Return made up to 12/05/06; full list of members (9 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 12/05/05; full list of members (9 pages)
13 July 2005Return made up to 12/05/05; full list of members (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 12/05/04; full list of members (9 pages)
18 May 2004Return made up to 12/05/04; full list of members (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Ad 06/05/03--------- £ si 1@1 (2 pages)
12 December 2003Ad 06/05/03--------- £ si 1@1 (2 pages)
18 June 2003Return made up to 12/05/03; full list of members (9 pages)
18 June 2003Return made up to 12/05/03; full list of members (9 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Return made up to 12/05/02; full list of members (9 pages)
19 August 2002Return made up to 12/05/02; full list of members (9 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Ad 09/07/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
16 July 2001Ad 09/07/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
26 June 2001Return made up to 12/05/01; full list of members (7 pages)
26 June 2001Return made up to 12/05/01; full list of members (7 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Company name changed smartcyber LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed smartcyber LIMITED\certificate issued on 18/08/00 (2 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 June 2000Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2000Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 May 2000Incorporation (13 pages)
12 May 2000Incorporation (13 pages)