This company is commonly known as Halton Borough Transport Limited. The company was founded 38 years ago and was given the registration number 01994122. The firm's registered office is in BRIGHTON. You can find them at C/o Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | HALTON BOROUGH TRANSPORT LIMITED |
---|---|---|
Company Number | : | 01994122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 February 1986 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Secretary | 06 February 2012 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | - | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 01 March 2012 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 15 June 2012 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 25 May 2012 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 01 April 2011 | Active |
20, Kent Grove, Halton, Runcorn, United Kingdom, WA7 5EG | Director | 01 April 2014 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 01 September 2006 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 14 October 2015 | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Secretary | 01 April 2005 | Active |
57 Chapel Lane, Burtonwood, Warrington, WA5 4JT | Secretary | - | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | - | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 01 November 2010 | Active |
2 Farnhill Close, Norton Cross, Runcorn, WA7 6PW | Director | - | Active |
26 The Clough, The Brow, Runcorn, WA7 2HB | Director | 16 August 1996 | Active |
57 Chapel Lane, Burtonwood, Warrington, WA5 4JT | Director | - | Active |
Kinderton House Weston Road, Runcorn, WA7 4JY | Director | - | Active |
11 Avon, Hough Green, Widnes, WA8 9SR | Director | 10 February 1994 | Active |
11 Kilsby Drive, Widnes, WA8 3YA | Director | 22 January 1998 | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 01 October 2011 | Active |
74a Cholmondeley Street, Widnes, WA8 0EL | Director | - | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 09 January 2012 | Active |
282 Cherry Sutton, Hough Green, Widnes, WA8 9TQ | Director | - | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 14 October 2015 | Active |
30 Swinford Avenue, Widnes, WA8 3YF | Director | 16 September 1997 | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 01 October 2011 | Active |
34 Bridgeway East, Windmill Hill, Runcorn, WA7 6LD | Director | - | Active |
66 Hanley Road, Widnes, WA8 8EW | Director | - | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 01 April 1995 | Active |
290 Liverpool Road, Widnes, WA8 7HT | Director | - | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 30 August 2005 | Active |
155 Peelhouse Lane, Widnes, WA8 9UH | Director | 01 November 1999 | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | 01 September 2009 | Active |
Moor Lane, Widnes, Cheshire, WA8 7AF | Director | - | Active |
46 Standish Court, Widnes, WA8 8PQ | Director | 24 August 1994 | Active |
Halton Borough Council | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Municipal Buildings, Kingsway, Widnes, England, WA8 7QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Officers | Termination director company with name termination date. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Officers | Change person director company with change date. | Download |
2016-03-15 | Auditors | Auditors resignation company. | Download |
2016-03-09 | Auditors | Auditors resignation company. | Download |
2016-01-03 | Accounts | Accounts with accounts type full. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.