Company NameT & S Transport (Barnsley) Limited
Company StatusDissolved
Company Number05591930
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameTrevor Michael Swift
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleHGV Driver
Correspondence Address1 Eastwing Cottage
Off Mitchell Street Swaithe
Barnsley
South Yorkshire
S70 3QF
Secretary NameSara Louise Swift
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleSecretary
Correspondence Address1 Eastwing Cottage
Off Mitchell Street Swaithe
Barnsley
South Yorkshire
S70 3QF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

70 at 1Trevor Swift
70.00%
Ordinary
30 at 1Ms Sara Swift
30.00%
Ordinary

Financials

Year2014
Net Worth£40,058
Cash£250
Current Liabilities£140,294

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
18 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
29 January 2015Liquidators' statement of receipts and payments to 19 January 2015 (5 pages)
29 January 2015Liquidators statement of receipts and payments to 19 January 2015 (5 pages)
29 January 2015Liquidators' statement of receipts and payments to 19 January 2015 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 19 July 2014 (5 pages)
31 July 2014Liquidators statement of receipts and payments to 19 July 2014 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 19 July 2014 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 19 January 2014 (9 pages)
23 January 2014Liquidators' statement of receipts and payments to 19 January 2014 (9 pages)
23 January 2014Liquidators' statement of receipts and payments to 19 January 2014 (9 pages)
24 July 2013Liquidators statement of receipts and payments to 19 July 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
26 July 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 19 July 2012 (5 pages)
26 July 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 19 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
26 January 2010Statement of affairs with form 4.19 (12 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-20
(1 page)
26 January 2010Statement of affairs with form 4.19 (12 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
8 January 2010Registered office address changed from Unit 14 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1HH on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Unit 14 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1HH on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Unit 14 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1HH on 8 January 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 13/10/08; full list of members (3 pages)
24 March 2009Return made up to 13/10/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2009Registered office changed on 08/01/2009 from unit 2 lands garages langdale road oakwell barnsley south yorkshire S71 1AF (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 2 lands garages langdale road oakwell barnsley south yorkshire S71 1AF (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2007Return made up to 13/10/07; full list of members (3 pages)
12 December 2007Return made up to 13/10/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2006Return made up to 13/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
15 November 2006Return made up to 13/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
23 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
30 November 2005Ad 13/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 November 2005Ad 13/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: unit 2 langdale road, oakwell barnsley south yorkshire S71 1AF (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: unit 2 langdale road, oakwell barnsley south yorkshire S71 1AF (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 October 2005Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2005Incorporation (16 pages)
13 October 2005Incorporation (16 pages)