Company NameF.V.Carroll & Son Limited
Company StatusDissolved
Company Number00391293
CategoryPrivate Limited Company
Incorporation Date22 November 1944(79 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Rosina Louisa Elizabeth Carroll
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(46 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHalamar Devenish Road
Sunninghill
Ascot
Berkshire
SL5 9PF
Director NameMrs Lynda Elford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(46 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence AddressSussex House Coronation Road
Ascot
Berkshire
SL5 9HY
Director NameMr Peter Reginald Elford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(46 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence AddressSussex House Coronation Road
South Ascot
Ascot
Berkshire
SL5 9HY
Secretary NameMartin Elford
NationalityBritish
StatusClosed
Appointed25 October 1993(48 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressPippins 40 Northumberland Close
Warfield Green
Bracknell
Berkshire
RG12 6XD
Director NameMr Frank Victor Maunday Carroll
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressHalamar Devenish Road
Sunningdale
Ascot
Berkshire
SL5 9PF
Secretary NameMr Ronald David Bennett
NationalityBritish
StatusResigned
Appointed31 March 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address189 Spring Grove Road
Isleworth
Middlesex
TW7 4AL

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£3,168,727
Gross Profit£442,739
Net Worth£591,323
Cash£4,300
Current Liabilities£1,331,093

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Registered office changed on 25/11/04 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
23 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2004Appointment of a voluntary liquidator (1 page)
23 November 2004Declaration of solvency (3 pages)
2 July 2004Return made up to 26/03/04; full list of members (8 pages)
29 July 2003Notice of completion of voluntary arrangement (9 pages)
26 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2003 (3 pages)
29 April 2003Return made up to 26/03/03; full list of members (8 pages)
28 April 2003Registered office changed on 28/04/03 from: dominion works north drive hounslow middlesex TW3 1PR (1 page)
25 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
8 July 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 March 2002Return made up to 26/03/02; full list of members (8 pages)
18 March 2002Full accounts made up to 30 June 2000 (21 pages)
15 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Particulars of mortgage/charge (5 pages)
25 May 2000Return made up to 26/03/00; full list of members (8 pages)
16 May 2000Full accounts made up to 30 June 1999 (20 pages)
25 April 1999Full accounts made up to 30 June 1998 (19 pages)
3 April 1999Return made up to 26/03/99; no change of members (4 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 26/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1998Full accounts made up to 30 June 1997 (19 pages)
21 May 1997Return made up to 26/03/97; full list of members (6 pages)
11 March 1997Full accounts made up to 30 June 1996 (22 pages)
10 April 1996Return made up to 26/03/96; no change of members (4 pages)
7 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 March 1995Full accounts made up to 30 June 1994 (21 pages)
19 March 1993Particulars of mortgage/charge (5 pages)
25 August 1988Accounts for a medium company made up to 30 June 1987 (19 pages)
29 February 1988Return made up to 26/10/87; no change of members (5 pages)
12 February 1987Accounts for a medium company made up to 30 June 1986 (18 pages)
3 May 1986Return made up to 19/03/86; full list of members (4 pages)
4 March 1985Memorandum and Articles of Association (9 pages)
20 October 1984Accounts made up to 30 June 1983 (10 pages)
29 March 1983Accounts made up to 30 June 1982 (12 pages)