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

CONDOR INTERNATIONAL FREIGHT LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
02150921
Private Limited Company
Dissolved

Dissolved 2018-08-14

Company Overview

About Condor International Freight Ltd
CONDOR INTERNATIONAL FREIGHT LIMITED was founded on 1987-07-28 and had its registered office in Uxbridge. The company was dissolved on the 2018-08-14 and is no longer trading or active.

Key Data
Company Name
CONDOR INTERNATIONAL FREIGHT LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Filing Information
Company Number 02150921
Date formed 1987-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-08-14
Type of accounts DORMANT
Last Datalog update: 2018-08-08 06:23:26
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.
Companies with same name CONDOR INTERNATIONAL FREIGHT LIMITED
The following companies were found which have the same name as CONDOR INTERNATIONAL FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONDOR INTERNATIONAL FREIGHT FORWARDERS, INC. 3401-G NW 72ND AVE MIAMI FL 33122 Inactive Company formed on the 1988-02-09

Company Officers of CONDOR INTERNATIONAL FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
MARK FOARD
Director 2001-10-31
DAVID EDWARD STEVENS
Director 2016-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE MURPHY
Director 2001-10-31 2016-11-09
JOHN HAMILTON HUNTER
Company Secretary 1991-07-10 2016-01-31
JOHN HAMILTON HUNTER
Director 1987-07-28 2016-01-31
ANTHONY LAWRENCE EAGLES
Director 1987-07-28 2001-10-31
CHARLES WILLIAM WESTWOOD
Director 1987-07-28 2001-10-31
PETER HENRY HAMMAN
Director 1987-07-28 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FOARD VIDAP FREIGHT SERVICES LIMITED Director 2001-10-31 CURRENT 1972-11-02 Active - Proposal to Strike off
MARK FOARD WEH HOLDINGS LIMITED Director 2001-10-31 CURRENT 2000-02-24 Active - Proposal to Strike off
MARK FOARD E DATA CAPTURE LIMITED Director 2001-10-31 CURRENT 2000-02-22 Active - Proposal to Strike off
MARK FOARD C V FREIGHT LIMITED Director 2001-07-18 CURRENT 2001-07-18 Active - Proposal to Strike off
DAVID EDWARD STEVENS VIDAP FREIGHT SERVICES LIMITED Director 2016-11-09 CURRENT 1972-11-02 Active - Proposal to Strike off
DAVID EDWARD STEVENS WEH HOLDINGS LIMITED Director 2016-11-09 CURRENT 2000-02-24 Active - Proposal to Strike off
DAVID EDWARD STEVENS E DATA CAPTURE LIMITED Director 2016-11-09 CURRENT 2000-02-22 Active - Proposal to Strike off
DAVID EDWARD STEVENS C V FREIGHT LIMITED Director 2016-11-09 CURRENT 2001-07-18 Active - Proposal to Strike off
DAVID EDWARD STEVENS LWA TRADING LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
DAVID EDWARD STEVENS DUNCAN CARMEL LIMITED Director 2004-08-31 CURRENT 2004-08-04 Active - Proposal to Strike off
DAVID EDWARD STEVENS ADVANTAGE WORLDWIDE (UK) LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active

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
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-17DS01APPLICATION FOR STRIKING-OFF
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-09SH1909/05/18 STATEMENT OF CAPITAL GBP 1
2018-05-09SH1909/05/18 STATEMENT OF CAPITAL GBP 1
2018-04-23SH20STATEMENT BY DIRECTORS
2018-04-23CAP-SSSOLVENCY STATEMENT DATED 10/04/18
2018-04-23RES06REDUCE ISSUED CAPITAL 10/04/2018
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 20751
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD Y UXBRIDGE MIDDLESEX UB8 2FX
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD STEVENS / 12/06/2017
2017-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-24AA01PREVEXT FROM 31/10/2016 TO 31/12/2016
2017-01-24AA01PREVEXT FROM 31/10/2016 TO 31/12/2016
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURPHY
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURPHY
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM OLD BANK HOUSE 57 CHURCH STREET STAINES MIDDLESEX TW18 4XS
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM OLD BANK HOUSE 57 CHURCH STREET STAINES MIDDLESEX TW18 4XS
2016-12-02AP01DIRECTOR APPOINTED MR DAVID EDWARD STEVENS
2016-12-02AP01DIRECTOR APPOINTED MR DAVID EDWARD STEVENS
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-26AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 20751
2016-06-08AR0105/06/16 FULL LIST
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 20751
2015-06-05AR0105/06/15 FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MURPHY / 17/11/2014
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20751
2014-06-09AR0105/06/14 FULL LIST
2014-05-12AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM SUITE 3 THE COURTYARD 59 CHURCH STREET STAINES MIDDLESEX TW18 4XS
2013-06-05AR0105/06/13 FULL LIST
2013-05-10AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-25AR0105/06/12 FULL LIST
2012-03-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-13AR0105/06/11 FULL LIST
2011-05-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-22AR0105/06/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FOARD / 01/04/2010
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-06-25363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-06-20363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-06-25363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-06-18363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-28225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 15,BYROM STREET MANCHESTER M3 4PF
2002-07-02363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-11-06288bDIRECTOR RESIGNED
2001-07-02363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-27363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-08363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-03-31363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-22363sRETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-14MISCJ392-RESIGNATION OF AUDITORS
1997-03-14MISCJ394-RESIGNATION OF AUDITORS
1997-03-03AUDAUDITOR'S RESIGNATION
1997-03-03AUDAUDITOR'S RESIGNATION
1996-07-10363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1996-07-10288DIRECTOR RESIGNED
1996-07-10363(288)DIRECTOR RESIGNED
1996-07-1088(2)RAD 21/08/95--------- £ SI 250@1
1996-07-1088(2)RAD 01/02/96--------- £ SI 1@1
1996-06-16SRES01ADOPT MEM AND ARTS 06/06/96
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-14123£ NC 50500/51500 17/05/95
1995-07-14ORES04NC INC ALREADY ADJUSTED 17/05/95
1995-05-31363sRETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-16363sRETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS
1994-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONDOR INTERNATIONAL FREIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONDOR INTERNATIONAL FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-01-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

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 CONDOR INTERNATIONAL FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of CONDOR INTERNATIONAL FREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONDOR INTERNATIONAL FREIGHT LIMITED
Trademarks
We have not found any records of CONDOR INTERNATIONAL FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONDOR INTERNATIONAL FREIGHT LIMITED. 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 (74990 - Non-trading company) as CONDOR INTERNATIONAL FREIGHT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONDOR INTERNATIONAL FREIGHT LIMITED 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 CONDOR INTERNATIONAL FREIGHT LIMITED 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 CONDOR INTERNATIONAL FREIGHT LIMITED 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.