Company NameCondor International Freight Limited
Company StatusDissolved
Company Number02150921
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesEastmarn Limited and Condor Freight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Foard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(14 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 14 August 2018)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address24 Simons Walk
Englefield Green
Egham
Surrey
TW20 9SQ
Director NameMr David Edward Stevens
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameAnthony Lawrence Eagles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1987(same day as company formation)
RoleAir Freight Executive
Correspondence Address65 Kenpas Highway
Coventry
West Midlands
CV3 6AW
Director NamePeter Henry Hamman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1987(same day as company formation)
RoleAir Freight Executive
Correspondence Address1 Hollytree Drive
Lower Peover
Knutsford
Cheshire
WA16 9QN
Director NameCharles William Westwood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1987(same day as company formation)
RoleAir Freight Executive
Correspondence Address3 Victoria Road
Staines
Middlesex
TW18 4YR
Director NameJohn Hamilton Hunter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 1987(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address76 Greenhill Way
Farnham
Surrey
GU9 8TA
Secretary NameJohn Hamilton Hunter
NationalityAustralian
StatusResigned
Appointed10 July 1991(3 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Greenhill Way
Farnham
Surrey
GU9 8TA
Director NameMrs Jacqueline Anne Murphy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(14 years, 3 months after company formation)
Appointment Duration15 years (resigned 09 November 2016)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressMay Forge Church Road
Great Cornard
Sudbury
Suffolk
CO10 0EL

Contact

Websitecvfreight.com

Location

Registered Address3 Brook Business Centre, Cowley Mill Road
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Weh Holdings LTD
96.39%
Ordinary
750 at £1Weh Holdings LTD
3.61%
Ordinary A

Financials

Year2014
Net Worth£20,751
Current Liabilities£34,620

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 January 1990Delivered on: 22 January 1990
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: 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

Filing History

17 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Registered office address changed from 3 Brook Business Centre Cowley Mill Road Y Uxbridge Middlesex UB8 2FX to 3 Brook Business Centre, Cowley Mill Road Cowley Mill Road Uxbridge Middlesex UB8 2FX on 13 June 2017 (1 page)
12 June 2017Director's details changed for Mr David Edward Stevens on 12 June 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
2 December 2016Appointment of Mr David Edward Stevens as a director on 9 November 2016 (3 pages)
2 December 2016Termination of appointment of Jacqueline Anne Murphy as a director on 9 November 2016 (2 pages)
2 December 2016Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 3 Brook Business Centre Cowley Mill Road Y Uxbridge Middlesex UB8 2FX on 2 December 2016 (2 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,751
(5 pages)
3 February 2016Termination of appointment of John Hamilton Hunter as a secretary on 31 January 2016 (1 page)
3 February 2016Termination of appointment of John Hamilton Hunter as a director on 31 January 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,751
(7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,751
(7 pages)
18 November 2014Director's details changed for Jacqueline Anne Murphy on 17 November 2014 (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,751
(7 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,751
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mark Foard on 1 April 2010 (3 pages)
7 May 2010Director's details changed for Mark Foard on 1 April 2010 (3 pages)
21 April 2010Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 21 April 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 October 2008 (8 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 March 2008Full accounts made up to 31 October 2007 (8 pages)
25 June 2007Return made up to 05/06/07; full list of members (3 pages)
23 February 2007Full accounts made up to 31 October 2006 (8 pages)
20 June 2006Return made up to 05/06/06; full list of members (3 pages)
16 June 2006Full accounts made up to 31 October 2005 (8 pages)
8 July 2005Director's particulars changed (1 page)
8 June 2005Return made up to 05/06/05; full list of members (3 pages)
26 May 2005Full accounts made up to 31 October 2004 (8 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
17 April 2004Full accounts made up to 31 October 2003 (9 pages)
18 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 October 2002 (10 pages)
28 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2002Registered office changed on 02/07/02 from: 15,byrom street manchester M3 4PF (1 page)
2 July 2002Return made up to 05/06/02; full list of members (7 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
2 July 2001Return made up to 05/06/01; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2000Return made up to 05/06/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 July 1999Return made up to 05/06/99; full list of members (6 pages)
31 March 1999Return made up to 05/06/98; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1997Return made up to 05/06/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 March 1997J392-resignation of auditors (2 pages)
14 March 1997J394-resignation of auditors (2 pages)
3 March 1997Auditor's resignation (2 pages)
3 March 1997Auditor's resignation (2 pages)
10 July 1996Ad 21/08/95--------- £ si 250@1 (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996Ad 01/02/96--------- £ si 1@1 (2 pages)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 July 1995£ nc 50500/51500 17/05/95 (1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1995Return made up to 05/06/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)