CARGO 2 GO VENTURES LIMITED

Register to unlock more data on OkredoRegister

CARGO 2 GO VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06012455

Incorporation date

28/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon26/10/2023
Final Gazette dissolved following liquidation
dot icon21/08/2023
Director's details changed for Mr Gabriel Martin on 2023-06-24
dot icon21/08/2023
Change of details for Mr Gabriel Martin as a person with significant control on 2023-06-24
dot icon26/07/2023
Return of final meeting in a members' voluntary winding up
dot icon30/05/2022
Registered office address changed from 123 Wellington Road South Stockport SK1 3th England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-05-30
dot icon26/05/2022
Declaration of solvency
dot icon26/05/2022
Appointment of a voluntary liquidator
dot icon26/05/2022
Resolutions
dot icon12/04/2022
Satisfaction of charge 060124550001 in full
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/03/2022
Previous accounting period extended from 2022-01-31 to 2022-02-28
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon18/11/2021
Satisfaction of charge 060124550002 in full
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon17/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon03/10/2019
Change of details for Mr David Reece Hough as a person with significant control on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr David Reece Hough on 2019-10-03
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon25/04/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon04/12/2017
Secretary's details changed for David Reece Hough on 2017-11-24
dot icon04/12/2017
Director's details changed for Gabriel Martin on 2017-11-24
dot icon04/12/2017
Director's details changed for Mr David Reece Hough on 2017-11-24
dot icon04/12/2017
Change of details for Mr Gabriel Martin as a person with significant control on 2017-11-24
dot icon04/12/2017
Change of details for Mr David Reece Hough as a person with significant control on 2017-11-24
dot icon24/11/2017
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 123 Wellington Road South Stockport SK1 3th on 2017-11-24
dot icon17/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon05/12/2016
Director's details changed for Gabriel Martin on 2016-02-05
dot icon05/12/2016
Secretary's details changed for David Reece Hough on 2016-02-05
dot icon05/12/2016
Director's details changed for David Reece Hough on 2016-02-05
dot icon05/12/2016
Secretary's details changed for David Reece Hough on 2016-02-01
dot icon06/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/06/2016
Previous accounting period extended from 2015-11-30 to 2016-01-31
dot icon17/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon24/12/2014
Registration of charge 060124550002, created on 2014-12-22
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/12/2014
Director's details changed for David Reece Hough on 2014-11-28
dot icon01/12/2014
Secretary's details changed for David Reece Hough on 2014-11-28
dot icon01/12/2014
Director's details changed for Gabriel Martin on 2014-11-28
dot icon26/11/2014
Registration of charge 060124550001, created on 2014-11-11
dot icon15/10/2014
Registered office address changed from 134-136 New Hall Lane Preston PR1 4DX to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2014-10-15
dot icon08/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon26/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/02/2011
Registered office address changed from Midland Court 79-82 Church Street Preston Lancashire PR1 3BS on 2011-02-16
dot icon29/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for David Reece Hough on 2009-11-28
dot icon23/12/2009
Director's details changed for Gabriel Martin on 2009-11-28
dot icon23/04/2009
Appointment terminated director ian southworth
dot icon23/04/2009
Director appointed gabriel martin
dot icon23/04/2009
Registered office changed on 23/04/2009 from enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT
dot icon23/04/2009
Ad 15/04/09\gbp si 9@1=9\gbp ic 1/10\
dot icon11/03/2009
Return made up to 28/11/08; full list of members
dot icon10/03/2009
Return made up to 28/11/07; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon20/02/2008
Accounts for a dormant company made up to 2007-11-30
dot icon28/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+18,576.66 % *

* during past year

Cash in Bank

£496,052.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
411.35K
-
0.00
2.66K
-
2022
2
453.68K
-
0.00
496.05K
-
2022
2
453.68K
-
0.00
496.05K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

453.68K £Ascended10.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

496.05K £Ascended18.58K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARGO 2 GO VENTURES LIMITED

CARGO 2 GO VENTURES LIMITED is an(a) Dissolved company incorporated on 28/11/2006 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO 2 GO VENTURES LIMITED?

toggle

CARGO 2 GO VENTURES LIMITED is currently Dissolved. It was registered on 28/11/2006 and dissolved on 26/10/2023.

Where is CARGO 2 GO VENTURES LIMITED located?

toggle

CARGO 2 GO VENTURES LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CARGO 2 GO VENTURES LIMITED do?

toggle

CARGO 2 GO VENTURES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CARGO 2 GO VENTURES LIMITED have?

toggle

CARGO 2 GO VENTURES LIMITED had 2 employees in 2022.

What is the latest filing for CARGO 2 GO VENTURES LIMITED?

toggle

The latest filing was on 26/10/2023: Final Gazette dissolved following liquidation.