About

Registered Number: 03151015
Date of Incorporation: 25/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2020 (3 years and 11 months ago)
Registered Address: St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

 

Established in 1996, Cole Transport Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Cole, Charles John Telford, Cole, Mildred Elizabeth for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Charles John Telford 01 February 1996 15 April 2005 1
COLE, Mildred Elizabeth 01 February 1996 14 April 2005 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 23 April 2018
CS01 - N/A 23 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 05 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 02 February 2016
AA - Annual Accounts 13 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 03 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 14 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 25 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 28 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 25 October 2005
353 - Register of members 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 01 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
363a - Annual Return 24 February 2004
AA - Annual Accounts 16 January 2004
288a - Notice of appointment of directors or secretaries 04 July 2003
1.4 - Notice of completion of voluntary arrangement 16 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
225 - Change of Accounting Reference Date 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
363s - Annual Return 05 February 2003
MISC - Miscellaneous document 24 January 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 31 January 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 December 2001
AA - Annual Accounts 06 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
363s - Annual Return 13 February 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 03 February 2000
395 - Particulars of a mortgage or charge 02 February 2000
1.1 - Report of meeting approving voluntary arrangement 14 December 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 14 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1996
395 - Particulars of a mortgage or charge 28 March 1996
287 - Change in situation or address of Registered Office 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
NEWINC - New incorporation documents 25 January 1996

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

Debenture 02 February 2000 Fully Satisfied

N/A

Debenture 15 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.