Company NameNigel Rice Transport Limited
Company StatusDissolved
Company Number01634436
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 11 months ago)
Dissolution Date17 July 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameNigel Graham Rice
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(8 years, 11 months after company formation)
Appointment Duration29 years, 3 months (closed 17 July 2020)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressSt Marys Hall Tiger Lane
Beverley
East Yorkshire
HU17 8DP
Director NameVicki Ruth Rice
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressGrayburn Garden House
Newbegin
Beverley
North Humberside
HU17 8EG
Director NameWilliam Albert Rice
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleTransport Manager
Correspondence Address67 Morton Lane
Beverley
North Humberside
HU17 9DA
Secretary NameWilliam Albert Rice
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address67 Morton Lane
Beverley
North Humberside
HU17 9DA
Secretary NameVicki Ruth Rice
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressGrayburn Garden House
Newbegin
Beverley
North Humberside
HU17 8EG
Secretary NameMr Nigel Cook
StatusResigned
Appointed26 January 1996(13 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 July 2012)
RoleSecretary
Correspondence Address62 Main Street
Tickton
East Yorkshire
HU17 9RZ
Secretary NameMr Christopher Rice
StatusResigned
Appointed31 July 2012(30 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address19 Etherington Court
Beverley
East Yorkshire
HU17 0TX

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£317,489
Cash£121,705
Current Liabilities£2,138,870

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2020Final Gazette dissolved following liquidation (1 page)
17 April 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
28 January 2020Liquidators' statement of receipts and payments to 16 January 2020 (16 pages)
1 May 2019Liquidators' statement of receipts and payments to 16 January 2019 (18 pages)
14 March 2018Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 14 March 2018 (2 pages)
12 March 2018Liquidators' statement of receipts and payments to 16 January 2018 (18 pages)
13 March 2017Liquidators' statement of receipts and payments to 16 January 2017 (17 pages)
13 March 2017Liquidators' statement of receipts and payments to 16 January 2017 (17 pages)
17 March 2016Liquidators' statement of receipts and payments to 16 January 2016 (17 pages)
17 March 2016Liquidators' statement of receipts and payments to 16 January 2016 (17 pages)
17 March 2016Liquidators statement of receipts and payments to 16 January 2016 (17 pages)
25 March 2015Liquidators statement of receipts and payments to 16 January 2015 (20 pages)
25 March 2015Liquidators' statement of receipts and payments to 16 January 2015 (20 pages)
25 March 2015Liquidators' statement of receipts and payments to 16 January 2015 (20 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2014Notice of completion of voluntary arrangement (13 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2014Notice of completion of voluntary arrangement (13 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 January 2014Statement of affairs with form 4.19 (13 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Statement of affairs with form 4.19 (13 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Registered office address changed from Unit 2 Alpha Court Capitol Park Thorne South Yorkshire DN8 5TZ on 22 January 2014 (3 pages)
22 January 2014Registered office address changed from Unit 2 Alpha Court Capitol Park Thorne South Yorkshire DN8 5TZ on 22 January 2014 (3 pages)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2013Registration of charge 016344360010 (26 pages)
18 December 2013Registration of charge 016344360010 (26 pages)
5 November 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,000
(3 pages)
5 November 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,000
(3 pages)
4 November 2013Termination of appointment of Christopher Rice as a secretary (1 page)
4 November 2013Termination of appointment of Christopher Rice as a secretary (1 page)
24 October 2013Registered office address changed from Barmston Close Swinemoor Lane Beverley East Yorkshire HU17 0LS on 24 October 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
24 October 2013Registered office address changed from Barmston Close Swinemoor Lane Beverley East Yorkshire HU17 0LS on 24 October 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
10 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
10 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 November 2012Appointment of Mr Christopher Rice as a secretary (2 pages)
20 November 2012Termination of appointment of Nigel Cook as a secretary (1 page)
20 November 2012Termination of appointment of Nigel Cook as a secretary (1 page)
20 November 2012Appointment of Mr Christopher Rice as a secretary (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Director's details changed for Nigel Graham Rice on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Nigel Graham Rice on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 July 2008Secretary's change of particulars / nigel cook / 24/05/2008 (2 pages)
21 July 2008Return made up to 31/03/08; full list of members (3 pages)
21 July 2008Return made up to 31/03/08; full list of members (3 pages)
21 July 2008Secretary's change of particulars / nigel cook / 24/05/2008 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 May 2007Return made up to 31/03/07; full list of members (6 pages)
4 May 2007Return made up to 31/03/07; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 March 2006Return made up to 31/03/06; full list of members (6 pages)
23 March 2006Return made up to 31/03/06; full list of members (6 pages)
1 July 2005Return made up to 31/03/05; full list of members (6 pages)
1 July 2005Return made up to 31/03/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
19 August 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
7 May 2004Return made up to 31/03/04; full list of members (6 pages)
7 May 2004Return made up to 31/03/04; full list of members (6 pages)
1 June 2003Full accounts made up to 31 January 2003 (18 pages)
1 June 2003Full accounts made up to 31 January 2003 (18 pages)
10 May 2003Return made up to 31/03/03; full list of members (6 pages)
10 May 2003Return made up to 31/03/03; full list of members (6 pages)
15 May 2002Return made up to 31/03/02; full list of members (6 pages)
15 May 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
29 April 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
15 October 2001Accounts for a medium company made up to 31 January 2001 (16 pages)
6 June 2001Return made up to 31/03/01; full list of members (6 pages)
6 June 2001Return made up to 31/03/01; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
28 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
22 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
4 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
16 April 1997Accounts for a small company made up to 31 January 1997 (9 pages)
16 April 1997Accounts for a small company made up to 31 January 1997 (9 pages)
7 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
20 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
10 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996New secretary appointed (1 page)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996New secretary appointed (1 page)
1 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
29 March 1995Return made up to 31/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1995Return made up to 31/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 May 1982Incorporation (16 pages)
11 May 1982Incorporation (16 pages)