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

FAIR OAK VEHICLE SOLUTIONS LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
06600532
Private Limited Company
Liquidation

Company Overview

About Fair Oak Vehicle Solutions Ltd
FAIR OAK VEHICLE SOLUTIONS LIMITED was founded on 2008-05-22 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Fair Oak Vehicle Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAIR OAK VEHICLE SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in KT24
 
Previous Names
EMWOOD VEHICLE SOLUTIONS LTD06/02/2020
SEND ROAD COURIER SERVICES LTD10/04/2012
TEABAR LOGISTICS LIMITED27/04/2011
Filing Information
Company Number 06600532
Company ID Number 06600532
Date formed 2008-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933754604  
Last Datalog update: 2023-12-07 01:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIR OAK VEHICLE SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
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 FAIR OAK VEHICLE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GEORGE BARWOOD
Director 2011-11-22
DANNY TONY MOORE
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANN WHITEHEAD
Company Secretary 2008-05-22 2011-11-22
RACHEL WHITEHEAD
Director 2011-08-04 2011-11-22
MATTHEW GEORGE BARWOOD
Director 2008-05-22 2011-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GEORGE BARWOOD COURIER SUPPORT SERVICES LTD Director 2011-11-22 CURRENT 2008-05-22 Active - Proposal to Strike off
DANNY TONY MOORE MOMO LOGISTICS LTD Director 2015-08-01 CURRENT 2013-08-23 Active
DANNY TONY MOORE FIRST-TRAK LTD Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
DANNY TONY MOORE COURIER SUPPORT SERVICES LTD Director 2012-02-21 CURRENT 2008-05-22 Active - Proposal to Strike off

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
2023-11-29Voluntary liquidation declaration of solvency
2023-11-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-29Appointment of a voluntary liquidator
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Station House Station Approach East Horsley Surrey KT24 6QX
2023-01-06Current accounting period extended from 31/12/22 TO 30/06/23
2023-01-06AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-04-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06RES15CHANGE OF COMPANY NAME 06/02/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-23PSC04Change of details for Mr Danny Moore as a person with significant control on 2019-12-13
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE BARWOOD
2019-01-17PSC07CESSATION OF MATTHEW GEORGE BARWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-21PSC04Change of details for Mr Danny Moore as a person with significant control on 2018-11-29
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CH01Director's details changed for Mr Matthew George Barwood on 2018-01-17
2018-01-17PSC04Change of details for Mr Matthew George Barwood as a person with significant control on 2018-01-17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-21PSC04PSC'S CHANGE OF PARTICULARS / MR DANNY MOORE / 06/04/2016
2017-12-21CH01Director's details changed for Mr Matthew George Barwood on 2016-01-14
2017-12-21PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE BARWOOD / 06/04/2016
2017-12-06CH01Director's details changed for Lord Danny Tony Moore on 2017-12-06
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP .001
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP .001
2016-01-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-03-23AAMDAmended account small company full exemption
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP .001
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP .001
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-05-22AR0122/05/13 ANNUAL RETURN FULL LIST
2013-04-19AP01DIRECTOR APPOINTED MR DANNY MOORE
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-02AR0122/05/12 FULL LIST
2012-04-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10RES15CHANGE OF NAME 05/04/2012
2012-04-10CERTNMCOMPANY NAME CHANGED SEND ROAD COURIER SERVICES LTD CERTIFICATE ISSUED ON 10/04/12
2011-11-22AP01DIRECTOR APPOINTED MR MATTHEW BARWOOD
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITEHEAD
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WHITEHEAD
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARWOOD
2011-08-05AP01DIRECTOR APPOINTED MISS RACHEL WHITEHEAD
2011-05-23AR0122/05/11 FULL LIST
2011-04-27RES15CHANGE OF NAME 26/04/2011
2011-04-27CERTNMCOMPANY NAME CHANGED TEABAR LOGISTICS LIMITED CERTIFICATE ISSUED ON 27/04/11
2011-03-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-24AR0122/05/10 FULL LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-07-17225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to FAIR OAK VEHICLE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-28
Appointment of Liquidators2023-11-28
Resolutions for Winding-up2023-11-28
Fines / Sanctions
No fines or sanctions have been issued against FAIR OAK VEHICLE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 476,248
Creditors Due Within One Year 2012-12-31 £ 463,667
Creditors Due Within One Year 2012-12-31 £ 463,667
Creditors Due Within One Year 2011-12-31 £ 37,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 FAIR OAK VEHICLE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 12,216
Cash Bank In Hand 2012-12-31 £ 59,119
Cash Bank In Hand 2012-12-31 £ 59,119
Cash Bank In Hand 2011-12-31 £ 2,937
Current Assets 2013-12-31 £ 378,299
Current Assets 2012-12-31 £ 223,620
Current Assets 2012-12-31 £ 223,620
Current Assets 2011-12-31 £ 27,729
Debtors 2013-12-31 £ 366,083
Debtors 2012-12-31 £ 164,501
Debtors 2012-12-31 £ 164,501
Debtors 2011-12-31 £ 24,792

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAIR OAK VEHICLE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIR OAK VEHICLE SOLUTIONS LIMITED
Trademarks
We have not found any records of FAIR OAK VEHICLE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIR OAK VEHICLE SOLUTIONS 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 (53202 - Unlicensed carrier) as FAIR OAK VEHICLE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for FAIR OAK VEHICLE SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council R/o 139 Send Road Send Woking GU23 7HN 11,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIR OAK VEHICLE SOLUTIONS 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 FAIR OAK VEHICLE SOLUTIONS 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.