Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD0987633927012022CO LTD
Company Information for

OLD0987633927012022CO LTD

128 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
09876339
Private Limited Company
Liquidation

Company Overview

About Old0987633927012022co Ltd
OLD0987633927012022CO LTD was founded on 2015-11-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Old0987633927012022co Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OLD0987633927012022CO LTD
 
Legal Registered Office
128 CITY ROAD
LONDON
EC1V 2NX
 
Previous Names
OLDCOCWN LTD25/10/2022
CW (NO.1) LIMITED17/01/2022
TM COURIERS LIMITED23/02/2021
TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED02/02/2018
TM COURIERS LIMITED31/05/2017
Filing Information
Company Number 09876339
Company ID Number 09876339
Date formed 2015-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 
Return next due 15/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB231853517  
Last Datalog update: 2024-01-07 13:15:56
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OLD0987633927012022CO LTD

Current Directors
Officer Role Date Appointed
CRAWFORD ACCOUNTANTS
Company Secretary 2016-09-08
THOMAS EDWARD HALL
Director 2015-11-17
NATALIE JEAN RAWLINS
Director 2018-02-02
ADRIAN TRIFAN
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT FOREMAN
Director 2015-11-17 2017-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAWFORD ACCOUNTANTS BBMS (SWANWICK) LIMITED Company Secretary 2017-06-23 CURRENT 2007-11-28 Active
CRAWFORD ACCOUNTANTS GENERATION GROUP SOLUTION LTD Company Secretary 2017-04-27 CURRENT 2016-02-03 Liquidation
CRAWFORD ACCOUNTANTS KELLY'S BRIDAL COUTURE LIMITED Company Secretary 2016-06-30 CURRENT 2014-09-30 Active - Proposal to Strike off
CRAWFORD ACCOUNTANTS CURHAMS LIMITED Company Secretary 2015-11-10 CURRENT 2014-10-24 Active
CRAWFORD ACCOUNTANTS RETRO CONSULTANTS LIMITED Company Secretary 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-10-17
CRAWFORD ACCOUNTANTS KEITH MILLER INSURANCE SERVICES LIMITED Company Secretary 2015-01-13 CURRENT 1990-10-09 Active
THOMAS EDWARD HALL GENERATION GROUP SOLUTION LTD Director 2016-02-03 CURRENT 2016-02-03 Liquidation
THOMAS EDWARD HALL ARGO TRANSPORT LTD Director 2013-12-06 CURRENT 2013-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Compulsory liquidation. Deferment of dissolution
2023-12-11Compulsory liquidation. Notice of completion of liquidation
2022-10-31COCOMPCompulsory winding up order
2022-10-26RP04CS01
2022-10-25RP04AP01Second filing of director appointment of Mr Daryl Dylan
2022-10-25CERTNMCompany name changed oldcocwn LTD\certificate issued on 25/10/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-10-20AP01DIRECTOR APPOINTED MR CAROL POGAR
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
2022-10-19AM25Liquidation. Court order ending addministration
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Kemp House 160 City Road London EC1V 2NX England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Kemp House 160 City Road London EC1V 2NX England
2022-08-31Administrator's progress report
2022-08-31AM10Administrator's progress report
2022-06-27COM1Liquidation. Establishment of creditors/liquidation committee
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM , 128 City Road, London, EC1V 2NX, United Kingdom
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM , Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR
2022-04-27APPOINTMENT TERMINATED, DIRECTOR CAROL POGAR
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL POGAR
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM , Kemp House 160 City Road, London, EC1V 2NX, England
2022-03-31AM03Statement of administrator's proposal
2022-03-29CH01Director's details changed for Mr Carol Pogar on 2022-03-24
2022-03-29PSC04Change of details for Mr Carol Pogar as a person with significant control on 2022-03-24
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM , Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-17CH01Director's details changed for Mr Carol Pogar on 2022-01-24
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom
2022-02-07Appointment of an administrator
2022-02-07AM01Appointment of an administrator
2022-01-24CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CESSATION OF INC LOGISTICS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL POGAR
2022-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL POGAR
2022-01-21PSC07CESSATION OF INC LOGISTICS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20DIRECTOR APPOINTED MR CAROL POGAR
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DARYL DYLAN
2022-01-20DIRECTOR APPOINTED MR DARYL DYLAN
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DARYL DYLAN
2022-01-20AP01DIRECTOR APPOINTED MR CAROL POGAR
2022-01-20Notice removal from the register
2022-01-17CERTNMCompany name changed cw (no.1) LIMITED\certificate issued on 17/01/22
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 098763390006
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098763390006
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-02PSC02Notification of Inc Logistics Group Ltd as a person with significant control on 2021-10-23
2021-11-02PSC07CESSATION OF ORB GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-08-30PSC05Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-08-30
2021-08-30AA01Current accounting period extended from 31/03/22 TO 30/06/22
2021-08-16CH01Director's details changed for Mr Daryl Dylan on 2021-08-16
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 098763390005
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-15PSC05Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-07-15
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2021-05-20EW02Withdrawal of the directors residential address information from the public register
2021-02-23RES15CHANGE OF COMPANY NAME 23/02/21
2021-02-22PSC02Notification of Orb Group Holdings Ltd as a person with significant control on 2021-01-30
2021-02-22PSC09Withdrawal of a person with significant control statement on 2021-02-22
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Unit C Unit C, 39 Central Way Walworth Industrial Estate Andover Hampshire SP10 5AN United Kingdom
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HALL
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JEAN RAWLINS
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-31PSC08Notification of a person with significant control statement
2021-01-31PSC07CESSATION OF THOMAS EDWARD HALL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-31AP01DIRECTOR APPOINTED MR DARYL DYLAN
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098763390003
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TRIFAN
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 38 Bridge Street Andover SP10 1BW
2020-01-17AP01DIRECTOR APPOINTED MR ADRIAN TRIFAN
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098763390002
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 098763390003
2019-11-29EW01RSSDirectors register information withdrawn from the public register
2019-11-29EW01Withdrawal of the directors register information from the public register
2019-11-29EH01Elect to keep the directors register information on the public register
2019-11-29EH02Elect to keep the directors residential address information on the public register
2019-11-22AP01DIRECTOR APPOINTED MRS NATALIE JEAN RAWLINS
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TRIFAN
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JEAN RAWLINS
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098763390002
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098763390001
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP
2019-01-29TM02Termination of appointment of Crawford Accountants on 2019-01-29
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-06-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-16SH0102/02/18 STATEMENT OF CAPITAL GBP 1000
2018-02-06AP01DIRECTOR APPOINTED NATALIE JEAN RAWLINS
2018-02-06AP01DIRECTOR APPOINTED MR ADRIAN TRIFAN
2018-02-02RES15CHANGE OF COMPANY NAME 02/02/18
2018-02-02CERTNMCOMPANY NAME CHANGED TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED CERTIFICATE ISSUED ON 02/02/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-16PSC07CESSATION OF ANDREW ROBERT FOREMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-05-31RES15CHANGE OF COMPANY NAME 31/05/17
2017-05-31CERTNMCOMPANY NAME CHANGED TM COURIERS LIMITED CERTIFICATE ISSUED ON 31/05/17
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FOREMAN
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 098763390001
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 204
2016-10-29SH0111/10/16 STATEMENT OF CAPITAL GBP 204
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08AA01Previous accounting period shortened from 30/11/16 TO 31/03/16
2016-09-08AP04Appointment of Crawford Accountants as company secretary on 2016-09-08
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM Unit 8 Prince Close Andover SP105LL England
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities

Licences & Regulatory approval
We could not find any licences issued to OLD0987633927012022CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-10-26
Appointment of Administrators2022-02-07
Fines / Sanctions
No fines or sanctions have been issued against OLD0987633927012022CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of OLD0987633927012022CO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OLD0987633927012022CO LTD

Intangible Assets
Patents
We have not found any records of OLD0987633927012022CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OLD0987633927012022CO LTD
Trademarks
We have not found any records of OLD0987633927012022CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD0987633927012022CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as OLD0987633927012022CO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD0987633927012022CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD0987633927012022CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD0987633927012022CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.