About

Registered Number: 01627890
Date of Incorporation: 08/04/1982 (42 years ago)
Company Status: Liquidation
Registered Address: BRIDGE BUSINESS RECOVERY, 3rd Floor 39-45 Shaftesbury Avenue, London, W1D 6LA

 

Allstar Transport (Heathrow) Ltd was established in 1982, it's status is listed as "Liquidation". This business has 2 directors listed as Guest, Alan Christopher, Guest, Belinda. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Alan Christopher N/A - 1
GUEST, Belinda N/A - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 08 December 2011
3.6 - Abstract of receipt and payments in receivership 08 December 2011
LQ02 - Notice of ceasing to act as receiver or manager 02 November 2011
3.6 - Abstract of receipt and payments in receivership 21 October 2010
AD01 - Change of registered office address 23 December 2009
RESOLUTIONS - N/A 17 April 2009
OC-DV - Order of Court - dissolution void 16 April 2009
LIQ - N/A 30 April 2007
4.72 - Return of final meeting in creditors' voluntary winding-up 30 January 2007
3.6 - Abstract of receipt and payments in receivership 12 December 2006
4.68 - Liquidator's statement of receipts and payments 14 September 2006
4.68 - Liquidator's statement of receipts and payments 14 September 2006
4.68 - Liquidator's statement of receipts and payments 14 September 2006
4.68 - Liquidator's statement of receipts and payments 10 March 2006
3.6 - Abstract of receipt and payments in receivership 21 November 2005
3.6 - Abstract of receipt and payments in receivership 21 November 2005
4.68 - Liquidator's statement of receipts and payments 19 September 2005
4.68 - Liquidator's statement of receipts and payments 09 March 2005
3.6 - Abstract of receipt and payments in receivership 25 November 2004
4.68 - Liquidator's statement of receipts and payments 02 September 2004
4.68 - Liquidator's statement of receipts and payments 04 March 2004
3.6 - Abstract of receipt and payments in receivership 26 November 2003
4.68 - Liquidator's statement of receipts and payments 04 September 2003
4.68 - Liquidator's statement of receipts and payments 05 March 2003
3.6 - Abstract of receipt and payments in receivership 26 November 2002
RESOLUTIONS - N/A 12 March 2002
4.20 - N/A 12 March 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
405(1) - Notice of appointment of Receiver 16 November 2001
287 - Change in situation or address of Registered Office 16 November 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 12 July 2000
395 - Particulars of a mortgage or charge 25 February 2000
AA - Annual Accounts 16 February 2000
395 - Particulars of a mortgage or charge 28 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 25 July 1995
RESOLUTIONS - N/A 10 August 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 19 August 1992
RESOLUTIONS - N/A 14 August 1992
RESOLUTIONS - N/A 14 August 1992
MEM/ARTS - N/A 14 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
123 - Notice of increase in nominal capital 14 August 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
395 - Particulars of a mortgage or charge 13 October 1988
395 - Particulars of a mortgage or charge 07 September 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 03 September 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 30 June 1986
NEWINC - New incorporation documents 08 April 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 February 2000 Outstanding

N/A

Fixed and floating charge 27 August 1999 Outstanding

N/A

Mortgage 29 September 1988 Outstanding

N/A

Debenture 22 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.