FREIGHT CARE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FREIGHT CARE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02134650

Incorporation date

26/05/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1987)
dot icon01/04/2012
Final Gazette dissolved following liquidation
dot icon01/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon11/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/02/2010
Administrator's progress report to 2010-01-15
dot icon23/08/2009
Statement of administrator's proposal
dot icon10/08/2009
Statement of affairs with form 2.14B
dot icon27/07/2009
Registered office changed on 28/07/2009 from 3 sanderson street sheffield S9 2UA
dot icon27/07/2009
Appointment of an administrator
dot icon06/04/2009
Return made up to 06/03/09; full list of members
dot icon20/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon02/04/2008
Location of register of members
dot icon01/04/2008
Registered office changed on 02/04/2008 from carlisle court 557 carlisle street east sheffield S4 8DT
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon29/10/2007
Particulars of mortgage/charge
dot icon28/10/2007
Director resigned
dot icon28/10/2007
Secretary resigned;director resigned
dot icon28/10/2007
New director appointed
dot icon28/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 06/03/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 06/03/06; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 06/03/05; full list of members
dot icon22/06/2004
Return made up to 06/03/04; no change of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 06/03/03; full list of members
dot icon04/03/2003
Ad 23/12/02--------- £ si 1@1=1 £ ic 2000/2001
dot icon04/03/2003
Resolutions
dot icon04/03/2003
£ nc 2000/2100 23/12/02
dot icon28/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 06/03/02; full list of members
dot icon14/03/2002
Director resigned
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon07/05/2001
Return made up to 06/03/01; full list of members
dot icon15/04/2000
Ad 20/09/99--------- £ si 1000@1
dot icon15/04/2000
Nc inc already adjusted 20/09/99
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Resolutions
dot icon05/04/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Return made up to 06/03/00; full list of members
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Return made up to 06/03/99; no change of members
dot icon22/03/1999
Director's particulars changed
dot icon22/03/1999
Secretary's particulars changed;director's particulars changed
dot icon16/03/1999
Accounts for a small company made up to 1998-12-31
dot icon11/03/1999
Director's particulars changed
dot icon11/03/1999
Director's particulars changed
dot icon29/10/1998
Particulars of mortgage/charge
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon01/04/1998
Return made up to 06/03/98; no change of members
dot icon01/04/1998
Registered office changed on 02/04/98
dot icon15/06/1997
Accounts for a small company made up to 1996-12-31
dot icon20/04/1997
Return made up to 06/03/97; full list of members
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
Accounts for a small company made up to 1995-12-31
dot icon11/04/1996
Return made up to 06/03/96; no change of members
dot icon11/04/1996
Registered office changed on 12/04/96
dot icon05/02/1996
Particulars of mortgage/charge
dot icon03/12/1995
Auditor's resignation
dot icon29/05/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Return made up to 06/03/95; full list of members
dot icon15/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1994
Return made up to 06/03/94; no change of members
dot icon01/06/1993
Accounts for a small company made up to 1992-12-31
dot icon22/04/1993
Return made up to 06/03/93; no change of members
dot icon22/04/1993
Director's particulars changed
dot icon20/06/1992
Accounts for a small company made up to 1991-12-31
dot icon12/04/1992
Return made up to 06/03/92; full list of members
dot icon20/01/1992
Director resigned;new director appointed
dot icon26/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1991
Accounts for a small company made up to 1990-12-31
dot icon07/04/1991
Return made up to 21/02/91; no change of members
dot icon18/06/1990
Registered office changed on 19/06/90 from: unit 35/36 petre house petre street sheffield S4 8LJ
dot icon17/06/1990
Particulars of mortgage/charge
dot icon09/05/1990
Accounts for a small company made up to 1989-12-31
dot icon19/03/1990
Registered office changed on 20/03/90 from: 78 earl marshall road sheffield S4 8LD
dot icon13/03/1990
Return made up to 06/03/90; full list of members
dot icon04/09/1989
New director appointed
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Full accounts made up to 1988-12-31
dot icon21/03/1989
Return made up to 22/02/89; full list of members
dot icon24/01/1989
Full accounts made up to 1987-12-31
dot icon24/01/1989
Return made up to 31/12/87; full list of members
dot icon21/03/1988
Wd 17/02/88 ad 16/12/87--------- £ si 998@1=998 £ ic 2/1000
dot icon21/03/1988
Nc inc already adjusted
dot icon21/03/1988
Resolutions
dot icon08/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon25/11/1987
Certificate of change of name
dot icon25/11/1987
Certificate of change of name
dot icon16/11/1987
Resolutions
dot icon12/11/1987
Registered office changed on 13/11/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froggatt, Ian
Director
05/10/2007 - Present
3
Little, Keith Sydney
Director
16/08/1994 - 05/10/2007
1
Partridge, Richard John
Director
05/10/2007 - Present
1
Partridge, Richard John
Secretary
05/10/2007 - Present
1
Little, Keith Sydney
Secretary
16/08/1994 - 05/10/2007
-

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 FREIGHT CARE INTERNATIONAL LIMITED

FREIGHT CARE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 26/05/1987 with the registered office located at 93 Queen Street, Sheffield S1 1WF. 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 FREIGHT CARE INTERNATIONAL LIMITED?

toggle

FREIGHT CARE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 26/05/1987 and dissolved on 01/04/2012.

Where is FREIGHT CARE INTERNATIONAL LIMITED located?

toggle

FREIGHT CARE INTERNATIONAL LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does FREIGHT CARE INTERNATIONAL LIMITED do?

toggle

FREIGHT CARE INTERNATIONAL LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for FREIGHT CARE INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/04/2012: Final Gazette dissolved following liquidation.