Company NameG.C.S. (Freight) Limited
Company StatusDissolved
Company Number01177171
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameGreenford Clearance Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameCharles Eric Wegener
NationalityBritish
StatusClosed
Appointed04 July 2011(37 years after company formation)
Appointment Duration10 years, 11 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressThameside House Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr John David Sommer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(40 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2022)
RoleChairman Of Wta
Country of ResidenceUnited Kingdom
Correspondence AddressThameside House Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Director NameMr Andrew John Moore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 11 months after company formation)
Appointment Duration20 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMrs Sheila Moore
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 11 months after company formation)
Appointment Duration20 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge 28 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Kenneth Robert Sanger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 11 months after company formation)
Appointment Duration20 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMrs Sylvia Joan Sanger
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 11 months after company formation)
Appointment Duration20 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westdene Way
Weybridge
Surrey
KT13 9RG
Secretary NameMrs Sylvia Joan Sanger
NationalityBritish
StatusResigned
Appointed13 June 1991(16 years, 11 months after company formation)
Appointment Duration20 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameKelvin Edmundson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThameside House Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameGerard William Lawler
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2011(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThameside House Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Location

Registered AddressThameside House Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

50 at £1Mr Andrew John Moore
25.00%
Ordinary A
50 at £1Mr Kenneth Robert Sanger
25.00%
Ordinary A
50 at £1Mrs S. Moore
25.00%
Ordinary B
50 at £1Mrs Sylvia Joan Sanger
25.00%
Ordinary B

Financials

Year2014
Net Worth£285,707
Cash£242,376
Current Liabilities£255,030

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 July

Charges

23 May 1994Delivered on: 26 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fixed term deposit account no.7735821 And premier interest account no.7738618 Held by the bank.
Outstanding
5 January 1990Delivered on: 9 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 1991Delivered on: 6 September 1991
Satisfied on: 26 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. The schedule the account at lloyds bank PLC designated "lloyds bank PLC re gcs freight limited.".
Fully Satisfied
4 February 1991Delivered on: 8 February 1991
Satisfied on: 26 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof the account at lloyds bank PLC designated lloyds bank PLC re gcs freight limited.
Fully Satisfied
5 January 1990Delivered on: 9 January 1990
Satisfied on: 29 March 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company schedule. The account at lloyds bank PLC designated "lloyds bank PLC" re gcs freight LTD premier account.
Fully Satisfied
27 July 1984Delivered on: 7 August 1984
Satisfied on: 1 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1980Delivered on: 8 September 1980
Satisfied on: 1 March 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently and the liabilities arising out of indemnities to H. M. customs & excise by the bank on behalf of the company.
Particulars: All moneys now or at anytime hereafter standing to the credit of the deposit account of the company with the bank.
Fully Satisfied

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (3 pages)
15 March 2022Resolutions
  • RES13 ‐ Re-application for strike off 18/01/2022
(2 pages)
16 July 2021Notification of World Transport Agency Ltd as a person with significant control on 6 April 2016 (2 pages)
25 June 2021Appointment of Mr John David Sommer as a director on 12 August 2014 (3 pages)
25 June 2021Termination of appointment of Kelvin Edmundson as a director on 12 August 2014 (2 pages)
25 June 2021Termination of appointment of Gerard William Lawler as a director on 12 August 2014 (2 pages)
23 June 2021Restoration by order of the court (3 pages)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Compulsory strike-off action has been suspended (1 page)
24 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 200
(8 pages)
14 October 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 200
(8 pages)
27 July 2011Appointment of Gerard William Lawler as a director (3 pages)
27 July 2011Appointment of Gerard William Lawler as a director (3 pages)
20 July 2011Appointment of Charles Eric Wegener as a secretary (3 pages)
20 July 2011Previous accounting period shortened from 31 July 2011 to 3 July 2011 (3 pages)
20 July 2011Termination of appointment of Kenneth Sanger as a director (2 pages)
20 July 2011Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB on 20 July 2011 (2 pages)
20 July 2011Appointment of Charles Eric Wegener as a secretary (3 pages)
20 July 2011Appointment of Kelvin Edmundson as a director (3 pages)
20 July 2011Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB on 20 July 2011 (2 pages)
20 July 2011Appointment of Kelvin Edmundson as a director (3 pages)
20 July 2011Previous accounting period shortened from 31 July 2011 to 3 July 2011 (3 pages)
20 July 2011Termination of appointment of Sylvia Sanger as a director (2 pages)
20 July 2011Termination of appointment of Sylvia Sanger as a secretary (2 pages)
20 July 2011Termination of appointment of Andrew Moore as a director (2 pages)
20 July 2011Termination of appointment of Sheila Moore as a director (2 pages)
20 July 2011Termination of appointment of Kenneth Sanger as a director (2 pages)
20 July 2011Termination of appointment of Sylvia Sanger as a secretary (2 pages)
20 July 2011Termination of appointment of Sylvia Sanger as a director (2 pages)
20 July 2011Termination of appointment of Andrew Moore as a director (2 pages)
20 July 2011Termination of appointment of Sheila Moore as a director (2 pages)
20 July 2011Previous accounting period shortened from 31 July 2011 to 3 July 2011 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2010Director's details changed for Mrs Sheila Moore on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Andrew John Moore on 12 June 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Mrs Sheila Moore on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Andrew John Moore on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Kenneth Robert Sanger on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Sylvia Joan Sanger on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Kenneth Robert Sanger on 12 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Sylvia Joan Sanger on 12 June 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 June 2009Return made up to 13/06/09; full list of members (5 pages)
15 June 2009Return made up to 13/06/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 June 2008Return made up to 13/06/08; full list of members (5 pages)
16 June 2008Return made up to 13/06/08; full list of members (5 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
27 June 2007Return made up to 13/06/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 13/06/05; full list of members (9 pages)
25 July 2005Return made up to 13/06/05; full list of members (9 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 July 2004Return made up to 13/06/04; full list of members (9 pages)
1 July 2004Return made up to 13/06/04; full list of members (9 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
9 July 2003Return made up to 13/06/03; full list of members (9 pages)
9 July 2003Return made up to 13/06/03; full list of members (9 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 July 2002Return made up to 13/06/02; full list of members (9 pages)
22 July 2002Return made up to 13/06/02; full list of members (9 pages)
5 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 July 2001Return made up to 13/06/01; full list of members (8 pages)
7 July 2001Return made up to 13/06/01; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 July 2000Return made up to 13/06/00; full list of members (8 pages)
4 July 2000Return made up to 13/06/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 July 1999Return made up to 13/06/99; no change of members (4 pages)
21 July 1999Return made up to 13/06/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 July 1998Return made up to 13/06/98; no change of members (4 pages)
17 July 1998Return made up to 13/06/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 July 1997Return made up to 13/06/97; full list of members (6 pages)
8 July 1997Return made up to 13/06/97; full list of members (6 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 July 1996Return made up to 13/06/96; no change of members (4 pages)
4 July 1996Return made up to 13/06/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
25 August 1993£ nc 100000/199900 28/06/93 (1 page)
25 August 1993£ nc 100000/199900 28/06/93 (1 page)
7 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1993Ad 28/06/93--------- £ si 1000@1=1000 £ ic 100/1100 (3 pages)
7 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1993Ad 28/06/93--------- £ si 1000@1=1000 £ ic 100/1100 (3 pages)
6 September 1991Particulars of mortgage/charge (7 pages)
6 September 1991Particulars of mortgage/charge (7 pages)
1 March 1991Declaration of satisfaction of mortgage/charge (1 page)
1 March 1991Declaration of satisfaction of mortgage/charge (1 page)
8 February 1991Particulars of mortgage/charge (3 pages)
8 February 1991Particulars of mortgage/charge (3 pages)
9 January 1990Particulars of mortgage/charge (6 pages)
9 January 1990Particulars of mortgage/charge (6 pages)
15 February 1978Company name changed\certificate issued on 15/02/78 (2 pages)
15 February 1978Company name changed\certificate issued on 15/02/78 (2 pages)
12 July 1974Incorporation (12 pages)
12 July 1974Incorporation (12 pages)