Company NameTo'N'Fro Limited
DirectorsTrevor Parker and Melvin Turpin
Company StatusLiquidation
Company Number04738105
CategoryPrivate Limited Company
Incorporation Date17 April 2003(20 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameTrevor Parker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Mill Road
Dartford
Kent
DA2 7RT
Director NameMelvin Turpin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Princes Road
Dartford
Kent
DA1 2PX
Director NameMalcolm Norman Ellery
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleMini Cab Propriotor
Correspondence Address40 Howbury Lane
Slade Green
Kent
DA8 2DR
Director NameSteve Quinton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleMini Cab Propriortor
Correspondence Address1 Portchester Close
Hartley
Longfield
Kent
DA3 7DQ
Secretary NameDebbie Quinton
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Porchester Close
Hartley
Longfield
Kent
DA3 7DQ
Director NameMr Bryan Hallett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bramble Avenue
Bean
Dartford
Kent
DA2 8BP
Secretary NameJulie Elaine Hallett
NationalityBritish
StatusResigned
Appointed22 September 2005(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Bramble Avenue
Bean
Dartford
Kent
DA2 8BP
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameJulie Elaine Hallett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Bramble Avenue
Bean
Dartford
Kent
DA2 8BP
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed09 July 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2015)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Contact

Websitewww.greenlightcars.co.uk

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,677
Cash£5,692
Current Liabilities£89,760

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due1 May 2017 (overdue)

Charges

8 December 2009Delivered on: 14 December 2009
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 October 2008Delivered on: 18 October 2008
Persons entitled: Hitachi Capital Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing.
Outstanding

Filing History

1 June 2017Order of court to wind up (3 pages)
1 June 2017Order of court to wind up (3 pages)
29 October 2016Compulsory strike-off action has been suspended (1 page)
29 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Termination of appointment of Finsbury Robinson as a secretary on 1 May 2015 (1 page)
24 June 2015Termination of appointment of Finsbury Robinson as a secretary on 1 May 2015 (1 page)
24 June 2015Termination of appointment of Finsbury Robinson as a secretary on 1 May 2015 (1 page)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Finsbury Robinson on 20 April 2011 (2 pages)
4 May 2011Secretary's details changed for Finsbury Robinson on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 20 April 2011 (1 page)
20 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 20 April 2011 (1 page)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New secretary appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New secretary appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o pomfrey & co accountants unit 42 the coach house st marys business centre 66-70 bourne road bexley kent DA5 1LU (2 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o pomfrey & co accountants unit 42 the coach house st marys business centre 66-70 bourne road bexley kent DA5 1LU (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
14 June 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
14 June 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: 182 rochester drive bexley kent DA5 1QG (1 page)
15 January 2007Registered office changed on 15/01/07 from: 182 rochester drive bexley kent DA5 1QG (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
10 May 2006Return made up to 17/04/06; full list of members (3 pages)
10 May 2006Return made up to 17/04/06; full list of members (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
21 February 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
9 February 2006Registered office changed on 09/02/06 from: 25 crayford high street crayford kent DA1 4HH (1 page)
9 February 2006Registered office changed on 09/02/06 from: 25 crayford high street crayford kent DA1 4HH (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
5 January 2006Total exemption full accounts made up to 30 September 2004 (4 pages)
5 January 2006Total exemption full accounts made up to 30 September 2004 (4 pages)
7 October 2005Return made up to 17/04/05; full list of members (3 pages)
7 October 2005Return made up to 17/04/05; full list of members (3 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR (1 page)
1 June 2005Registered office changed on 01/06/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR (1 page)
30 November 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
30 November 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
26 July 2004Return made up to 17/04/04; full list of members (7 pages)
26 July 2004Return made up to 17/04/04; full list of members (7 pages)
17 April 2003Incorporation (13 pages)
17 April 2003Incorporation (13 pages)