Liquidation
Company Information for ALAN FRANKLIN TRANSPORT LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
04790991
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALAN FRANKLIN TRANSPORT LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in BH31 | |
Company Number | 04790991 | |
---|---|---|
Company ID Number | 04790991 | |
Date formed | 2003-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:54:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALAN FRANKLIN TRANSPORT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ALAN FRANKLIN |
||
RICHARD ALAN FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NELLO ALAN FRANKLIN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANKLIN SHIPPING LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active | |
ALAN FRANKLIN SHIPPING LIMITED | Director | 2015-02-02 | CURRENT | 1978-08-31 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/18 FROM Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 26 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELLO ALAN FRANKLIN | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2500 | |
SH02 | Sub-division of shares on 2015-06-30 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/07/12 STATEMENT OF CAPITAL GBP 250000 | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD ALAN FRANKLIN on 2012-06-01 | |
CH01 | Director's details changed for Richard Alan Franklin on 2012-06-01 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 NO CHANGES | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
88(2)R | AD 01/06/04--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1026558 | Active | Licenced property: EBBLAKE INDUSTRIAL ESTATE 26 BLACK MOOR ROAD VERWOOD GB BH31 6BB. |
Notice of Intended Dividends | 2019-04-26 |
Notice of | 2018-07-09 |
Appointmen | 2017-09-11 |
Resolution | 2017-09-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN FRANKLIN TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ALAN FRANKLIN TRANSPORT LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68022100 | Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones) | |||
97060000 | Antiques of > 100 years old | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97060000 | Antiques of > 100 years old | |||
94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALAN FRANKLIN TRANSPORT LIMITED | Event Date | 2018-07-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALAN FRANKLIN TRANSPORT LIMITED | Event Date | 2017-09-06 |
Liquidator's name and address: Michael Robert Fortune (IP No. 008818 ) and Nicola Elaine Layland (IP No. 017652 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Ag MF60427 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALAN FRANKLIN TRANSPORT LIMITED | Event Date | 2017-09-06 |
Notice is hereby given that the following resolutions were passed on 6 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Robert Fortune (IP No. 008818 ) and Nicola Elaine Layland (IP No. 017652 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office." Further details contact: Email: creditors@portbfs.co.uk . Alternative contact: Nicola Layland Ag MF60427 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALAN FRANKLIN TRANSPORT LIMITED | Event Date | 2017-09-06 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG by no later than 22 May 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 6 September 2017 Office Holder Details: Michael Robert Fortune (IP No. 008818 ) and Nicola Elaine Layland (IP No. 017652 ) both of Portland Business & Financial Solutions , 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Further details contact: The Joint Liquidators, Email: Creditors@portbfs.co.uk . Alternative contact: Andy Barron. Ag FG11783 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |