About

Registered Number: 06002468
Date of Incorporation: 20/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2015 (8 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool, L3 9HF

 

Based in Liverpool, Boyce Transport Ltd was registered on 20 November 2006, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Cheetham, David, Boyce, Peter Howard for this business. We do not know the number of employees at Boyce Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Peter Howard 27 May 2008 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
CHEETHAM, David 29 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2015
4.68 - Liquidator's statement of receipts and payments 23 July 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
4.40 - N/A 11 July 2013
4.68 - Liquidator's statement of receipts and payments 06 March 2013
AD01 - Change of registered office address 07 February 2012
RESOLUTIONS - N/A 06 February 2012
4.20 - N/A 06 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 16 June 2010
AA - Annual Accounts 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 08 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 04 July 2008
225 - Change of Accounting Reference Date 01 July 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.