Company Information for FORS TRANSPORT LTD
Suite 17000 43 Bedford Street, London, WC2E 9HA,
|
Company Registration Number
07238901
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FORS TRANSPORT LTD | |
Legal Registered Office | |
Suite 17000 43 Bedford Street London WC2E 9HA Other companies in S2 | |
Company Number | 07238901 | |
---|---|---|
Company ID Number | 07238901 | |
Date formed | 2010-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 06:33:38 |
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 | ||
---|---|---|---|---|
FORS TRANSPORTS | PASIR RIS GROVE Singapore 518214 | Dissolved | Company formed on the 2016-04-25 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL FRASER JOHN O'DONOGHUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN THISTLEWOOD |
Director | ||
ABLIN VERLITO |
Director | ||
MICHAEL THOMAS GORDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLAMENCO INDUSTRIES LTD | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
INTENCOM LTD | Director | 2017-12-27 | CURRENT | 2005-02-04 | Active - Proposal to Strike off | |
DORSET UNION LTD | Director | 2017-11-29 | CURRENT | 2014-01-28 | Active | |
RENNIS LTD. | Director | 2017-10-23 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
UCG MARKETPLACE LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
HSCOM LTD. | Director | 2017-06-20 | CURRENT | 2014-06-27 | Dissolved 2018-08-14 | |
DEUTSCHE BIOMEDIZIN LTD. | Director | 2017-05-24 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
VIA LOGISTICS LTD | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
ARG SERVICE LTD | Director | 2017-04-07 | CURRENT | 2013-08-02 | Active | |
LS INDUSTRIE COMPANY LTD | Director | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
MINEKON LIMITED | Director | 2017-01-20 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
TEELE COMMUNICATIONS LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
ERA SYSTEMS LTD | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
ARIA INVEST LTD | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
AVIATECHSALES LTD | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
ARP GROUP LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
D.INVESTMENS & SOLUTIONS UK LIMITED | Director | 2016-09-08 | CURRENT | 2008-11-11 | Active | |
VESTRA COMMERCE LTD | Director | 2016-09-08 | CURRENT | 2008-11-11 | Active | |
ESTIVAL CAPITAL LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
WEXLER GROUP LTD | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
FLUKE PROJECT LTD | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
MIOCENE FINANCE LTD | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
VIP TECHNOLOGIC SERVICE LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
MONO BUSINESS LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
BON COMMERCE LTD | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
TUME CAPITAL LTD | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
ORANGES TRADE LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
PYTHIA VENTURE CAPITAL LTD | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
INNOVATIVE INVESTMENT SOLUTIONS LTD | Director | 2016-01-25 | CURRENT | 2013-06-12 | Dissolved 2016-11-22 | |
EZRA MARKET LTD | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
HIGHSUN BUSINESS LTD | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
DJK GAMES LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
PRECIOSA METALLA LTD | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-04-25 | |
TRIMMS GREEN LIMITED | Director | 2015-10-07 | CURRENT | 2011-09-09 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | ||
CESSATION OF OLEG RZHEVSKIY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SERGEI FEDKO AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS SAUER | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS SAUER | |
PSC07 | CESSATION OF SERGEI FEDKO AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CH01 | Director's details changed for Mr Daniel Fraser John O'donoghue on 2019-03-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM Suite 17000 Bedford Street London WC2E 9HA England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEG RZHEVSKIY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI FEDKO | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL FRASER JOHN O'DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THISTLEWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM 311 Shoreham Street Sheffield S2 4FA England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM Office 5, Nipsend Triangle Burton Road Sheffield S3 8BW England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM Velocity Tower St. Marys Gate Sheffield S1 4LR | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN THISTLEWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABLIN VERLITO | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM 311 Shoreham Street Sheffield South Yorkshire S2 4FA | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 FULL LIST | |
AR01 | 02/06/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR. ABLIN VERLITO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON | |
AR01 | 02/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON / 29/04/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-05-01 | £ 668 |
---|
Creditors and other liabilities
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 FORS TRANSPORT LTD
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 6,821 |
Current Assets | 2012-05-01 | £ 6,821 |
Shareholder Funds | 2012-05-01 | £ 6,153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FORS TRANSPORT LTD are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FORS TRANSPORT LTD | Event Date | 2012-05-01 |
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. |