Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEDEX UK SITTINGBOURNE LIMITED
Company Information for

FEDEX UK SITTINGBOURNE LIMITED

NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5,
Company Registration Number
08119464
Private Limited Company
Dissolved

Dissolved 2017-09-09

Company Overview

About Fedex Uk Sittingbourne Ltd
FEDEX UK SITTINGBOURNE LIMITED was founded on 2012-06-26 and had its registered office in Newcastle Under Lyme. The company was dissolved on the 2017-09-09 and is no longer trading or active.

Key Data
Company Name
FEDEX UK SITTINGBOURNE LIMITED
 
Legal Registered Office
NEWCASTLE UNDER LYME
STAFFORDSHIRE
 
Previous Names
CAROUSEL PARCELS LIMITED21/12/2012
PARCEL CAROUSEL LIMITED31/07/2012
Filing Information
Company Number 08119464
Date formed 2012-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 07:37:17
Primary Source:Companies House
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 FEDEX UK SITTINGBOURNE LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2012-12-14
STEPHEN PARROTT
Company Secretary 2012-12-14
JAMES EDMUND HAWKINS
Director 2012-12-14
MICHAEL JOHN HOLT
Director 2012-12-14
ROEL JOS COLETA STAES
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANDREW MARTIN
Director 2012-06-26 2012-12-14
MICHAEL PATRICK MARTIN
Director 2012-06-26 2012-12-14
EDWARD KENNETH WEIR
Director 2012-06-26 2012-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
JAMES EDMUND HAWKINS SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
JAMES EDMUND HAWKINS WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
JAMES EDMUND HAWKINS POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
JAMES EDMUND HAWKINS A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
JAMES EDMUND HAWKINS TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
JAMES EDMUND HAWKINS ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
JAMES EDMUND HAWKINS ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
JAMES EDMUND HAWKINS A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
JAMES EDMUND HAWKINS FEDEX UK LIMITED Director 2015-03-06 CURRENT 1981-01-23 Active
JAMES EDMUND HAWKINS INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
JAMES EDMUND HAWKINS SPEEDWELL LIMITED Director 2014-08-01 CURRENT 2003-01-22 Liquidation
JAMES EDMUND HAWKINS TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
JAMES EDMUND HAWKINS NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
JAMES EDMUND HAWKINS COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
JAMES EDMUND HAWKINS RW EXPRESS LIMITED Director 2011-09-29 CURRENT 2002-05-17 Dissolved 2015-02-12
MICHAEL JOHN HOLT COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
MICHAEL JOHN HOLT RW EXPRESS LIMITED Director 2011-09-29 CURRENT 2002-05-17 Dissolved 2015-02-12
MICHAEL JOHN HOLT A.N.C. (SCOTLAND) LIMITED Director 2008-09-15 CURRENT 1983-10-17 Dissolved 2015-02-12
MICHAEL JOHN HOLT ANC INTERNATIONAL LIMITED Director 2008-09-15 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
ROEL JOS COLETA STAES A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
ROEL JOS COLETA STAES TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
ROEL JOS COLETA STAES INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
ROEL JOS COLETA STAES JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
ROEL JOS COLETA STAES FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
ROEL JOS COLETA STAES DATUMROUTE LIMITED Director 2013-12-18 CURRENT 1986-01-17 Liquidation
ROEL JOS COLETA STAES NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
ROEL JOS COLETA STAES FEDEX UK LIMITED Director 2012-04-04 CURRENT 1981-01-23 Active
ROEL JOS COLETA STAES A.N.C. (SCOTLAND) LIMITED Director 2012-04-03 CURRENT 1983-10-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES ANC INTERNATIONAL LIMITED Director 2012-04-03 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2012-04-03 CURRENT 1997-05-13 Liquidation
ROEL JOS COLETA STAES ANC LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS (1995) LIMITED Director 2012-04-03 CURRENT 1982-03-22 Active
ROEL JOS COLETA STAES ANC BUSINESS SERVICES LIMITED Director 2012-04-03 CURRENT 1995-04-24 Active
ROEL JOS COLETA STAES ANC GROUP LIMITED Director 2012-04-03 CURRENT 2001-08-13 Active
ROEL JOS COLETA STAES FEDEX UK HOLDINGS LIMITED Director 2012-04-03 CURRENT 2005-10-06 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ESPRIT IN-NIGHT EXPRESS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2012-03-30 CURRENT 1997-07-02 Liquidation

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
2017-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016
2015-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-094.70DECLARATION OF SOLVENCY
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0126/06/15 FULL LIST
2014-07-16AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-09DISS40DISS40 (DISS40(SOAD))
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0126/06/14 FULL LIST
2014-06-24GAZ1FIRST GAZETTE
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROEL JOS COLETA STAES / 26/07/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 01/06/2013
2013-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PARROTT / 25/06/2013
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROEL JOS COLETA STAES / 25/06/2013
2013-08-02AD02SAIL ADDRESS CREATED
2013-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-02AR0126/06/13 FULL LIST
2012-12-31AP03SECRETARY APPOINTED JAMES EDMUND HAWKINS
2012-12-31AP01DIRECTOR APPOINTED MICHAEL JOHN HOLT
2012-12-31AP01DIRECTOR APPOINTED JAMES EDMUND HAWKINS
2012-12-28AUDAUDITOR'S RESIGNATION
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 2 THE LINKS HERNE BAY KENT CT6 7GQ UNITED KINGDOM
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WEIR
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2012-12-21RES15CHANGE OF NAME 14/12/2012
2012-12-21CERTNMCOMPANY NAME CHANGED CAROUSEL PARCELS LIMITED CERTIFICATE ISSUED ON 21/12/12
2012-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-19AP03SECRETARY APPOINTED MR STEPHEN PARROTT
2012-12-18AP01DIRECTOR APPOINTED MR ROEL JOS COLETA STAES
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MARTIN / 02/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK MARTIN / 02/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KENNETH WEIR / 02/10/2012
2012-07-31RES15CHANGE OF NAME 02/07/2012
2012-07-31CERTNMCOMPANY NAME CHANGED PARCEL CAROUSEL LIMITED CERTIFICATE ISSUED ON 31/07/12
2012-07-16RES15CHANGE OF NAME 02/07/2012
2012-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 FEDEX UK SITTINGBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-23
Resolutions for Winding-up2015-11-02
Fines / Sanctions
No fines or sanctions have been issued against FEDEX UK SITTINGBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEDEX UK SITTINGBOURNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier

Intangible Assets
Patents
We have not found any records of FEDEX UK SITTINGBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEDEX UK SITTINGBOURNE LIMITED
Trademarks
We have not found any records of FEDEX UK SITTINGBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDEX UK SITTINGBOURNE 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 FEDEX UK SITTINGBOURNE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FEDEX UK SITTINGBOURNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFEDEX UK SITTINGBOURNE LIMITEDEvent Date2015-10-27
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 27 October 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ‘THAT the Company be wound up voluntarily’. Ordinary resolution 2 ‘THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office’. Emma Cray (IP Number 17450 ) and Karen Dukes (IP Number 9369 ) both of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators on 27 October 2015 . Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Dukes , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyFEDEX UK SITTINGBOURNE LIMITEDEvent Date2015-10-27
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 12 May 2017 commencing at 10am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 11 May 2017. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 27 October 2015 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEDEX UK SITTINGBOURNE 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 FEDEX UK SITTINGBOURNE 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.