Liquidation
Company Information for THE GENERAL FORWARDING COMPANY LIMITED
C/O FEDEX UK LIMITED, PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE-UNDER-LYME, ST5 7RB,
|
Company Registration Number
06848933
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE GENERAL FORWARDING COMPANY LIMITED | ||
Legal Registered Office | ||
C/O FEDEX UK LIMITED PARKHOUSE EAST INDUSTRIAL ESTATE NEWCASTLE-UNDER-LYME ST5 7RB Other companies in TA9 | ||
Previous Names | ||
|
Company Number | 06848933 | |
---|---|---|
Company ID Number | 06848933 | |
Date formed | 2009-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 07:36:42 |
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 |
---|---|---|
JAMES EDMUND HAWKINS |
||
JAMES EDMUND HAWKINS |
||
LAWRENCE TREVOR HOYLE |
||
ROEL JOS COLETA STAES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAITH JENNIFER EVANS |
Company Secretary | ||
FAITH JENNIFER EVANS |
Director | ||
MATTHEW ROBERTS |
Director | ||
JAMES PIERS SOUTHWELL ST LEVAN |
Director | ||
CHRISTOPHER GERALD EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWANSEA FLYERS LTD. | Director | 2017-09-29 | CURRENT | 1997-11-26 | Liquidation | |
WEST WALES LTD. | Director | 2017-09-29 | CURRENT | 2002-06-18 | Liquidation | |
POOLE EXPRESS LIMITED | Director | 2017-02-03 | CURRENT | 2008-08-18 | Liquidation | |
A.N.C. HARLOW LIMITED | Director | 2016-11-25 | CURRENT | 1981-08-17 | Liquidation | |
TTD TRANSPORT LIMITED | Director | 2016-07-29 | CURRENT | 2007-02-19 | Liquidation | |
ROSEGLEN ENTERPRISES LIMITED | Director | 2016-06-03 | CURRENT | 1996-01-05 | Liquidation | |
ROB. MCELNEA LIMITED | Director | 2015-11-27 | CURRENT | 1987-11-11 | Liquidation | |
A.N.C. (HUMBERSIDE) LIMITED | Director | 2015-04-24 | CURRENT | 1988-01-05 | Liquidation | |
FEDEX UK LIMITED | Director | 2015-03-06 | CURRENT | 1981-01-23 | Active | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
SPEEDWELL LIMITED | Director | 2014-08-01 | CURRENT | 2003-01-22 | Liquidation | |
TRANS-IT (BATH & WEST WILTSHIRE) LIMITED | Director | 2014-05-23 | CURRENT | 1996-02-15 | Dissolved 2017-04-19 | |
TRANS-IT (GLOUCESTER) LIMITED | Director | 2014-05-23 | CURRENT | 2003-05-09 | Dissolved 2017-04-19 | |
TRANS-IT (WESTON-SUPER-MARE) LIMITED | Director | 2014-05-23 | CURRENT | 1985-04-26 | Dissolved 2017-04-19 | |
TRANS-IT GROUP (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2003-06-17 | Dissolved 2017-04-19 | |
NORTON EXPRESS TRANSPORT LIMITED | Director | 2013-12-13 | CURRENT | 2001-04-18 | Dissolved 2017-04-19 | |
FEDEX UK SITTINGBOURNE LIMITED | Director | 2012-12-14 | CURRENT | 2012-06-26 | Dissolved 2017-09-09 | |
COBALTCOURT LIMITED | Director | 2012-07-20 | CURRENT | 1996-02-16 | Dissolved 2017-04-19 | |
RW EXPRESS LIMITED | Director | 2011-09-29 | CURRENT | 2002-05-17 | Dissolved 2015-02-12 | |
IDEALQUICK LIMITED | Director | 2018-02-23 | CURRENT | 1992-06-09 | Liquidation | |
J.R. LOGISTICS LIMITED | Director | 2018-01-26 | CURRENT | 1997-12-03 | Liquidation | |
SWANSEA FLYERS LTD. | Director | 2017-09-29 | CURRENT | 1997-11-26 | Liquidation | |
WEST WALES LTD. | Director | 2017-09-29 | CURRENT | 2002-06-18 | Liquidation | |
FEDEX EXPRESS UK LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
FEDERAL EXPRESS FINANCE LIMITED | Director | 2017-03-20 | CURRENT | 1988-09-26 | Active | |
POOLE EXPRESS LIMITED | Director | 2017-02-03 | CURRENT | 2008-08-18 | Liquidation | |
A.N.C. HARLOW LIMITED | Director | 2016-11-25 | CURRENT | 1981-08-17 | Liquidation | |
TTD TRANSPORT LIMITED | Director | 2016-07-29 | CURRENT | 2007-02-19 | Liquidation | |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | Director | 2016-06-13 | CURRENT | 1982-04-13 | Active | |
ROSEGLEN ENTERPRISES LIMITED | Director | 2016-06-03 | CURRENT | 1996-01-05 | Liquidation | |
ROB. MCELNEA LIMITED | Director | 2015-11-27 | CURRENT | 1987-11-11 | Liquidation | |
K.M.S. PARCELS LIMITED | Director | 2015-10-30 | CURRENT | 1993-01-29 | Liquidation | |
A.N.C. (HUMBERSIDE) LIMITED | Director | 2015-04-24 | CURRENT | 1988-01-05 | Liquidation | |
FEDERAL EXPRESS CORPORATION | Director | 2015-03-06 | CURRENT | 1990-01-01 | Active | |
CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED | Director | 2015-01-30 | CURRENT | 1980-02-26 | Liquidation | |
FEDEX UK SUPPLY CHAIN SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 1997-05-13 | Liquidation | |
ANC LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
ANC HOLDINGS (1995) LIMITED | Director | 2014-12-16 | CURRENT | 1982-03-22 | Active | |
ANC BUSINESS SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 1995-04-24 | Active | |
ANC GROUP LIMITED | Director | 2014-12-16 | CURRENT | 2001-08-13 | Active | |
FEDEX UK HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2005-10-06 | Liquidation | |
ANC HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
ESPRIT IN-NIGHT EXPRESS LIMITED | Director | 2014-12-16 | CURRENT | 2007-09-17 | Liquidation | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
HIGHLAND LOGISTICS LIMITED | Director | 2014-10-31 | CURRENT | 2000-11-08 | Dissolved 2017-04-12 | |
JEEVES COURIERS LIMITED | Director | 2014-10-31 | CURRENT | 1992-05-19 | Dissolved 2017-04-12 | |
JEEVES PARCELS LIMITED | Director | 2014-10-31 | CURRENT | 1993-02-02 | Dissolved 2017-04-12 | |
FEDEX SUPPLY CHAIN SERVICES UK LIMITED | Director | 2014-10-31 | CURRENT | 1997-07-02 | Liquidation | |
FEDERAL EXPRESS EUROPE INC. | Director | 2014-08-19 | CURRENT | 1990-01-01 | Active | |
TRANS-IT (BATH & WEST WILTSHIRE) LIMITED | Director | 2014-05-23 | CURRENT | 1996-02-15 | Dissolved 2017-04-19 | |
TRANS-IT (GLOUCESTER) LIMITED | Director | 2014-05-23 | CURRENT | 2003-05-09 | Dissolved 2017-04-19 | |
TRANS-IT (WESTON-SUPER-MARE) LIMITED | Director | 2014-05-23 | CURRENT | 1985-04-26 | Dissolved 2017-04-19 | |
TRANS-IT GROUP (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2003-06-17 | Dissolved 2017-04-19 | |
MOORLANDS EXPRESS CARRIERS LIMITED | Director | 2014-03-14 | CURRENT | 2005-06-13 | Dissolved 2017-04-19 | |
FEDEX UK LIMITED | Director | 2008-05-29 | CURRENT | 1981-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-17 | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM C/O Fedex Uk Limited C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme ST5 7RB England | |
AP03 | Appointment of Mr James Edmund Hawkins as company secretary on 2017-11-10 | |
AP01 | DIRECTOR APPOINTED MR JAMES EDMUND HAWKINS | |
PSC02 | Notification of Fedex Uk Limited as a person with significant control on 2017-11-10 | |
PSC07 | CESSATION OF FAITH JENNIFER EVANS AS A PSC | |
PSC07 | CESSATION OF MARAZION HOLDINGS LIMITED AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ST LEVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAITH EVANS | |
TM02 | Termination of appointment of Faith Jennifer Evans on 2017-11-10 | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE | |
AP01 | DIRECTOR APPOINTED MR ROEL JOS COLETA STAES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM PINES COTTAGE 79 BRENT STREET BRENT KNOLL HIGHBRIDGE SOMERSET TA9 4DX | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM PINES COTTAGE 79 BRENT STREET BRENT KNOLL HIGHBRIDGE SOMERSET TA9 4DX | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Roberts on 2016-02-07 | |
CH01 | Director's details changed for Mr James Piers Southwell St Aubyn on 2013-04-07 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 17/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 17/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PIERS SOUTHWELL ST AUBYN / 01/09/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS | |
AP01 | DIRECTOR APPOINTED FAITH JENNIFER EVANS | |
AP01 | DIRECTOR APPOINTED MATTHEW ROBERTS | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PIERS SOUTHWELL ST AUBYN / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS FAITH JENNIFER EVANS / 02/10/2009 | |
RES13 | ENTER LIQUIDATION 03/08/2009 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 03/08/09 GBP SI 116@1=116 GBP IC 4/120 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BARNCREST NO. 259 LIMITED CERTIFICATE ISSUED ON 10/08/09 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 563,709 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 558,445 |
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 THE GENERAL FORWARDING COMPANY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 180,812 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 84,892 |
Current Assets | 2013-03-31 | £ 601,006 |
Current Assets | 2012-03-31 | £ 499,993 |
Debtors | 2013-03-31 | £ 420,194 |
Debtors | 2012-03-31 | £ 415,101 |
Shareholder Funds | 2013-03-31 | £ 42,554 |
Tangible Fixed Assets | 2013-03-31 | £ 5,257 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as THE GENERAL FORWARDING COMPANY LIMITED are:
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. |