About

Registered Number: 01453977
Date of Incorporation: 12/10/1979 (44 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2020 (3 years and 10 months ago)
Registered Address: St Bride's House, 10 Salisbury Square London, EC4Y 8EH

 

Based in the United Kingdom, Brookfield Transport Services Ltd was established in 1979, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Brookfield Transport Services Ltd. There are 2 directors listed as Brown, Garry Lloyd, Nettleship, Roy for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Garry Lloyd N/A 15 November 1995 1
NETTLESHIP, Roy N/A 15 November 1995 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.