Having been setup in 1979, Brookfield Transport Services Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Brown, Garry Lloyd, Nettleship, Roy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Garry Lloyd | N/A | 15 November 1995 | 1 |
NETTLESHIP, Roy | N/A | 15 November 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 June 2020 | |
L64.07 - Release of Official Receiver | 16 March 2020 | |
COCOMP - Order to wind up | 26 June 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
CS01 - N/A | 20 April 2018 | |
MR01 - N/A | 05 April 2018 | |
MR01 - N/A | 04 April 2018 | |
MR04 - N/A | 03 April 2018 | |
MR04 - N/A | 03 April 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 18 January 2016 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 20 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 09 February 2012 | |
TM02 - Termination of appointment of secretary | 06 December 2011 | |
AA - Annual Accounts | 11 August 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 14 August 2006 | |
363a - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2005 | |
353 - Register of members | 05 April 2005 | |
363a - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
MISC - Miscellaneous document | 20 September 2004 | |
363a - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363a - Annual Return | 08 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
363a - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 21 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2002 | |
AA - Annual Accounts | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
363s - Annual Return | 11 May 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
MEM/ARTS - N/A | 23 March 2001 | |
RESOLUTIONS - N/A | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 March 2001 | |
AA - Annual Accounts | 26 February 2001 | |
AA - Annual Accounts | 18 April 2000 | |
287 - Change in situation or address of Registered Office | 14 April 2000 | |
363s - Annual Return | 05 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 1999 | |
363a - Annual Return | 17 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 1999 | |
AA - Annual Accounts | 19 October 1998 | |
RESOLUTIONS - N/A | 07 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 1998 | |
363a - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 14 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1997 | |
363a - Annual Return | 06 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 1997 | |
AA - Annual Accounts | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1996 | |
395 - Particulars of a mortgage or charge | 08 July 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 June 1996 | |
363s - Annual Return | 08 June 1996 | |
287 - Change in situation or address of Registered Office | 28 May 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 April 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 March 1996 | |
RESOLUTIONS - N/A | 18 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1995 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 15 December 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 December 1995 | |
395 - Particulars of a mortgage or charge | 29 November 1995 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 06 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 27 April 1994 | |
395 - Particulars of a mortgage or charge | 25 March 1994 | |
AA - Annual Accounts | 25 February 1994 | |
363s - Annual Return | 20 December 1993 | |
363b - Annual Return | 12 March 1993 | |
AA - Annual Accounts | 28 February 1993 | |
AA - Annual Accounts | 21 April 1992 | |
363a - Annual Return | 16 February 1992 | |
395 - Particulars of a mortgage or charge | 23 January 1992 | |
363 - Annual Return | 10 June 1991 | |
AA - Annual Accounts | 21 May 1991 | |
AA - Annual Accounts | 14 May 1990 | |
363 - Annual Return | 14 May 1990 | |
AA - Annual Accounts | 14 March 1989 | |
363 - Annual Return | 14 March 1989 | |
AA - Annual Accounts | 16 March 1988 | |
363 - Annual Return | 16 March 1988 | |
AA - Annual Accounts | 26 February 1987 | |
363 - Annual Return | 26 February 1987 | |
395 - Particulars of a mortgage or charge | 17 October 1986 | |
AA - Annual Accounts | 22 August 1986 | |
363 - Annual Return | 24 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
Mortgage debenture | 27 June 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 16 November 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 22 March 1994 | Fully Satisfied |
N/A |
Chattels mortgage | 21 January 1992 | Fully Satisfied |
N/A |
Chattels mortgage | 14 October 1986 | Fully Satisfied |
N/A |
Charge | 01 July 1982 | Fully Satisfied |
N/A |