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.
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 | : |
|
Registered Address | : | Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Park Road, Aston, Birmingham, England, B6 5PL | Secretary | 30 November 2018 | Active |
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 09 July 2015 | Active |
7 Hadcroft Grange, Stourbridge, DY9 7EP | Director | - | Active |
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 23 March 2016 | Active |
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 09 July 2015 | Active |
487 Shirley Road, Hall Green, Birmingham, B28 8QL | Director | 01 April 2007 | Active |
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 10 April 2013 | Active |
Church House Manor Lane, Comberford, Tamworth, B79 9BG | Secretary | 22 August 2001 | Active |
Church House Manor Lane, Comberford, Tamworth, B79 9BG | Secretary | 28 February 1999 | Active |
21 Woodglade Croft, Kings Norton, Birmingham, B38 8TD | Secretary | 01 March 2006 | Active |
7 Crowdale Road, Shawbirch, Telford, TF5 0NJ | Secretary | 20 September 2006 | Active |
7 Crowdale Road, Shawbirch, Telford, TF5 0NJ | Secretary | 14 August 2002 | Active |
80, Park Road, Aston, Birmingham, B6 5PL | Secretary | 31 October 2013 | Active |
49 Alcester Road, Lickey End, Bromsgrove, B60 1JT | Secretary | 21 June 1999 | Active |
Westerby House 161 Uppingham Road, Leicester, LE5 4BP | Secretary | - | Active |
37, Severn Road, Walsall, England, WS3 1NU | Director | 22 September 2010 | Active |
80, Park Road, Aston, Birmingham, B6 5PL | Director | 10 April 2013 | Active |
20 Ebenezer Street, Hednesford, Cannock, WS12 4HD | Director | - | Active |
128 Henwood Road, Tettenhall, Wolverhampton, WV6 8PA | Director | - | Active |
151 Beechwood Avenue, Coventry, CV5 6FR | Director | 21 April 1999 | Active |
80, Park Road, Aston, Birmingham, United Kingdom, B6 5PL | Director | 23 November 2011 | Active |
21 Woodglade Croft, Kings Norton, Birmingham, B38 8TD | Director | 25 February 1998 | Active |
86 Dell Road, Kings Norton, Birmingham, B30 2HY | Director | - | Active |
80, Park Road, Aston, Birmingham, B6 5PL | Director | 10 April 2013 | Active |
80, Park Road, Aston, Birmingham, B6 5PL | Director | 24 July 2013 | Active |
Flat 15 Little London House, West Bromwich Street, Walsall, WS1 4DD | Director | 02 October 2006 | Active |
15a Perrins Street, Wollescote, Stourbridge, DY9 8XR | Director | - | Active |
47 Hall Road, Smethwick, Warley, B67 6SQ | Director | - | Active |
53 Ridding Lane, Wednesbury, WS10 9AA | Director | 30 September 2008 | Active |
80, Park Road, Aston, Birmingham, B6 5PL | Director | 27 July 2011 | Active |
80, Park Road, Aston, Birmingham, United Kingdom, B6 5PL | Director | 25 June 2012 | Active |
58 South Road, Erdington, Birmingham, B23 6EE | Director | 21 September 2005 | Active |
25 Albany Gardens, Hampton Lane, Solihull, B91 2PT | Director | 21 April 1999 | Active |
141, Field Lane, Birmingham, England, B32 4ER | Director | 22 September 2010 | Active |
70 Marl Croft, Coventry, CV3 3FS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-31 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2020-07-31 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-05-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-26 | Insolvency | Liquidation in administration extension of period. | Download |
2019-10-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-06-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-06-07 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Appoint person secretary company with name date. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type group. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.