Dissolved 2018-07-10
Company Information for SPECIALISED FREIGHT SERVICES LTD
WICKFORD, ESSEX, SS11 7AT,
|
Company Registration Number
04393774
Private Limited Company
Dissolved Dissolved 2018-07-10 |
Company Name | |
---|---|
SPECIALISED FREIGHT SERVICES LTD | |
Legal Registered Office | |
WICKFORD ESSEX SS11 7AT Other companies in GU30 | |
Company Number | 04393774 | |
---|---|---|
Date formed | 2002-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-09-30 | |
Date Dissolved | 2018-07-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-08 15:47:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE ANDREW CRAMER |
||
DIETER BARRY PARISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHARLES MICHAEL MCATEER |
Director | ||
CHRISTOPHER GEORGE PLACESON |
Director | ||
JASON PAUL COTTRELL |
Director | ||
IAN CLARK MCARTHUR |
Company Secretary | ||
IAN CLARK MCARTHUR |
Director | ||
FRASER EUAN MCARTHUR |
Director | ||
PAUL MATHEW HAZELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCT RETURNS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
FLS HOLDINGS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
I F E GLOBAL LOGISTICS (LONDON) LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active | |
IFE PROPERTY SERVICES LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active - Proposal to Strike off | |
GRAVITAS WORLDWIDE LTD | Director | 2010-01-08 | CURRENT | 2010-01-08 | Active | |
OHCL CONTAINER LINE LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active - Proposal to Strike off | |
OHCL CONTAINER LINE LIMITED | Director | 2018-03-15 | CURRENT | 2003-05-21 | Active - Proposal to Strike off | |
FULFILMENT LOGISTICS SERVICES (AIR) LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
FULFILMENT LOGISTICS SERVICES LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
FULFILMENT TAX SERVICES LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
I F E GLOBAL DIGITAL LOGISTICS LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
PCT RETURNS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
GRAVITAS WORLDWIDE LTD | Director | 2017-08-30 | CURRENT | 2010-01-08 | Active | |
FLS HOLDINGS LIMITED | Director | 2017-08-23 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
I F E GLOBAL LOGISTICS (UK) LIMITED | Director | 2017-08-23 | CURRENT | 1999-09-23 | Active | |
DBR ACCOUNTS LIMITED | Director | 2004-09-01 | CURRENT | 2004-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLACESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCATEER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLACESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCATEER | |
AP01 | DIRECTOR APPOINTED MR DIETER BARRY PARISH | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAMER / 01/07/2015 | |
AR01 | 01/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON COTTRELL | |
AP01 | DIRECTOR APPOINTED MR JAMES CRAMER | |
AP01 | DIRECTOR APPOINTED MR PAUL MCATEER | |
AP01 | DIRECTOR APPOINTED MR CHRIS PLACESON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/03/14 FULL LIST | |
AR01 | 13/03/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
RP04 | SECOND FILING WITH MUD 13/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH06 | 20/04/12 STATEMENT OF CAPITAL GBP 300 | |
ANNOTATION | Clarification | |
AR01 | 13/03/12 FULL LIST | |
SH06 | 30/01/12 STATEMENT OF CAPITAL GBP 450 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MCARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCARTHUR | |
SH01 | 11/05/11 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN CLARK MCARTHUR / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARK MCARTHUR / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL COTTRELL / 08/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARK MCARTHUR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL COTTRELL / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCARTHUR / 30/06/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: TUDOR HOUSE, LOWER STREET, HASLEMERE, SURREY GU27 2PE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/02--------- £ SI 100@1=100 £ IC 201/301 | |
88(2)R | AD 15/04/02--------- £ SI 50@1=50 £ IC 151/201 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/04/02--------- £ SI 150@1=150 £ IC 1/151 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2013-09-30 | £ 295,428 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 298,744 |
Creditors and other liabilities
|
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 SPECIALISED FREIGHT SERVICES LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 265,858 |
Cash Bank In Hand | 2012-09-30 | £ 166,270 |
Current Assets | 2013-09-30 | £ 577,579 |
Current Assets | 2012-09-30 | £ 400,243 |
Debtors | 2013-09-30 | £ 311,721 |
Debtors | 2012-09-30 | £ 233,973 |
Shareholder Funds | 2013-09-30 | £ 282,268 |
Shareholder Funds | 2012-09-30 | £ 103,293 |
Tangible Fixed Assets | 2013-09-30 | £ 0 |
Tangible Fixed Assets | 2012-09-30 | £ 1,794 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as SPECIALISED FREIGHT SERVICES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
70181011 | Glass beads, cut and mechanically polished (excl. articles thereof) | |||
83089000 | Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |