Company NamePiccadilly Transport Services Limited
Company StatusDissolved
Company Number05886107
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date24 February 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Jason Peter Whitmore
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 24 February 2011)
RoleCompany Director
Country of ResidenceUnired Kingdom
Correspondence Address21 Brisley Court
Kingsnorth
Ashford
Kent
TN23 3GE
Secretary NameMiss Deborah Oshaughnessy
NationalityBritish
StatusClosed
Appointed21 May 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2011)
RoleCompany Director
Correspondence Address65 Garron Lane
South Ockendon
Essex
RM15 5JQ
Director NameMrs Penny Bonar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 Humber Avenue
South Ockendon
Essex
RM15 5JT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered AddressC/O Tenon Recovery
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at 1Penny Bonar
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 February 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
16 September 2009Registered office changed on 16/09/2009 from 72 new bond street mayfair london W1S 1RR (1 page)
16 September 2009Registered office changed on 16/09/2009 from 72 new bond street mayfair london W1S 1RR (1 page)
13 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-26
(1 page)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Appointment terminated secretary jdl secretarial LIMITED (1 page)
21 May 2009Secretary appointed miss deborah oshaughnessey (1 page)
21 May 2009Secretary appointed miss deborah oshaughnessey (1 page)
21 May 2009Appointment Terminated Secretary jdl secretarial LIMITED (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Return made up to 25/07/08; full list of members (3 pages)
12 November 2008Return made up to 25/07/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
21 December 2007Return made up to 25/07/07; full list of members (6 pages)
21 December 2007Return made up to 25/07/07; full list of members (6 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
6 March 2007Particulars of mortgage/charge (11 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (11 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
25 July 2006Incorporation (16 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Incorporation (16 pages)
25 July 2006Secretary resigned (1 page)