Company NameTaxi Freight (1988) Limited
Company StatusDissolved
Company Number02284006
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NameReasonscan Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Edward Seymour
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration28 years, 1 month (closed 21 April 2019)
RoleHaulier
Country of ResidenceEngland
Correspondence Address23 Pennyfine Road
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Director NameMrs Patricia Jane Seymour
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration28 years, 1 month (closed 21 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Pennyfine Road
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Secretary NameMrs Patricia Jane Seymour
NationalityBritish
StatusClosed
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration28 years, 1 month (closed 21 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pennyfine Road
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP

Contact

Telephone0191 4872431
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£1,138
Cash£4,893
Current Liabilities£29,536

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 March 1990Delivered on: 10 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
20 February 2018Registered office address changed from Eastern Avenue Teamvalley Trading Estate Gateshead Tyne and Wear NE11 0UG to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 20 February 2018 (2 pages)
16 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-30
(1 page)
16 February 2018Appointment of a voluntary liquidator (3 pages)
16 February 2018Statement of affairs (8 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 March 2010Director's details changed for Mrs Patricia Jane Seymour on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mr James Edward Seymour on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mrs Patricia Jane Seymour on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mr James Edward Seymour on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr James Edward Seymour on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mrs Patricia Jane Seymour on 1 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (8 pages)
11 March 2003Return made up to 28/02/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
23 May 2000Full accounts made up to 30 September 1999 (11 pages)
23 May 2000Full accounts made up to 30 September 1999 (11 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 July 1999Full accounts made up to 30 September 1998 (11 pages)
21 July 1999Full accounts made up to 30 September 1998 (11 pages)
22 February 1999Return made up to 28/02/99; full list of members (6 pages)
22 February 1999Return made up to 28/02/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
15 April 1998Return made up to 28/02/98; full list of members (6 pages)
15 April 1998Return made up to 28/02/98; full list of members (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
1 April 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 01/04/97
(6 pages)
1 April 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 01/04/97
(6 pages)
4 April 1996Full accounts made up to 30 September 1995 (11 pages)
4 April 1996Full accounts made up to 30 September 1995 (11 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
20 March 1996Return made up to 28/02/96; no change of members (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
5 May 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(4 pages)
5 May 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 05/05/95
(4 pages)