Company NameTr Group (Holdings) Limited
DirectorsJohn Samuel Parkinson and Christopher Peter Cain
Company StatusDissolved
Company Number02441226
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)
Previous NameT.R.Transport Limited

Business Activity

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

Directors

Director NameMr John Samuel Parkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleRoad Haulier
Country of ResidenceUnited Kingdom
Correspondence Address190 Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Secretary NameChristopher Peter Cain
NationalityBritish
StatusCurrent
Appointed08 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address18 Hawkesmore Close
Upton
Wirral
Merseyside
L49 4RE
Director NameChristopher Peter Cain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(4 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleTransport Manager
Correspondence Address18 Hawkesmore Close
Upton
Wirral
Merseyside
L49 4RE
Director NamePaul Antonio Nelson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1996)
RoleGeneral Manager
Correspondence Address17 Heatherdene Road
West Kirby
Wirral
Merseyside
L48 4EU

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,144,000
Gross Profit£1,650,000
Net Worth£124,000
Cash£20,000
Current Liabilities£3,355,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 1999Appointment of a voluntary liquidator (1 page)
22 November 1999Statement of affairs (7 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Registered office changed on 02/11/99 from: dual carriage albion house 30 james street liverpool L2 7SY (1 page)
12 October 1999Particulars of mortgage/charge (3 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Particulars of mortgage/charge (4 pages)
22 April 1999Particulars of mortgage/charge (5 pages)
29 December 1998Full group accounts made up to 31 March 1998 (23 pages)
3 December 1998Return made up to 08/11/98; no change of members (4 pages)
12 January 1998Full group accounts made up to 31 March 1997 (22 pages)
6 November 1997Return made up to 08/11/97; no change of members (4 pages)
26 September 1997Return made up to 08/11/95; no change of members (4 pages)
26 September 1997Return made up to 08/11/96; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (19 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Director resigned (1 page)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Company name changed T.R.transport LIMITED\certificate issued on 19/04/96 (2 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996New director appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)