THE CARGO FLEET COMPANY LIMITED
Overview
| Company Name | THE CARGO FLEET COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05946481 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE CARGO FLEET COMPANY LIMITED?
- (7020) /
Where is THE CARGO FLEET COMPANY LIMITED located?
| Registered Office Address | Rmt Accountants Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CARGO FLEET COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MYPIGGYBANK LIMITED | Sep 26, 2006 | Sep 26, 2006 |
What are the latest accounts for THE CARGO FLEET COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THE CARGO FLEET COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Receiver's abstract of receipts and payments to Dec 18, 2012 | 2 pages | 3.6 | ||||||||||
Receiver's abstract of receipts and payments to Oct 19, 2012 | 2 pages | 3.6 | ||||||||||
Receiver's abstract of receipts and payments to Apr 19, 2012 | 2 pages | 3.6 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | LQ02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
legacy | 3 pages | LQ01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 26, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Spain on Sep 25, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas Stoner as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Sep 26, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 13 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 1 pages | AA | ||||||||||
legacy | 6 pages | 88(2) | ||||||||||
legacy | 1 pages | 88(2) | ||||||||||
legacy | 1 pages | 88(2)R | ||||||||||
legacy | 5 pages | 88(2)R | ||||||||||
Who are the officers of THE CARGO FLEET COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPAIN, Timothy Harrisson | Secretary | 21 Bradman Drive DH3 3QS Chester Le Street County Durham | British | 124093210001 | ||||||
| HEDWORTH, Alan Toby | Director | The Garden Cottage High Gosforth Park NE3 5EJ Newcastle Upon Tyne | England | British | 85833710001 | |||||
| KITCHING, Kossar | Director | Home Farm Banks Lane Scorton DL10 6DG Richmond North Yorkshire | England | British | 126651530001 | |||||
| KNOX, Christopher John | Director | 12 Beechfield Road NE3 4DR Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 70040820001 | |||||
| SPAIN, Timothy Harrisson | Director | 21 Bradman Drive DH3 3QS Chester Le Street County Durham | England | British | 124093210001 | |||||
| STONER, Nicholas | Director | The Custom House Quayside NE1 3DE Newcastle Upon Tyne Trinity Chambers United Kingdom | United Kingdom | British | 148430730001 | |||||
| GIOVANNINI, Angela | Secretary | Highfield House Beanlands Park CA6 4NH Carlisle Cumbria | British | 124750510001 | ||||||
| SPAIN, Timothy Harrisson | Secretary | 21 Bradman Drive DH3 3QS Chester Le Street County Durham | British | 124093210001 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| CAULFIELD, Paul Anthony | Director | 94 The Wynd NE30 2TE North Shields Tyne & Wear | England | British | 124093230001 | |||||
| GIOVANNINI, Angela | Director | Highfield House Beanlands Park CA6 4NH Carlisle Cumbria | British | 124750510001 | ||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Does THE CARGO FLEET COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jan 18, 2008 Delivered On Jan 24, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H hdm buildings being land to the north of cargo fleet road middlesbrough t/no CE99176. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Mortgage debenture | Created On Jan 18, 2008 Delivered On Jan 24, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE CARGO FLEET COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0