Company NameTrent Carriers Limited
Company StatusLiquidation
Company Number00317556
CategoryPrivate Limited Company
Incorporation Date15 August 1936(87 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCharles Brian Akester
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(58 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleRoad Haulage Operator
Correspondence Address14 Springhead Avenue
Kingston Upon Hull
Humberside
HU5 5HZ
Director NameNigel Stuart Akester
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(58 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleRoad Haulage Operator
Correspondence Address61 Hill Rise
Market Weighton
York
YO4 3JX
Director NameRichard Stephen Akester
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(58 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleRoad Haulage Operator
Correspondence AddressGoodmanham Arms
Goodmanham
Humberside
YO4 3JA
Secretary NameMr Stephen Frederick Lill
NationalityBritish
StatusCurrent
Appointed05 June 1995(58 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address36 Saxondale
Anlaby Common
Hull
North Humberside
HU4 7SH
Director NameAlbert Edward Gant
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(54 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address29 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PP
Director NameJohn Brian Gant
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(54 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address29 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PP
Secretary NameJohn Brian Gant
NationalityBritish
StatusResigned
Appointed27 July 1991(54 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address29 Wolfreton Lane
Willerby
Hull
North Humberside
HU10 6PP

Location

Registered AddressKidsons Impey
Dunedin House 45 Percy Street
Hull
East Yorkshire
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year1995
Net Worth£196,630
Cash£11,725
Current Liabilities£266,517

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due10 August 2016 (overdue)

Filing History

4 November 2011Restoration by order of the court (3 pages)
4 November 2011Restoration by order of the court (3 pages)
10 April 2003Dissolved (1 page)
10 April 2003Dissolved (1 page)
10 January 2003Return of final meeting in a creditors' voluntary winding up (6 pages)
10 January 2003Liquidators' statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Return of final meeting in a creditors' voluntary winding up (6 pages)
10 January 2003Liquidators' statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators' statement of receipts and payments (5 pages)
31 December 2002Liquidators' statement of receipts and payments (5 pages)
1 July 2002Liquidators' statement of receipts and payments (6 pages)
1 July 2002Liquidators' statement of receipts and payments (6 pages)
1 July 2002Liquidators statement of receipts and payments (6 pages)
24 December 2001Liquidators' statement of receipts and payments (5 pages)
24 December 2001Liquidators' statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators' statement of receipts and payments (5 pages)
21 June 2001Liquidators' statement of receipts and payments (5 pages)
5 January 2001Liquidators' statement of receipts and payments (6 pages)
5 January 2001Liquidators' statement of receipts and payments (6 pages)
5 January 2001Liquidators statement of receipts and payments (6 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators' statement of receipts and payments (5 pages)
4 July 2000Liquidators' statement of receipts and payments (5 pages)
7 January 2000Liquidators' statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators' statement of receipts and payments (5 pages)
29 July 1999Liquidators' statement of receipts and payments (6 pages)
29 July 1999Liquidators statement of receipts and payments (6 pages)
29 July 1999Liquidators' statement of receipts and payments (6 pages)
25 January 1999Liquidators' statement of receipts and payments (5 pages)
25 January 1999Liquidators' statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators' statement of receipts and payments (5 pages)
9 July 1998Liquidators' statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Notice of discharge of Administration Order (3 pages)
27 August 1997Notice of discharge of Administration Order (3 pages)
24 June 1997Statement of affairs (10 pages)
24 June 1997Appointment of a voluntary liquidator (1 page)
24 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1997Statement of affairs (10 pages)
24 June 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Registered office changed on 20/02/97 from: 48 springfield way anlaby hull humberside HU10 6RJ (1 page)
20 February 1997Registered office changed on 20/02/97 from: 48 springfield way anlaby hull humberside HU10 6RJ (1 page)
19 February 1997Administration Order (4 pages)
19 February 1997Administration Order (4 pages)
19 February 1997Notice of Administration Order (1 page)
19 February 1997Notice of Administration Order (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 9 hedon road hull HU9 1LL (1 page)
20 June 1995New secretary appointed (2 pages)
20 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 9 hedon road hull HU9 1LL (1 page)
20 June 1995New director appointed (2 pages)
20 June 1995New secretary appointed (2 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)