Company NameW.K.B. Transport Limited
Company StatusDissolved
Company Number04645144
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date19 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Clive Bentley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Holt
10 Church Lane, Keelby
Grimsby
North East Lincolnshire
DN41 8ED
Secretary NameSandra Donna Mary Bentley
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Holt 10 Church Lane
Keelby
Grimsby
North East Lincolnshire
DN41 8ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Liquidators' statement of receipts and payments to 12 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 12 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 12 April 2011 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
5 May 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
27 November 2009Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 12 October 2009 (5 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (3 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (3 pages)
4 May 2009Liquidators' statement of receipts and payments to 12 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 12 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 12 April 2009 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
29 April 2008Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 12 October 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
7 November 2007Liquidators' statement of receipts and payments (5 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
7 November 2007Liquidators' statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds west yorkshire LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds west yorkshire LS1 2PS (1 page)
24 April 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
13 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
13 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
15 February 2006Administrator's progress report (13 pages)
15 February 2006Administrator's progress report (13 pages)
13 September 2005Result of meeting of creditors (24 pages)
13 September 2005Result of meeting of creditors (24 pages)
26 April 2005Registered office changed on 26/04/05 from: 39 wrawby street brigg south humberside DN20 8BS (1 page)
26 April 2005Registered office changed on 26/04/05 from: 39 wrawby street brigg south humberside DN20 8BS (1 page)
22 April 2005Appointment of an administrator (1 page)
22 April 2005Appointment of an administrator (1 page)
11 February 2004Return made up to 22/01/04; full list of members (6 pages)
11 February 2004Return made up to 22/01/04; full list of members (6 pages)
18 February 2003Director resigned (2 pages)
18 February 2003Secretary resigned (2 pages)
18 February 2003Director resigned (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
6 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Incorporation (19 pages)