UKBizDB.co.uk

HALTON BOROUGH TRANSPORT LIMITED

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

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).

Company Information

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:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Secretary06 February 2012Active
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

Director01 March 2012Active
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director15 June 2012Active
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director25 May 2012Active
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director01 April 2011Active
20, Kent Grove, Halton, Runcorn, United Kingdom, WA7 5EG

Director01 April 2014Active
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director01 September 2006Active
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director14 October 2015Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Secretary01 April 2005Active
57 Chapel Lane, Burtonwood, Warrington, WA5 4JT

Secretary-Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director-Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director01 November 2010Active
2 Farnhill Close, Norton Cross, Runcorn, WA7 6PW

Director-Active
26 The Clough, The Brow, Runcorn, WA7 2HB

Director16 August 1996Active
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

Director10 February 1994Active
11 Kilsby Drive, Widnes, WA8 3YA

Director22 January 1998Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director01 October 2011Active
74a Cholmondeley Street, Widnes, WA8 0EL

Director-Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director09 January 2012Active
282 Cherry Sutton, Hough Green, Widnes, WA8 9TQ

Director-Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director14 October 2015Active
30 Swinford Avenue, Widnes, WA8 3YF

Director16 September 1997Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director01 October 2011Active
34 Bridgeway East, Windmill Hill, Runcorn, WA7 6LD

Director-Active
66 Hanley Road, Widnes, WA8 8EW

Director-Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director01 April 1995Active
290 Liverpool Road, Widnes, WA8 7HT

Director-Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director30 August 2005Active
155 Peelhouse Lane, Widnes, WA8 9UH

Director01 November 1999Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director01 September 2009Active
Moor Lane, Widnes, Cheshire, WA8 7AF

Director-Active
46 Standish Court, Widnes, WA8 8PQ

Director24 August 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved liquidation.

Download
2022-04-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-26Insolvency

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

Download
2020-02-25Address

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

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Resolution

Resolution.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-03-15Auditors

Auditors resignation company.

Download
2016-03-09Auditors

Auditors resignation company.

Download
2016-01-03Accounts

Accounts with accounts type full.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.