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

FASTWHEELS TRANSPORT LIMITED

WARRINGTON, CHESHIRE, WA1,
Company Registration Number
04310178
Private Limited Company
Dissolved

Dissolved 2016-09-24

Company Overview

About Fastwheels Transport Ltd
FASTWHEELS TRANSPORT LIMITED was founded on 2001-10-24 and had its registered office in Warrington. The company was dissolved on the 2016-09-24 and is no longer trading or active.

Key Data
Company Name
FASTWHEELS TRANSPORT LIMITED
 
Legal Registered Office
WARRINGTON
CHESHIRE
 
Filing Information
Company Number 04310178
Date formed 2001-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2016-09-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 07:29:23
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 FASTWHEELS TRANSPORT LIMITED
The following companies were found which have the same name as FASTWHEELS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTWHEELS TRANSPORTATION LTD 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 8JU Dissolved Company formed on the 2011-11-18

Company Officers of FASTWHEELS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
DENNIS RICHARDSON
Director 2001-10-24
STEPHEN THOMAS RICHARDSON
Director 2001-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARDSON
Company Secretary 2001-10-24 2011-03-11
PETER RICHARDSON
Director 2001-10-24 2011-03-11
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-10-24 2001-10-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-10-24 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS RICHARDSON RICH SIMPLY BEDS LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
DENNIS RICHARDSON FASTWHEELS TRANSPORTATION LTD Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2013-12-03
STEPHEN THOMAS RICHARDSON SIMPLY FURNITURE LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
STEPHEN THOMAS RICHARDSON FASTWHEELS TRANSPORTATION LTD Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2013-12-03

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
2016-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2016
2015-01-164.20STATEMENT OF AFFAIRS/4.19
2015-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 8JU
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-21AR0124/10/14 FULL LIST
2014-10-10AA31/01/14 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-31AR0124/10/13 FULL LIST
2013-10-27AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-07AR0124/10/12 FULL LIST
2012-10-18AA31/01/12 TOTAL EXEMPTION FULL
2011-11-14AR0124/10/11 FULL LIST
2011-10-26AA31/01/11 TOTAL EXEMPTION FULL
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARDSON / 01/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RICHARDSON / 01/09/2011
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY PETER RICHARDSON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-11AR0124/10/10 FULL LIST
2010-06-01AA31/01/10 TOTAL EXEMPTION FULL
2009-10-29AR0124/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARDSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RICHARDSON / 01/10/2009
2009-07-07AA31/01/09 TOTAL EXEMPTION FULL
2008-10-31363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-10AA31/01/08 TOTAL EXEMPTION FULL
2007-12-19363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-12-06363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-11-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-10-18363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-08363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 166 LINACRE ROAD LITHERLAND LIVERPOOL L21 8JU
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-1388(2)RAD 24/10/01--------- £ SI 2@1=2 £ IC 1/3
2001-10-31288bSECRETARY RESIGNED
2001-10-31288bDIRECTOR RESIGNED
2001-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to FASTWHEELS TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-06
Notice of Intended Dividends2015-12-16
Appointment of Liquidators2015-01-14
Resolutions for Winding-up2015-01-14
Meetings of Creditors2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against FASTWHEELS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-08-18 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 69,203
Creditors Due Within One Year 2012-02-01 £ 80,179
Provisions For Liabilities Charges 2012-02-01 £ 260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 FASTWHEELS TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 3
Cash Bank In Hand 2012-02-01 £ 900
Current Assets 2012-02-01 £ 17,655
Debtors 2012-02-01 £ 16,755
Tangible Fixed Assets 2012-02-01 £ 56,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FASTWHEELS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTWHEELS TRANSPORT LIMITED
Trademarks
We have not found any records of FASTWHEELS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTWHEELS TRANSPORT 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 (49410 - Freight transport by road) as FASTWHEELS 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
Outgoings
Business Rates/Property Tax
No properties were found where FASTWHEELS TRANSPORT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFASTWHEELS TRANSPORT LIMITEDEvent Date2015-01-07
John P Fisher , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN . Further details of liquidator: E-mail address wn@parkinsbooth.co.uk ; Telephone Number 01925 245004 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFASTWHEELS TRANSPORT LIMITEDEvent Date2015-01-07
Nature of Business: Freight Company The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.00 am on 7 January 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address wn@parkinsbooth.co.uk ; Telephone Number 01925 245004 Stephen Richardson , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFASTWHEELS TRANSPORT LIMITEDEvent Date2015-01-07
Nature of Business: Freight Company Notice is hereby given that the Liquidator of the above named Company intends, within two months of 8 January 2016 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to John P Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN. Further details of Liquidator: E-mail address: wn@parkinsbooth.co.uk; Telephone Number 01925 245004 John P Fisher , Liquidator . Date of appointment of Liquidator: 7 January 2015 : 8 December 2015
 
Initiating party Event TypeFinal Meetings
Defending partyFASTWHEELS TRANSPORT LIMITEDEvent Date2015-01-07
Nature of Business: Freight Company Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, on 9 June 2016 at 10.00 am, to be followed at 10.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 8 June 2016. John P Fisher , IP Number: 9420 , Liquidator , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN . Liquidator appointed on: 7 January 2015 . E-mail address: wn@parkinsbooth.co.uk . Telephone Number: 01925 245004 : 30 March 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyFASTWHEELS TRANSPORT LIMITEDEvent Date2014-12-12
Nature of Business: Freight Company Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 7 January 2015 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co. , aforesaid, not later than 12 noon on 6 January 2015. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN (E-mail address wn@parkinsbooth.co.uk; Telephone Number 01925 245004), is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTWHEELS TRANSPORT 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 FASTWHEELS TRANSPORT 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.