UKBizDB.co.uk

ACCESSIBLE TRANSPORT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accessible Transport Group Limited. The company was founded 35 years ago and was given the registration number 02263123. The firm's registered office is in BIRMINGHAM. You can find them at Duff & Phelps Ltd, 35 Newhall Street, Birmingham, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ACCESSIBLE TRANSPORT GROUP LIMITED
Company Number:02263123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 May 1988
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Park Road, Aston, Birmingham, England, B6 5PL

Secretary30 November 2018Active
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director09 July 2015Active
7 Hadcroft Grange, Stourbridge, DY9 7EP

Director-Active
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director23 March 2016Active
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director09 July 2015Active
487 Shirley Road, Hall Green, Birmingham, B28 8QL

Director01 April 2007Active
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director10 April 2013Active
Church House Manor Lane, Comberford, Tamworth, B79 9BG

Secretary22 August 2001Active
Church House Manor Lane, Comberford, Tamworth, B79 9BG

Secretary28 February 1999Active
21 Woodglade Croft, Kings Norton, Birmingham, B38 8TD

Secretary01 March 2006Active
7 Crowdale Road, Shawbirch, Telford, TF5 0NJ

Secretary20 September 2006Active
7 Crowdale Road, Shawbirch, Telford, TF5 0NJ

Secretary14 August 2002Active
80, Park Road, Aston, Birmingham, B6 5PL

Secretary31 October 2013Active
49 Alcester Road, Lickey End, Bromsgrove, B60 1JT

Secretary21 June 1999Active
Westerby House 161 Uppingham Road, Leicester, LE5 4BP

Secretary-Active
37, Severn Road, Walsall, England, WS3 1NU

Director22 September 2010Active
80, Park Road, Aston, Birmingham, B6 5PL

Director10 April 2013Active
20 Ebenezer Street, Hednesford, Cannock, WS12 4HD

Director-Active
128 Henwood Road, Tettenhall, Wolverhampton, WV6 8PA

Director-Active
151 Beechwood Avenue, Coventry, CV5 6FR

Director21 April 1999Active
80, Park Road, Aston, Birmingham, United Kingdom, B6 5PL

Director23 November 2011Active
21 Woodglade Croft, Kings Norton, Birmingham, B38 8TD

Director25 February 1998Active
86 Dell Road, Kings Norton, Birmingham, B30 2HY

Director-Active
80, Park Road, Aston, Birmingham, B6 5PL

Director10 April 2013Active
80, Park Road, Aston, Birmingham, B6 5PL

Director24 July 2013Active
Flat 15 Little London House, West Bromwich Street, Walsall, WS1 4DD

Director02 October 2006Active
15a Perrins Street, Wollescote, Stourbridge, DY9 8XR

Director-Active
47 Hall Road, Smethwick, Warley, B67 6SQ

Director-Active
53 Ridding Lane, Wednesbury, WS10 9AA

Director30 September 2008Active
80, Park Road, Aston, Birmingham, B6 5PL

Director27 July 2011Active
80, Park Road, Aston, Birmingham, United Kingdom, B6 5PL

Director25 June 2012Active
58 South Road, Erdington, Birmingham, B23 6EE

Director21 September 2005Active
25 Albany Gardens, Hampton Lane, Solihull, B91 2PT

Director21 April 1999Active
141, Field Lane, Birmingham, England, B32 4ER

Director22 September 2010Active
70 Marl Croft, Coventry, CV3 3FS

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-09Insolvency

Liquidation in administration progress report.

Download
2020-07-31Insolvency

Liquidation in administration resignation of administrator.

Download
2020-07-31Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-05-04Insolvency

Liquidation in administration progress report.

Download
2020-03-26Insolvency

Liquidation in administration extension of period.

Download
2019-10-29Insolvency

Liquidation in administration progress report.

Download
2019-06-20Insolvency

Liquidation in administration result creditors meeting.

Download
2019-06-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-06-07Insolvency

Liquidation in administration proposals.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person secretary company with name date.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.