Company NameSDF Transport Solutions Limited
Company StatusDissolved
Company Number05560393
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)
Previous NameN.R. Banthorpe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart Dean Flockhart
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Moat Farm Close
Ipswich
Suffolk
IP4 4AJ
Director NameNeil Ralph Banthorpe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleMotor Engineer
Correspondence Address5 Post Mill Orchard
Grundisburgh
Woodbridge
Suffolk
IP13 6UT
Secretary NameAnnetta Banthorpe
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Post Mill Orchard
Grundisburgh
Woodbridge
Suffolk
IP13 6UT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameAaron Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2007(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 2008)
Correspondence Address1 The Street
Elmsett
Ipswich
Suffolk
IP7 6PA
Secretary NameAaron Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 2008)
Correspondence Address1 The Street
Elmsett
Ipswich
Suffolk
IP7 6PA

Location

Registered Address142 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£31,010
Cash£3,084
Current Liabilities£126,026

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 February 2009Delivered on: 7 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 March 2019Final Gazette dissolved following liquidation (1 page)
12 December 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
3 October 2018Liquidators' statement of receipts and payments to 8 September 2018 (24 pages)
2 November 2017Liquidators' statement of receipts and payments to 8 September 2017 (25 pages)
2 November 2017Liquidators' statement of receipts and payments to 8 September 2017 (25 pages)
20 September 2016Statement of affairs with form 4.19 (7 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Statement of affairs with form 4.19 (7 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09
(1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Registered office address changed from 22 Moat Farm Close Ipswich Suffolk IP4 4AJ to 142 New London Road Chelmsford CM2 0AW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 22 Moat Farm Close Ipswich Suffolk IP4 4AJ to 142 New London Road Chelmsford CM2 0AW on 2 November 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
28 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Registered office changed on 25/08/2009 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page)
25 August 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
25 August 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
25 August 2009Registered office changed on 25/08/2009 from 1 the street, elmsett ipswich suffolk IP7 6PA (1 page)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 October 2008Return made up to 12/09/08; full list of members (3 pages)
16 October 2008Return made up to 12/09/08; full list of members (3 pages)
15 October 2008Appointment terminated director aaron nominees LIMITED (1 page)
15 October 2008Appointment terminated director aaron nominees LIMITED (1 page)
15 October 2008Appointment terminated secretary aaron secretaries LIMITED (1 page)
15 October 2008Appointment terminated secretary aaron secretaries LIMITED (1 page)
8 August 2008Director appointed stuart dean flockhart (2 pages)
8 August 2008Director appointed stuart dean flockhart (2 pages)
25 July 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
18 July 2008Company name changed N.R. banthorpe LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed N.R. banthorpe LIMITED\certificate issued on 21/07/08 (2 pages)
16 July 2008Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page)
16 July 2008Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page)
30 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 September 2007Director resigned (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (2 pages)
21 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 October 2006Return made up to 12/09/06; full list of members (2 pages)
10 October 2006Return made up to 12/09/06; full list of members (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 1 the street, elmsett ipswich suffolk IP7 6PB (1 page)
13 September 2005Registered office changed on 13/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 September 2005Registered office changed on 13/09/05 from: 1 the street, elmsett ipswich suffolk IP7 6PB (1 page)
13 September 2005Registered office changed on 13/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 September 2005Incorporation (13 pages)
12 September 2005Incorporation (13 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)