Dissolved
Dissolved 2015-07-21
Company Information for 3 FEATHERS HAULAGE LIMITED
SITTINGBOURNE, KENT, ME10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | |
---|---|
3 FEATHERS HAULAGE LIMITED | |
Legal Registered Office | |
SITTINGBOURNE KENT | |
Company Number | 07967239 | |
---|---|---|
Date formed | 2012-02-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTHONY POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY ELIZABETH POWELL |
Company Secretary | ||
THOMAS ALUN POWELL |
Director | ||
PATRICIA ANN POWELL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2.5 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY POWELL / 25/10/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS POWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 13 BONNINGTON ROAD MAIDSTONE KENT ME14 5QR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 3 HENLEY FIELDS WEAVERING MAIDSTONE KENT ME14 5UY ENGLAND | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079672390001 | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 2.5 | |
AP03 | SECRETARY APPOINTED MRS BEVERLEY ELIZABETH POWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA POWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALUN POWELL / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALUN POWELL / 23/04/2013 | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALUN POWELL / 26/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY POWELL / 26/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN POWELL / 26/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1 CAMPFIELD COTTAGES HASTE HILL ROAD BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LR UNITED KINGDOM | |
AA01 | CURREXT FROM 28/02/2013 TO 30/04/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1110246 | Active | Licenced property: SITE T SEYMOUR TRANSPORT WESTMEAD LARKFIELD, MAIDSTONE AYLESFORD WESTMEAD GB ME20 6XJ. Correspondance address: WEAVERING 3 HENLEY FIELDS MAIDSTONE GB ME14 5UY |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD |
Creditors Due After One Year | 2012-02-28 | £ 21,623 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 19,261 |
Provisions For Liabilities Charges | 2012-02-28 | £ 2,149 |
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 3 FEATHERS HAULAGE LIMITED
Called Up Share Capital | 2012-02-28 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 2,166 |
Current Assets | 2012-02-28 | £ 31,883 |
Debtors | 2012-02-28 | £ 29,717 |
Fixed Assets | 2012-02-28 | £ 11,153 |
Shareholder Funds | 2012-02-28 | £ 3 |
Tangible Fixed Assets | 2012-02-28 | £ 11,153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as 3 FEATHERS HAULAGE LIMITED are:
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. |