Dissolved
Dissolved 2014-02-28
Company Information for ALLWAYS FREIGHT SERVICES LIMITED
GLASGOW, STRATHCLYDE, G52,
|
Company Registration Number
SC284733
Private Limited Company
Dissolved Dissolved 2014-02-28 |
Company Name | |
---|---|
ALLWAYS FREIGHT SERVICES LIMITED | |
Legal Registered Office | |
GLASGOW STRATHCLYDE | |
Company Number | SC284733 | |
---|---|---|
Date formed | 2005-05-13 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2014-02-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-01 00:31:15 |
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 |
---|---|---|
THOMAS MCLAUGHLIN |
||
ANDREW GEORGE ALCROFT |
||
RAYMOND JOHN ALCROFT |
||
TREVOR GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE ALCROFT |
Company Secretary | ||
ANNE MITCHELL |
Company Secretary | ||
CAROL MCBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLWAYS FREIGHT SOLUTIONS LTD | Director | 2011-03-15 | CURRENT | 2011-03-15 | Dissolved 2017-05-30 | |
ALLWAYS FREIGHT SOLUTIONS LTD | Director | 2011-03-15 | CURRENT | 2011-03-15 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GOODWIN / 01/06/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GOODWIN / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN ALCROFT / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE ALCROFT / 13/05/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: THE OLD COURT 385 HILLINGTON ROAD HILLINGTON GLASGOW G52 4BL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 121 DALRYMPLE STREET GIRVAN AYRSHIRE KA269BS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/05--------- £ SI 999@1=999 £ IC 1/1000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | ||
STANDARD SECURITY | Satisfied | ||
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied |
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as ALLWAYS FREIGHT SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLWAYS FREIGHT SERVICES LIMITED | Event Date | 2013-09-06 |
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. |