Oldfield Road
Hampton
Middlesex
TW12 2HD
Director Name | Mr John David Sommer |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 June 2022) |
Role | Chairman Of Wta |
Country of Residence | United Kingdom |
Correspondence Address | Thameside House Kingsway Business Park Oldfield Road Hampton TW12 2HD |
Director Name | Mr Andrew John Moore |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mrs Sheila Moore |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge 28 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Kenneth Robert Sanger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mrs Sylvia Joan Sanger |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westdene Way Weybridge Surrey KT13 9RG |
Secretary Name | Mrs Sylvia Joan Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Kelvin Edmundson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Gerard William Lawler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2011(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Registered Address | Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
50 at £1 | Mr Andrew John Moore 25.00% Ordinary A |
---|---|
50 at £1 | Mr Kenneth Robert Sanger 25.00% Ordinary A |
50 at £1 | Mrs S. Moore 25.00% Ordinary B |
50 at £1 | Mrs Sylvia Joan Sanger 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £285,707 |
Cash | £242,376 |
Current Liabilities | £255,030 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 July |
23 May 1994 | Delivered on: 26 May 1994 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fixed term deposit account no.7735821 And premier interest account no.7738618 Held by the bank. Outstanding |
---|---|
5 January 1990 | Delivered on: 9 January 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 August 1991 | Delivered on: 6 September 1991 Satisfied on: 26 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. The schedule the account at lloyds bank PLC designated "lloyds bank PLC re gcs freight limited.". Fully Satisfied |
4 February 1991 | Delivered on: 8 February 1991 Satisfied on: 26 November 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof the account at lloyds bank PLC designated lloyds bank PLC re gcs freight limited. Fully Satisfied |
5 January 1990 | Delivered on: 9 January 1990 Satisfied on: 29 March 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company schedule. The account at lloyds bank PLC designated "lloyds bank PLC" re gcs freight LTD premier account. Fully Satisfied |
27 July 1984 | Delivered on: 7 August 1984 Satisfied on: 1 March 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1980 | Delivered on: 8 September 1980 Satisfied on: 1 March 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently and the liabilities arising out of indemnities to H. M. customs & excise by the bank on behalf of the company. Particulars: All moneys now or at anytime hereafter standing to the credit of the deposit account of the company with the bank. Fully Satisfied |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2022 | Application to strike the company off the register (3 pages) |
15 March 2022 | Resolutions
|
16 July 2021 | Notification of World Transport Agency Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 June 2021 | Appointment of Mr John David Sommer as a director on 12 August 2014 (3 pages) |
25 June 2021 | Termination of appointment of Kelvin Edmundson as a director on 12 August 2014 (2 pages) |
25 June 2021 | Termination of appointment of Gerard William Lawler as a director on 12 August 2014 (2 pages) |
23 June 2021 | Restoration by order of the court (3 pages) |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Compulsory strike-off action has been suspended (1 page) |
24 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
27 July 2011 | Appointment of Gerard William Lawler as a director (3 pages) |
27 July 2011 | Appointment of Gerard William Lawler as a director (3 pages) |
20 July 2011 | Appointment of Charles Eric Wegener as a secretary (3 pages) |
20 July 2011 | Previous accounting period shortened from 31 July 2011 to 3 July 2011 (3 pages) |
20 July 2011 | Termination of appointment of Kenneth Sanger as a director (2 pages) |
20 July 2011 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB on 20 July 2011 (2 pages) |
20 July 2011 | Appointment of Charles Eric Wegener as a secretary (3 pages) |
20 July 2011 | Appointment of Kelvin Edmundson as a director (3 pages) |
20 July 2011 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB on 20 July 2011 (2 pages) |
20 July 2011 | Appointment of Kelvin Edmundson as a director (3 pages) |
20 July 2011 | Previous accounting period shortened from 31 July 2011 to 3 July 2011 (3 pages) |
20 July 2011 | Termination of appointment of Sylvia Sanger as a director (2 pages) |
20 July 2011 | Termination of appointment of Sylvia Sanger as a secretary (2 pages) |
20 July 2011 | Termination of appointment of Andrew Moore as a director (2 pages) |
20 July 2011 | Termination of appointment of Sheila Moore as a director (2 pages) |
20 July 2011 | Termination of appointment of Kenneth Sanger as a director (2 pages) |
20 July 2011 | Termination of appointment of Sylvia Sanger as a secretary (2 pages) |
20 July 2011 | Termination of appointment of Sylvia Sanger as a director (2 pages) |
20 July 2011 | Termination of appointment of Andrew Moore as a director (2 pages) |
20 July 2011 | Termination of appointment of Sheila Moore as a director (2 pages) |
20 July 2011 | Previous accounting period shortened from 31 July 2011 to 3 July 2011 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2010 | Director's details changed for Mrs Sheila Moore on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Andrew John Moore on 12 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Mrs Sheila Moore on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Andrew John Moore on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Kenneth Robert Sanger on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Sylvia Joan Sanger on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Kenneth Robert Sanger on 12 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Sylvia Joan Sanger on 12 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 13/06/05; full list of members (9 pages) |
25 July 2005 | Return made up to 13/06/05; full list of members (9 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
22 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
5 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
7 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
4 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
25 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | £ nc 100000/199900 28/06/93 (1 page) |
25 August 1993 | £ nc 100000/199900 28/06/93 (1 page) |
7 July 1993 | Resolutions
|
7 July 1993 | Ad 28/06/93--------- £ si 1000@1=1000 £ ic 100/1100 (3 pages) |
7 July 1993 | Resolutions
|
7 July 1993 | Ad 28/06/93--------- £ si 1000@1=1000 £ ic 100/1100 (3 pages) |
6 September 1991 | Particulars of mortgage/charge (7 pages) |
6 September 1991 | Particulars of mortgage/charge (7 pages) |
1 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1991 | Particulars of mortgage/charge (3 pages) |
8 February 1991 | Particulars of mortgage/charge (3 pages) |
9 January 1990 | Particulars of mortgage/charge (6 pages) |
9 January 1990 | Particulars of mortgage/charge (6 pages) |
15 February 1978 | Company name changed\certificate issued on 15/02/78 (2 pages) |
15 February 1978 | Company name changed\certificate issued on 15/02/78 (2 pages) |
12 July 1974 | Incorporation (12 pages) |
12 July 1974 | Incorporation (12 pages) |