CARGOFLORA LIMITED

Register to unlock more data on OkredoRegister

CARGOFLORA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01341455

Incorporation date

30/11/1977

Size

Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1977)
dot icon06/01/2015
Final Gazette dissolved following liquidation
dot icon06/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2014
Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW on 2014-02-19
dot icon07/02/2014
Registered office address changed from 4 st. Giles Court Southampton Street Reading RG1 2QL on 2014-02-07
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2013-12-04
dot icon15/11/2013
Appointment of a voluntary liquidator
dot icon15/11/2013
Insolvency court order
dot icon15/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon08/02/2013
Liquidators' statement of receipts and payments to 2012-12-04
dot icon13/02/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2012
Administrator's progress report to 2011-12-05
dot icon05/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/11/2011
Result of meeting of creditors
dot icon15/08/2011
Result of meeting of creditors
dot icon06/06/2011
Registered office address changed from 4 st Giles Court Southampton Street Reading RG1 2QL on 2011-06-06
dot icon01/06/2011
Registered office address changed from Unit 1 Swallowfield Way Dawley Road Hayes Middlesex UB3 1DQ on 2011-06-01
dot icon31/05/2011
Appointment of an administrator
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2010
-
dot icon28/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon28/04/2010
Director's details changed for Federico Naef on 2009-11-01
dot icon28/04/2010
Director's details changed for Michael Wakefield on 2010-02-17
dot icon28/04/2010
Director's details changed for Giorgio Naef on 2010-04-24
dot icon17/06/2009
-
dot icon14/05/2009
Return made up to 24/04/09; full list of members
dot icon20/11/2008
Director appointed federico naef
dot icon10/06/2008
-
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / michael wakefield / 01/05/2008
dot icon19/07/2007
Return made up to 24/04/07; no change of members
dot icon09/07/2007
-
dot icon27/06/2006
-
dot icon02/06/2006
Return made up to 24/04/06; full list of members
dot icon17/06/2005
-
dot icon05/05/2005
Return made up to 24/04/05; full list of members
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon09/12/2004
Registered office changed on 09/12/04 from: 230 flower market new covent garden market london SW8 5LZ
dot icon05/07/2004
-
dot icon01/06/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon29/04/2004
Return made up to 24/04/04; full list of members
dot icon17/06/2003
-
dot icon07/06/2003
Return made up to 24/04/03; full list of members
dot icon15/06/2002
-
dot icon10/05/2002
Return made up to 24/04/02; full list of members
dot icon15/06/2001
-
dot icon30/04/2001
Return made up to 24/04/01; full list of members
dot icon06/06/2000
-
dot icon11/05/2000
Return made up to 24/04/00; full list of members
dot icon07/06/1999
-
dot icon10/05/1999
Return made up to 24/04/99; no change of members
dot icon30/04/1998
-
dot icon30/04/1998
Return made up to 24/04/98; no change of members
dot icon02/01/1998
Director resigned
dot icon16/05/1997
Return made up to 24/04/97; full list of members
dot icon16/05/1997
-
dot icon21/03/1997
Registered office changed on 21/03/97 from: 5 bloomsbury place london WC1A 2PS
dot icon01/05/1996
-
dot icon01/05/1996
Return made up to 24/04/96; no change of members
dot icon31/05/1995
-
dot icon26/05/1995
Return made up to 24/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
-
dot icon13/06/1994
Return made up to 24/05/94; full list of members
dot icon07/09/1993
New director appointed
dot icon31/08/1993
-
dot icon31/08/1993
Return made up to 16/08/93; no change of members
dot icon26/05/1993
Return made up to 24/09/92; no change of members
dot icon28/10/1992
New director appointed
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Director resigned
dot icon03/07/1992
-
dot icon12/03/1992
Director resigned;new director appointed
dot icon24/01/1992
Return made up to 20/08/91; full list of members
dot icon28/08/1991
Full accounts made up to 1990-09-30
dot icon08/07/1991
Accounting reference date shortened from 30/09 to 30/08
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon10/04/1991
Resolutions
dot icon08/04/1991
Full accounts made up to 1989-09-30
dot icon13/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/02/1991
Certificate of change of name
dot icon12/02/1991
Registered office changed on 12/02/91 from: produce house clayton road hayes middlesex UB3 1AX
dot icon08/02/1991
New director appointed
dot icon08/02/1991
New director appointed
dot icon08/02/1991
New director appointed
dot icon22/10/1990
Return made up to 20/08/90; full list of members
dot icon25/09/1989
Full accounts made up to 1988-09-30
dot icon25/09/1989
Return made up to 24/09/89; full list of members
dot icon16/01/1989
Full accounts made up to 1987-09-30
dot icon16/01/1989
Return made up to 27/12/88; full list of members
dot icon13/01/1989
Director's particulars changed
dot icon26/11/1987
Full accounts made up to 1986-09-30
dot icon26/11/1987
Return made up to 24/11/87; full list of members
dot icon26/03/1987
Full accounts made up to 1985-09-30
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon14/06/1986
Return made up to 31/12/85; full list of members
dot icon13/05/1986
Full accounts made up to 1984-09-30
dot icon30/11/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2009
dot iconLast change occurred
28/08/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/08/2009
dot iconNext account date
28/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searle, Philip John
Director
18/12/2004 - Present
17
Day, Andrew John
Secretary
06/08/1992 - 15/05/2004
3
Searle, Philip John
Secretary
15/05/2004 - Present
3
Kay, Ian Douglas
Director
01/09/1992 - 18/12/2004
-
Naef, Federico
Director
18/11/2008 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGOFLORA LIMITED

CARGOFLORA LIMITED is an(a) Dissolved company incorporated on 30/11/1977 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARGOFLORA LIMITED?

toggle

CARGOFLORA LIMITED is currently Dissolved. It was registered on 30/11/1977 and dissolved on 06/01/2015.

Where is CARGOFLORA LIMITED located?

toggle

CARGOFLORA LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does CARGOFLORA LIMITED do?

toggle

CARGOFLORA LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for CARGOFLORA LIMITED?

toggle

The latest filing was on 06/01/2015: Final Gazette dissolved following liquidation.