Company NameWestlink Express Transport Limited
Company StatusDissolved
Company Number01544025
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)
Previous NameTawny Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Keith Joseph Holden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(10 years, 5 months after company formation)
Appointment Duration24 years, 12 months (closed 30 June 2016)
RoleCompany Director
Correspondence Address95 Harestock Road
Winchester
Hampshire
SO22 6NY
Director NameMartin Paul Merredew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(10 years, 5 months after company formation)
Appointment Duration24 years, 12 months (closed 30 June 2016)
RoleCompany Director
Correspondence AddressFlat 1 North Court
The Ridges
Finchampstead
Berkshire
RG40 3SJ
Secretary NameMartin Paul Merredew
NationalityBritish
StatusClosed
Appointed24 May 2000(19 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 30 June 2016)
RoleCompany Director
Correspondence AddressFlat 1 North Court
The Ridges
Finchampstead
Berkshire
RG40 3SJ
Director NameLinda Margaret Holden
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address28 Bourne Avenue
Reading
Berkshire
RG2 0DU
Secretary NameLinda Margaret Holden
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address28 Bourne Avenue
Reading
Berkshire
RG2 0DU

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2005
Turnover£9,482,413
Gross Profit£4,651,676
Net Worth£345,949
Cash£446
Current Liabilities£1,741,227

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2015Liquidators' statement of receipts and payments to 29 October 2015 (6 pages)
12 November 2015Liquidators' statement of receipts and payments to 29 October 2015 (6 pages)
12 November 2015Liquidators statement of receipts and payments to 29 October 2015 (6 pages)
11 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (5 pages)
11 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (5 pages)
11 June 2015Liquidators statement of receipts and payments to 29 April 2015 (5 pages)
12 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (6 pages)
12 December 2014Liquidators statement of receipts and payments to 29 October 2014 (6 pages)
12 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (6 pages)
9 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 29 April 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 29 April 2014 (5 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
8 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
8 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
8 November 2013Liquidators statement of receipts and payments to 29 October 2013 (5 pages)
20 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
20 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
20 May 2013Liquidators statement of receipts and payments to 29 April 2013 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
19 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2012Court order insolvency:re court order release of liq (34 pages)
19 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Court order insolvency:re court order release of liq (34 pages)
8 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
20 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2011Court order insolvency:replacment of liquidator, b j hamblin replaces c j latos with effect from 10 june 2011 (11 pages)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Court order insolvency:replacment of liquidator, b j hamblin replaces c j latos with effect from 10 june 2011 (11 pages)
14 July 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
30 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
30 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
5 June 2007Administrator's progress report (11 pages)
5 June 2007Administrator's progress report (11 pages)
10 February 2007Registered office changed on 10/02/07 from: headley park 8 woodley reading RG5 4SG (1 page)
10 February 2007Registered office changed on 10/02/07 from: headley park 8 woodley reading RG5 4SG (1 page)
30 January 2007Result of meeting of creditors (2 pages)
30 January 2007Result of meeting of creditors (2 pages)
2 January 2007Statement of affairs (9 pages)
2 January 2007Statement of affairs (9 pages)
28 December 2006Statement of administrator's proposal (30 pages)
28 December 2006Statement of administrator's proposal (30 pages)
7 November 2006Appointment of an administrator (1 page)
7 November 2006Full accounts made up to 31 March 2005 (18 pages)
7 November 2006Full accounts made up to 31 March 2005 (18 pages)
7 November 2006Appointment of an administrator (1 page)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Return made up to 12/07/05; full list of members (2 pages)
3 August 2005Return made up to 12/07/05; full list of members (2 pages)
21 April 2005Full accounts made up to 31 March 2004 (14 pages)
21 April 2005Full accounts made up to 31 March 2004 (14 pages)
25 January 2005Full accounts made up to 31 March 2003 (14 pages)
25 January 2005Full accounts made up to 31 March 2003 (14 pages)
17 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
1 April 2004Company name changed tawny transport LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed tawny transport LIMITED\certificate issued on 01/04/04 (2 pages)
20 August 2003Full accounts made up to 31 March 2002 (13 pages)
20 August 2003Full accounts made up to 31 March 2002 (13 pages)
12 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
12 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
7 August 2002Return made up to 12/07/02; full list of members (7 pages)
7 August 2002Return made up to 12/07/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 February 2001£ ic 10000/7696 24/11/00 £ sr 2304@1=2304 (1 page)
27 February 2001£ ic 10000/7696 24/11/00 £ sr 2304@1=2304 (1 page)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
13 November 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
21 September 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
21 September 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
27 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Return made up to 12/07/98; full list of members (6 pages)
23 July 1998Return made up to 12/07/98; full list of members (6 pages)
4 September 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
4 September 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
12 August 1997Return made up to 12/07/97; no change of members (6 pages)
12 August 1997Return made up to 12/07/97; no change of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 July 1995Return made up to 12/07/95; no change of members (4 pages)
26 July 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 May 1991Particulars of mortgage/charge (3 pages)
3 May 1991Particulars of mortgage/charge (3 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 June 1988Particulars of mortgage/charge (3 pages)
6 June 1988Particulars of mortgage/charge (3 pages)
29 April 1983Accounts made up to 31 March 1982 (7 pages)
29 April 1983Accounts made up to 31 March 1982 (7 pages)
28 April 1983Allotment of shares (2 pages)
28 April 1983Allotment of shares (2 pages)