Company NameRoyfreight Limited
DirectorDavid Leslie Spenwyn
Company StatusLiquidation
Company Number00935590
CategoryPrivate Limited Company
Incorporation Date17 July 1968(55 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Leslie Spenwyn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(22 years, 9 months after company formation)
Appointment Duration33 years
RoleCoy Director
Country of ResidenceEngland
Correspondence Address15 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameSonia Michelle Spenwyn
NationalityBritish
StatusCurrent
Appointed10 November 2000(32 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address15 Friars Walk
London
N14 5LR
Director NameLeslie Victor Spenwyn
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2000)
RoleCoy Director
Correspondence Address119 Wynchgate
London
N14 6RJ
Secretary NameLeslie Victor Spenwyn
NationalityBritish
StatusResigned
Appointed25 April 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 September 2000)
RoleCompany Director
Correspondence Address119 Wynchgate
London
N14 6RJ

Contact

Websitewww.royfreight.co.uk
Email address[email protected]

Location

Registered AddressThorntonrones Ltd 311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2013
Net Worth£273,514
Cash£44,920
Current Liabilities£81,863

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 April 2022 (2 years ago)
Next Return Due10 May 2023 (overdue)

Charges

2 October 2015Delivered on: 3 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of mulberry way k/a unit 2 river wharf mulburry belvedere kent t/n SGL581811.
Outstanding
15 August 1995Delivered on: 31 August 1995
Satisfied on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 river wharf mulberry way belverdere kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 May 1991Delivered on: 6 June 1991
Satisfied on: 6 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £72,000 together with interest accrued now or to be held by the bank on an account no. 7379889 & earmarked or designated by reference to the company.
Fully Satisfied

Filing History

13 January 2023Appointment of a voluntary liquidator (3 pages)
9 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-12
(1 page)
9 January 2023Registered office address changed from 15 Private Road Enfield EN1 2EH England to Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 9 January 2023 (2 pages)
21 December 2022Declaration of solvency (5 pages)
14 December 2022Unaudited abridged accounts made up to 31 October 2022 (11 pages)
14 December 2022Previous accounting period extended from 31 July 2022 to 31 October 2022 (1 page)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
21 December 2021Registered office address changed from 2 Queen Annes Place Bush Hill Park Enfield Middlesex EN1 2PX to 15 Private Road Enfield EN1 2EH on 21 December 2021 (1 page)
28 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 October 2015Satisfaction of charge 2 in full (2 pages)
12 October 2015Satisfaction of charge 2 in full (2 pages)
3 October 2015Registration of charge 009355900003, created on 2 October 2015 (9 pages)
3 October 2015Registration of charge 009355900003, created on 2 October 2015 (9 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 October 2010Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages)
11 October 2010Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages)
11 October 2010Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages)
20 May 2010Director's details changed for David Leslie Spenwyn on 26 April 2010 (2 pages)
20 May 2010Director's details changed for David Leslie Spenwyn on 26 April 2010 (2 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 May 2008Return made up to 26/04/08; full list of members (3 pages)
2 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 26/04/05; full list of members (2 pages)
20 May 2005Return made up to 26/04/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
17 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
5 February 2004Registered office changed on 05/02/04 from: 2 queen annes place bush hill park enfield middlesex EN1 2PX (1 page)
5 February 2004Registered office changed on 05/02/04 from: 2 queen annes place bush hill park enfield middlesex EN1 2PX (1 page)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 May 2003Return made up to 26/04/03; full list of members (6 pages)
2 May 2003Return made up to 26/04/03; full list of members (6 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2002Registered office changed on 28/03/02 from: 147 curtain road london EC2A 3QE (1 page)
28 March 2002Registered office changed on 28/03/02 from: 147 curtain road london EC2A 3QE (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 May 2000Return made up to 26/04/00; full list of members (6 pages)
11 May 2000Return made up to 26/04/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 April 1999Return made up to 26/04/99; full list of members (6 pages)
30 April 1999Return made up to 26/04/99; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 May 1998Return made up to 26/04/98; no change of members (4 pages)
6 May 1998Return made up to 26/04/98; no change of members (4 pages)
23 June 1997Return made up to 26/04/97; no change of members (4 pages)
23 June 1997Return made up to 26/04/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
29 May 1996Return made up to 26/04/96; full list of members (6 pages)
29 May 1996Return made up to 26/04/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 April 1995Return made up to 26/04/95; no change of members (4 pages)
26 April 1995Return made up to 26/04/95; no change of members (4 pages)