Company NameSpecialist Transport Cleaning Limited
Company StatusDissolved
Company Number06563396
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Frank John Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Hoe Street
Walthamstow
London
E17 4SA
Director NameBrenda Margaret Duplessis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 22 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm Priory Road
Tiptree
Essex
CO5 0QE

Contact

Telephone01621 818585
Telephone regionMaldon

Location

Registered AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree

Shareholders

80 at £1Frank John Taylor
78.43%
Ordinary
20 at £1Brenda Margaret Duplessis
19.61%
Ordinary
1 at £1Brenda Margaret Duplessis
0.98%
Ordinary B
1 at £1Frank John Taylor
0.98%
Ordinary A

Financials

Year2014
Net Worth-£108,697
Cash£133
Current Liabilities£142,394

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 April 2014Statement of affairs with form 4.19 (5 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Statement of affairs with form 4.19 (5 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 102
(5 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 102
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 December 2012Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages)
25 May 2012Amended accounts made up to 31 May 2011 (8 pages)
25 May 2012Amended accounts made up to 31 May 2011 (8 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
25 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 102
(3 pages)
25 February 2012Appointment of Brenda Margaret Duplessis as a director on 9 November 2011 (2 pages)
25 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 102
(3 pages)
25 February 2012Appointment of Brenda Margaret Duplessis as a director on 9 November 2011 (2 pages)
25 February 2012Appointment of Brenda Margaret Duplessis as a director on 9 November 2011 (2 pages)
25 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 102
(3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 March 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 2.00
(2 pages)
6 March 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 2.00
(2 pages)
6 March 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 2.00
(2 pages)
6 March 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 2.00
(2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 July 2009Return made up to 11/04/09; full list of members (3 pages)
6 July 2009Return made up to 11/04/09; full list of members (3 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
17 December 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
17 December 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
11 April 2008Incorporation (19 pages)
11 April 2008Incorporation (19 pages)