Liquidation
Company Information for FRANCO VAGO (UK) LIMITED
1 More London Place, London, SE1 2AF,
|
Company Registration Number
03311134
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRANCO VAGO (UK) LIMITED | |
Legal Registered Office | |
1 More London Place London SE1 2AF Other companies in RM11 | |
Company Number | 03311134 | |
---|---|---|
Company ID Number | 03311134 | |
Date formed | 1997-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-27 12:26:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVIDE GORI |
||
PENELOPE MARIE GRADWELL |
||
ARNALDO VIVOLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ALLAN LONGDEN |
Director | ||
YUICHI NAKAGAWA |
Director | ||
ASHLEY FRANCIS |
Director | ||
KAY FRANCES EARLE |
Company Secretary | ||
JOHN EARLE |
Director | ||
PHILIP WILLIAM HOLIDAY |
Director | ||
STEVEN MCCARTHY |
Company Secretary | ||
STEVEN MCCARTHY |
Director | ||
JOHN EARLE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F V INTERNATIONAL LIMITED | Director | 2018-02-05 | CURRENT | 2000-06-13 | Active | |
F V INTERNATIONAL LIMITED | Director | 2018-02-05 | CURRENT | 2000-06-13 | Active | |
PM SUPPLY CHAIN SOLUTIONS LTD | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
F V INTERNATIONAL LIMITED | Director | 2018-02-05 | CURRENT | 2000-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-21 | |
AD03 | Registers moved to registered inspection location of Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVIDE GORI | |
AD02 | Register inspection address changed to Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARIE GRADWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
PSC03 | Notification of Nippon Express (U.K.) Limited as a person with significant control on 2021-02-01 | |
PSC07 | CESSATION OF NIPPON EXPRESS CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 10/12/20 STATEMENT OF CAPITAL GBP 215001 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-10 GBP 1.00 | |
CAP-SS | Solvency Statement dated 10/12/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM 305 Regents Park Road Finchley London N3 1DP England | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
PSC07 | CESSATION OF FRANCO VAGO SPA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
PSC02 | Notification of Nippon Express Co Limited as a person with significant control on 2016-04-06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 21/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ALLAN LONGDEN | |
AP01 | DIRECTOR APPOINTED MR ARNALDO VIVOLI | |
AP01 | DIRECTOR APPOINTED MR DAVIDE GORI | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE MARIE GRADWELL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/02/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 215000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE ALLAN LONGDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUICHI NAKAGAWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRANCIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 215000 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 215000 | |
AR01 | 31/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY EARLE | |
RES01 | ADOPT ARTICLES 05/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EARLE | |
AP01 | DIRECTOR APPOINTED MR YUICHI NAKAGAWA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 215000 | |
AR01 | 31/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EARLE / 01/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAY FRANCES EARLE / 01/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLIDAY | |
AR01 | 31/01/12 FULL LIST | |
SH01 | 07/11/11 STATEMENT OF CAPITAL GBP 215000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM HOLIDAY / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY FRANCIS / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EARLE / 31/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: LAKEVIEW HOUSE 4 LAKE MEADOWS OFFICE PARK WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 09/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/03/99 TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/99 FROM: CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/99 | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/11/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/98 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1104950 | Active | Licenced property: CHILDERDITCH LANE RAILSTORE INTERNATIONAL FREIGHT TERMINAL LITTLE WARLEY BRENTWOOD LITTLE WARLEY GB CM13 3ED. Correspondance address: INTERNATIONAL FREIGHT TERMINAL RAILSTORE CHILDERDITCH LANE LITTLE WARLEY BRENTWOOD CHILDERDITCH LANE GB CM13 3ED |
Notices to | 2021-04-28 |
Resolution | 2021-04-28 |
Appointmen | 2021-04-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
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 FRANCO VAGO (UK) LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FRANCO VAGO (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
64039196 | Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle, with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00 nor 6403.90-16) | |||
64039198 | Women's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle, with in-soles of length >= 24 cm (excl. 6403.11-00 to 6403.40.00 nor 6403.91.18) | |||
44211000 | Clothes hangers of wood | |||
85285980 | Monitors, colour, not incorporating television reception apparatus (excl. with LCD screen or cathode ray t... |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FRANCO VAGO (UK) LIMITED | Event Date | 2021-04-28 |
Initiating party | Event Type | Resolution | |
Defending party | FRANCO VAGO (UK) LIMITED | Event Date | 2021-04-28 |
Initiating party | Event Type | Appointmen | |
Defending party | FRANCO VAGO (UK) LIMITED | Event Date | 2021-04-28 |
Name of Company: FRANCO VAGO (UK) LIMITED Company Number: 03311134 Nature of Business: Freight transport by road Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Members Dat… | |||
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. |