About

Registered Number: 02335512
Date of Incorporation: 17/01/1989 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bede House, 3 Belmont Business Park, Durham, DH1 1TW

 

Founded in 1989, Nicholsons Transport Ltd has its registered office in Durham, it has a status of "Liquidation". Nicholsons Transport Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSAY, Kris 01 January 2010 31 December 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 October 2019
AD01 - Change of registered office address 08 July 2019
RESOLUTIONS - N/A 05 July 2019
LIQ02 - N/A 05 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2019
AA - Annual Accounts 02 May 2019
AA01 - Change of accounting reference date 18 February 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 01 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 13 November 2014
1.4 - Notice of completion of voluntary arrangement 16 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 August 2014
LIQ MISC OC - N/A 12 August 2014
1.1 - Report of meeting approving voluntary arrangement 12 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 September 2013
1.1 - Report of meeting approving voluntary arrangement 16 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
CH01 - Change of particulars for director 19 February 2013
MG01 - Particulars of a mortgage or charge 03 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 30 May 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
1.1 - Report of meeting approving voluntary arrangement 18 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
AR01 - Annual Return 22 February 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 05 January 2010
RESOLUTIONS - N/A 04 December 2009
AA - Annual Accounts 29 August 2009
RESOLUTIONS - N/A 27 August 2009
123 - Notice of increase in nominal capital 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 26 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 22 November 2001
AA - Annual Accounts 06 April 2001
395 - Particulars of a mortgage or charge 09 February 2001
363s - Annual Return 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 05 March 2000
395 - Particulars of a mortgage or charge 13 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 20 March 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 14 February 1997
395 - Particulars of a mortgage or charge 05 March 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 07 October 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 21 January 1993
287 - Change in situation or address of Registered Office 19 November 1992
AA - Annual Accounts 15 February 1992
363s - Annual Return 15 February 1992
363a - Annual Return 05 February 1991
AA - Annual Accounts 24 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
288 - N/A 10 July 1989
288 - N/A 10 July 1989
287 - Change in situation or address of Registered Office 10 July 1989
MEM/ARTS - N/A 05 July 1989
CERTNM - Change of name certificate 29 June 1989
RESOLUTIONS - N/A 26 June 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2012 Outstanding

N/A

Debenture 06 September 2011 Outstanding

N/A

Debenture 12 July 2010 Fully Satisfied

N/A

Legal mortgage 20 January 2003 Fully Satisfied

N/A

Legal mortgage 19 January 2001 Fully Satisfied

N/A

Debenture 11 March 1999 Fully Satisfied

N/A

Debenture 28 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.