About

Registered Number: 01608197
Date of Incorporation: 15/01/1982 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (6 years and 8 months ago)
Registered Address: DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

 

Based in London, Refrigerated Vehicles (UK) Ltd was registered on 15 January 1982, it has a status of "Dissolved". Burridge, Raymond John, Camfield, Donald are listed as directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRIDGE, Raymond John N/A - 1
CAMFIELD, Donald N/A 01 January 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2017
4.68 - Liquidator's statement of receipts and payments 26 April 2016
4.68 - Liquidator's statement of receipts and payments 24 April 2015
2.24B - N/A 04 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2014
2.34B - N/A 17 February 2014
2.24B - N/A 11 February 2014
2.24B - N/A 08 August 2013
2.31B - N/A 08 August 2013
AD01 - Change of registered office address 02 July 2013
2.24B - N/A 02 April 2013
F2.18 - N/A 05 November 2012
2.17B - N/A 23 October 2012
AD01 - Change of registered office address 11 September 2012
1.4 - Notice of completion of voluntary arrangement 10 September 2012
2.12B - N/A 04 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 11 March 2011
1.1 - Report of meeting approving voluntary arrangement 06 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 August 2008
169 - Return by a company purchasing its own shares 07 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 May 2005
AUD - Auditor's letter of resignation 24 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 24 December 2002
AUD - Auditor's letter of resignation 20 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 02 August 2001
225 - Change of Accounting Reference Date 29 June 2001
363s - Annual Return 05 June 2001
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
123 - Notice of increase in nominal capital 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 09 January 1996
395 - Particulars of a mortgage or charge 20 July 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 08 January 1994
288 - N/A 14 June 1993
RESOLUTIONS - N/A 02 June 1993
363s - Annual Return 02 June 1993
395 - Particulars of a mortgage or charge 27 April 1993
AA - Annual Accounts 16 March 1993
287 - Change in situation or address of Registered Office 01 February 1993
288 - N/A 11 March 1992
288 - N/A 11 March 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1991
123 - Notice of increase in nominal capital 09 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 19 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1989
123 - Notice of increase in nominal capital 19 June 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
395 - Particulars of a mortgage or charge 24 April 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
CERTNM - Change of name certificate 10 June 1987
363 - Annual Return 13 March 1987
287 - Change in situation or address of Registered Office 13 March 1987
AA - Annual Accounts 19 February 1987
MISC - Miscellaneous document 15 January 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 July 1995 Outstanding

N/A

Legal mortgage 15 April 1993 Outstanding

N/A

Mortgage debenture 10 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.