Thorpe Industrial Estate
Thorpe
Middlesex
TW20 8RG
Director Name | Mr Ian West |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 Eversley Way Thorpe Industrial Estate Thorpe Middlesex TW20 8RG |
Website | carairservices.com |
---|
Registered Address | Unit 2 Eversley Way Thorpe Industrial Estate Thorpe Middlesex TW20 8RG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Sharon West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,705 |
Cash | £16,487 |
Current Liabilities | £76,583 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
24 April 2014 | Delivered on: 24 April 2014 Satisfied on: 25 August 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Fully Satisfied |
---|
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 March 2022 | Company name changed yes 2 holdings LIMITED\certificate issued on 17/03/22
|
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 February 2021 | Resolutions
|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Registered office address changed from Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN England to Unit 2 Eversley Way Thorpe Industrial Estate Thorpe Middlesex TW20 8RG on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN England to Unit 2 Eversley Way Thorpe Industrial Estate Thorpe Middlesex TW20 8RG on 6 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
26 April 2016 | Company name changed dispatch wizard LTD\certificate issued on 26/04/16
|
26 April 2016 | Company name changed dispatch wizard LTD\certificate issued on 26/04/16
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from Unit 71 Town Lane Stanwell Staines Middlesex TW19 7PS to Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from Unit 71 Town Lane Stanwell Staines Middlesex TW19 7PS to Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN on 7 March 2016 (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Satisfaction of charge 071057480001 in full (1 page) |
25 August 2015 | Satisfaction of charge 071057480001 in full (1 page) |
17 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Company name changed cargo courier & mail LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Company name changed cargo courier & mail LIMITED\certificate issued on 17/02/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Registration of charge 071057480001 (36 pages) |
24 April 2014 | Registration of charge 071057480001 (36 pages) |
6 March 2014 | Appointment of Mr Ian West as a director (2 pages) |
6 March 2014 | Appointment of Mr Ian West as a director (2 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mrs Sharon Jane West on 15 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mrs Sharon Jane West on 15 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from 97 Guildford Road Bagshot Surrey GU19 5NS on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 97 Guildford Road Bagshot Surrey GU19 5NS on 22 October 2012 (1 page) |
14 August 2012 | Company name changed compare cargo rates LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Company name changed compare cargo rates LIMITED\certificate issued on 14/08/12
|
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 30 January 2012 (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|