Company NameD.Mortimer's Transport Services Limited
Company StatusLiquidation
Company Number00790044
CategoryPrivate Limited Company
Incorporation Date30 January 1964(60 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Mayhew
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address48 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameMr Denis Mortimer
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameCarl Young
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Newmans Drive
Harpenden
Hertfordshire
AL5 2HN
Secretary NameMr Denis Mortimer
NationalityBritish
StatusCurrent
Appointed20 April 1996(32 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameMrs Charlotte Woods Mortimer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Secretary NameAdam Victor Tristan Smith
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 October 1991)
RoleCompany Director
Correspondence Address8 Newells Hedge
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9RB
Secretary NameMrs Charlotte Woods Mortimer
NationalityBritish
StatusResigned
Appointed22 October 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£95,099
Current Liabilities£1,210,875

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Next Accounts Due30 July 1996 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Charges

3 May 1996Delivered on: 10 May 1996
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1989Delivered on: 1 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 March 2016Restoration by order of the court (3 pages)
23 March 2016Restoration by order of the court (3 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
31 July 1998Administrator's abstract of receipts and payments (2 pages)
31 July 1998Administrator's abstract of receipts and payments (2 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
26 March 1997Re order of court (3 pages)
26 March 1997Re order of court (3 pages)
5 March 1997Appointment of a liquidator (1 page)
5 March 1997Notice of discharge of Administration Order (4 pages)
5 March 1997Notice of discharge of Administration Order (4 pages)
5 March 1997Appointment of a liquidator (1 page)
13 February 1997Administrator's abstract of receipts and payments (2 pages)
13 February 1997Administrator's abstract of receipts and payments (2 pages)
29 August 1996Statement of administrator's proposal (29 pages)
29 August 1996Statement of administrator's proposal (29 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
30 July 1996Administration Order (4 pages)
30 July 1996Administration Order (4 pages)
15 July 1996Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9DJ (1 page)
15 July 1996Registered office changed on 15/07/96 from: featherbed lane hemel hempstead herts HP3 9DJ (1 page)
12 July 1996Order of court to wind up (3 pages)
12 July 1996Notice of Administration Order (1 page)
12 July 1996Order of court to wind up (3 pages)
12 July 1996Notice of Administration Order (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 30/09/95; full list of members (8 pages)
28 November 1995Return made up to 30/09/95; full list of members (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 October 1991Return made up to 30/09/91; no change of members (7 pages)
2 October 1991Return made up to 30/09/91; no change of members (7 pages)