Company NameJ.B.Osborne & Son (Haulage) Ltd
Company StatusDissolved
Company Number07422887
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameSimple Transport Solutions Ltd

Business Activity

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

Directors

Director NameMr Christopher John Osborne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed27 July 2011(9 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2
Sandall Stones Road Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Director NameMr John Osborne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Sunnyside
Worksop
Nottinghamshire
S81 7LN

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

52 at £0.01Christopher John Osborne
52.00%
Ordinary
24 at £0.01Emma Louise Hall
24.00%
Ordinary
24 at £0.01Linda Marie Osborne
24.00%
Ordinary

Financials

Year2014
Net Worth£9,310
Cash£14,765
Current Liabilities£123,107

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 November 2014Notice of move from Administration to Dissolution on 2 October 2014 (16 pages)
4 November 2014Notice of move from Administration to Dissolution on 2 October 2014 (16 pages)
4 November 2014Notice of move from Administration to Dissolution on 2 October 2014 (16 pages)
10 October 2014Administrator's progress report to 2 October 2014 (15 pages)
10 October 2014Administrator's progress report to 2 October 2014 (15 pages)
10 October 2014Administrator's progress report to 2 October 2014 (15 pages)
8 May 2014Administrator's progress report to 2 April 2014 (17 pages)
8 May 2014Administrator's progress report to 2 April 2014 (17 pages)
8 May 2014Administrator's progress report to 2 April 2014 (17 pages)
19 December 2013Notice of deemed approval of proposals (1 page)
19 December 2013Notice of deemed approval of proposals (1 page)
19 December 2013Notice of deemed approval of proposals (1 page)
19 December 2013Notice of deemed approval of proposals (1 page)
28 November 2013Statement of administrator's proposal (25 pages)
28 November 2013Statement of administrator's proposal (25 pages)
17 October 2013Registered office address changed from Units 1 & 2 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from Units 1 & 2 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom on 17 October 2013 (2 pages)
9 October 2013Appointment of an administrator (1 page)
9 October 2013Appointment of an administrator (1 page)
1 October 2013Satisfaction of charge 1 in full (1 page)
1 October 2013Satisfaction of charge 1 in full (1 page)
30 August 2013Registration of charge 074228870002, created on 30 August 2013 (15 pages)
30 August 2013Registration of charge 074228870002, created on 30 August 2013 (15 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 October 2011Company name changed simple transport solutions LTD\certificate issued on 31/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-31
(3 pages)
31 October 2011Company name changed simple transport solutions LTD\certificate issued on 31/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-31
(3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from 46 Sunnyside Worksop Nottinghamshire S81 7LN United Kingdom on 27 July 2011 (1 page)
27 July 2011Appointment of Mr Christopher John Osborne as a director (2 pages)
27 July 2011Appointment of Mr Christopher John Osborne as a director (2 pages)
27 July 2011Termination of appointment of John Osborne as a director (1 page)
27 July 2011Termination of appointment of John Osborne as a director (1 page)
27 July 2011Registered office address changed from 46 Sunnyside Worksop Nottinghamshire S81 7LN United Kingdom on 27 July 2011 (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)