Company NameOryx Transport Services Limited
Company StatusDissolved
Company Number02732556
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kim Notman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBelgian
StatusClosed
Appointed29 October 2008(16 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarfleet Environmental Technology Park Westgate Wa
Hedon Road
Hull
East Yorkshire
HU9 5LW
Director NameMrs Margaret Borer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleSecretary
Correspondence Address4 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Director NameMr Colin Edward Ewen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleHaulier
Correspondence AddressMill House
Haven Road
Patrington
East Yorkshire
HU12 0PS
Secretary NameMrs Margaret Borer
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleSecretary
Correspondence Address4 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Secretary NameEileen Margaret Ewen
NationalityBritish
StatusResigned
Appointed17 August 1998(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2002)
RoleCompany Director
Correspondence AddressMill House
Haven Road
Patringdton
East Yorkshire
HU12 0PS
Director NameMr Graham Hague
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Eppleworth Road
Cottingham
East Yorkshire
HU16 5YG
Director NameMr Peter Dinsdale
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address32 Yatesbury Garth
Bransholme
Hull
East Yorkshire
HU7 4ND
Director NameMichael Hague
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2016)
RoleCommercial Executive
Country of ResidenceEngland
Correspondence AddressMarfleet Environmental Technology Park Westgate Wa
Hedon Road
Hull
East Yorkshire
HU9 5LW
Secretary NameMichael Hague
NationalityBritish
StatusResigned
Appointed10 July 2002(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2016)
RoleCommercial Executive
Country of ResidenceEngland
Correspondence AddressMarfleet Environmental Technology Park Westgate Wa
Hedon Road
Hull
East Yorkshire
HU9 5LW
Director NameMr Charles Drysdale Notman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHaller Street
Hull
HU9 1RZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitescrapcarformoney.co.uk
Telephone0800 1114995
Telephone regionFreephone

Location

Registered AddressMarfleet Environmental Technology Park Westgate Way
Hedon Road
Hull
East Yorkshire
HU9 5LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

100 at £1Middlegate Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 November 1994Delivered on: 24 November 1994
Satisfied on: 14 February 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Notification of Kim Notman as a person with significant control on 1 June 2016 (2 pages)
29 June 2017Notification of Kim Notman as a person with significant control on 1 June 2016 (2 pages)
29 December 2016Termination of appointment of Michael Hague as a secretary on 8 December 2016 (1 page)
29 December 2016Termination of appointment of Michael Hague as a director on 8 December 2016 (1 page)
29 December 2016Termination of appointment of Michael Hague as a secretary on 8 December 2016 (1 page)
29 December 2016Termination of appointment of Michael Hague as a director on 8 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
2 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Registered office address changed from Haller Street Hull HU9 1RZ on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Haller Street Hull HU9 1RZ on 11 October 2012 (1 page)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Charles Notman as a director (1 page)
9 July 2012Termination of appointment of Charles Notman as a director (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Charles Drysdale Notman on 15 June 2010 (2 pages)
5 July 2010Secretary's details changed for Michael Hague on 15 June 2010 (1 page)
5 July 2010Director's details changed for Mr Charles Drysdale Notman on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Kim Notman on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Hague on 15 June 2010 (2 pages)
5 July 2010Secretary's details changed for Michael Hague on 15 June 2010 (1 page)
5 July 2010Director's details changed for Michael Hague on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Kim Notman on 15 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / kim notman / 01/01/2009 (1 page)
6 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / kim notman / 01/01/2009 (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 November 2008Director appointed kim notman (2 pages)
13 November 2008Director appointed charles drysdale notman (2 pages)
13 November 2008Appointment terminated director graham hague (1 page)
13 November 2008Director appointed kim notman (2 pages)
13 November 2008Director appointed charles drysdale notman (2 pages)
13 November 2008Appointment terminated director graham hague (1 page)
7 July 2008Return made up to 15/06/08; full list of members (3 pages)
7 July 2008Return made up to 15/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 July 2006Return made up to 15/06/06; full list of members (2 pages)
6 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 July 2005Return made up to 15/06/05; full list of members (2 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Return made up to 15/06/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
13 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
13 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
15 July 2003Return made up to 15/06/03; full list of members (7 pages)
15 July 2003Return made up to 15/06/03; full list of members (7 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
15 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Return made up to 20/07/00; full list of members (6 pages)
28 July 2000Return made up to 20/07/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 August 1999Return made up to 20/07/99; full list of members (6 pages)
9 August 1999Return made up to 20/07/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
31 July 1997Return made up to 20/07/97; no change of members (4 pages)
31 July 1997Return made up to 20/07/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 July 1996Return made up to 20/07/96; full list of members (6 pages)
17 July 1996Return made up to 20/07/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 July 1995Return made up to 20/07/95; no change of members (4 pages)
20 July 1995Return made up to 20/07/95; no change of members (4 pages)