Liquidation
Company Information for ALLPORT FREIGHT LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
00846165
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ALLPORT FREIGHT LIMITED | |||
Legal Registered Office | |||
15 CANADA SQUARE LONDON E14 5GL Other companies in UB8 | |||
| |||
Company Number | 00846165 | |
---|---|---|
Company ID Number | 00846165 | |
Date formed | 1965-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-09 12:23:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALLPORT FREIGHT TRUSTEES LIMITED | ALLPORT HOUSE 1 COWLEY BUSINESS PARK HIGH STREET COWLEY MIDDLESEX UB8 2AD | Active | Company formed on the 1996-08-21 | |
ALLPORT FREIGHT DISTRIBUTORS PTE LTD | BEACH ROAD Singapore 199589 | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW NEAL LOVE |
||
DAVID JAMES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ADRIAN KIRKHOUSE |
Company Secretary | ||
DOUGLAS CAMPBELL BRIGGS |
Director | ||
MARK ADRIAN KIRKHOUSE |
Director | ||
DANIEL JAMES TOYE |
Director | ||
DEREK DAVIS |
Director | ||
COLIN JOHN YOUNGER |
Director | ||
TERRANCE ALBERT BLACKNELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLPORT (G.M.) LIMITED | Director | 2018-04-16 | CURRENT | 1968-10-03 | Active | |
ALLPORT-M.A.T.(FELIXSTOWE)LIMITED | Director | 2018-04-16 | CURRENT | 1971-11-24 | Liquidation | |
ASSURED FREIGHT COMPANY LIMITED | Director | 2018-04-16 | CURRENT | 1979-01-24 | Liquidation | |
ALLPORT FLYING CARGO LIMITED | Director | 2018-04-16 | CURRENT | 1979-06-06 | Active | |
ALLPORT EUROMOVEMENTS LIMITED | Director | 2018-04-16 | CURRENT | 1980-02-08 | Active | |
FAR EAST CARGO LINE LIMITED | Director | 2018-04-16 | CURRENT | 1972-07-28 | Active | |
GENEVRA INVESTMENTS LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
AIRFREIGHT SOLUTIONS LIMITED | Director | 2017-11-30 | CURRENT | 2009-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW NEAL LOVE | |
TM02 | Termination of appointment of Mark Adrian Kirkhouse on 2018-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRIGGS | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES THOMAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 5050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS BRIGGS | |
AP01 | DIRECTOR APPOINTED MR MARK ADRIAN KIRKHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TOYE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN YOUNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN YOUNGER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES TOYE / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DAVIS / 10/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 26 CHASE ROAD LONDON NW10 6QA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALLPORT LIMITED CERTIFICATE ISSUED ON 01/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PILOT AIRFREIGHT LIMITED CERTIFICATE ISSUED ON 10/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 18/07/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 27/08/92 |
Appointmen | 2018-10-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FURTHER GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLPORT FREIGHT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALLPORT FREIGHT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |