Bekegem
8480
Belgium
Director Name | Hendrik Wilem Ivo Aris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 April 2015(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 December 2017) |
Role | Director Global Forwarding |
Country of Residence | The Netherlands |
Correspondence Address | Un Studio Parnassusweg 821 Amsterdam 1082 Lz The Netherlands |
Director Name | Elaine Overton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 14 Marigold Close Oakwood Derby Derbyshire DE21 2SE |
Director Name | Glenn Patrick Overton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 167 Chellaston Road Shelton Lock Derby Derbyshire DE24 9DZ |
Director Name | Maureen Turner-Wall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | Prospect House Packington Hill Kegworth Derby DE74 2DF |
Director Name | Kevin John Wall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 12 March 2003) |
Role | Freight Forwarder |
Correspondence Address | Prospect House Packington Hill Kegworth Derby DE74 2DF |
Secretary Name | Maureen Turner-Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Prospect House Packington Hill Kegworth Derby DE74 2DF |
Secretary Name | Roger William Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 23 Kensington Road Sandiacre Nottingham NG10 5PD |
Director Name | Mark Van Stee |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 2 The Bank House Penn Buckinghamshire HP10 8LA |
Director Name | James William McInerney |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2003(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2012) |
Role | Logistics Executive |
Country of Residence | United States |
Correspondence Address | 5252 N Magnolia Si Chicago Illinois 60640 Foreign |
Director Name | Stephane Daniel Rambaud |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | French And Usa |
Status | Resigned |
Appointed | 19 July 2003(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2015) |
Role | Logistics Executive |
Country of Residence | United States |
Correspondence Address | 1727 N. Burling Street Unit 5 Chicago Il 60614 United States |
Director Name | Emil Ray Tagorda Sanchez |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2003(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2015) |
Role | Logistics Executive |
Country of Residence | United States |
Correspondence Address | 348 W. Scott Street Chicago Illinois 60610 United States |
Director Name | Andrew John Polley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(26 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Sycamore Road Trent Lane Industrial Estate Castle Donington Derby Derbyshire DE74 2NP |
Director Name | Jen Wen Wang |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 21 February 2006(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 4th Floor No. 145 Ming Sheng East Road Sec.2 Taipei Taiwan |
Director Name | Mr David Paul Goddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(28 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Sycamore Road Trent Lane Industrial Estate Castle Donington Derby Derbyshire DE74 2NP |
Secretary Name | Mr David Paul Goddon |
---|---|
Status | Resigned |
Appointed | 28 November 2008(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2015) |
Role | Company Director |
Correspondence Address | Unit 2, Sycamore Road Trent Lane Industrial Estate Castle Donington Derby Derbyshire DE74 2NP |
Website | portakabin.co.uk |
---|---|
Telephone | 0845 4010010 |
Telephone region | Unknown |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
24k at £1 | Phoenix International Freight Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2011 | Delivered on: 25 January 2011 Satisfied on: 5 December 2015 Persons entitled: Airport Industrial Gp Limited and Airport Industrial Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £26,375 plus vat, see image for full details. Fully Satisfied |
---|---|
20 June 2006 | Delivered on: 6 December 2008 Satisfied on: 5 December 2015 Persons entitled: Bae Systems Pension Funds Trustees Limited Classification: Rent deposit deed Secured details: £26,375 due or to become due. Particulars: £26,375. Fully Satisfied |
27 December 2007 | Delivered on: 8 January 2008 Satisfied on: 5 December 2015 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £30,500 in an interest bearing account and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Fully Satisfied |
2 February 2007 | Delivered on: 8 February 2007 Satisfied on: 30 January 2008 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit held in the account. Fully Satisfied |
22 March 2006 | Delivered on: 24 March 2006 Satisfied on: 5 December 2015 Persons entitled: Roger Emanuel Green and High Planet Limited Classification: Rent deposit deed Secured details: £13,755.43 due or to become due from the company to. Particulars: The companys interest in the account and all money from time to time withdrawn from that account. See the mortgage charge document for full details. Fully Satisfied |
28 August 1985 | Delivered on: 13 September 1985 Satisfied on: 19 November 2013 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: Leasehold 0.233 hectares of land at east midland airport and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1984 | Delivered on: 11 July 1984 Satisfied on: 19 November 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & benefit of any licences. Fully Satisfied |
1 September 2008 | Delivered on: 6 September 2008 Persons entitled: Sun Chemical Limited Classification: Rent deposit deed Secured details: £43,695.00 due or to become due from the company to the chargee. Particulars: The entire rent deposit of £43,695.00 held in a deposit account. Outstanding |
22 March 2006 | Delivered on: 7 April 2006 Persons entitled: High Planet Limited and Robert Emanuel Green Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The interest of the tenant in the account and the deposit balance from time to time,. See the mortgage charge document for full details. Outstanding |
14 December 2011 | Delivered on: 20 December 2011 Persons entitled: Heathrow Site No.3 (Ci) Limited and Heathrow Site No.3B (Ci) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £47,400. an interest bearing account see image for full details. Outstanding |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
10 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (4 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (4 pages) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
28 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (30 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (30 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
1 March 2016 | Registered office address changed from Unit 2, Sycamore Road Trent Lane Industrial Estate Castle Donington Derby Derbyshire DE74 2NP to 15 Canada Square London E14 5GL on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Unit 2, Sycamore Road Trent Lane Industrial Estate Castle Donington Derby Derbyshire DE74 2NP to 15 Canada Square London E14 5GL on 1 March 2016 (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Declaration of solvency (5 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Declaration of solvency (5 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Resolutions
|
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2015 | Satisfaction of charge 6 in full (4 pages) |
5 December 2015 | Satisfaction of charge 8 in full (4 pages) |
5 December 2015 | Satisfaction of charge 9 in full (4 pages) |
5 December 2015 | Satisfaction of charge 9 in full (4 pages) |
5 December 2015 | Satisfaction of charge 8 in full (4 pages) |
5 December 2015 | Satisfaction of charge 3 in full (4 pages) |
5 December 2015 | Satisfaction of charge 3 in full (4 pages) |
5 December 2015 | Satisfaction of charge 6 in full (4 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 May 2015 | Termination of appointment of Jen Wen Wang as a director on 1 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of Jen Wen Wang as a director on 1 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of Jen Wen Wang as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Hendrik Wilem Ivo Aris as a director on 1 April 2015 (3 pages) |
28 April 2015 | Appointment of Hendrik Wilem Ivo Aris as a director on 1 April 2015 (3 pages) |
28 April 2015 | Appointment of Hendrik Wilem Ivo Aris as a director on 1 April 2015 (3 pages) |
28 April 2015 | Appointment of Wim Feys as a secretary on 19 March 2015 (3 pages) |
28 April 2015 | Appointment of Wim Feys as a secretary on 19 March 2015 (3 pages) |
14 April 2015 | Termination of appointment of Andrew John Polley as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of David Paul Goddon as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Stephane Daniel Rambaud as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Emil Ray Tagorda Sanchez as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of David Paul Goddon as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Stephane Daniel Rambaud as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Emil Ray Tagorda Sanchez as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of David Paul Goddon as a secretary on 19 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Andrew John Polley as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of David Paul Goddon as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Emil Ray Tagorda Sanchez as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Andrew John Polley as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Stephane Daniel Rambaud as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of David Paul Goddon as a secretary on 19 March 2015 (2 pages) |
22 January 2015 | All of the property or undertaking no longer forms part of charge 7 (5 pages) |
22 January 2015 | All of the property or undertaking no longer forms part of charge 7 (5 pages) |
12 September 2014 | All of the property or undertaking no longer forms part of charge 10 (5 pages) |
12 September 2014 | All of the property or undertaking no longer forms part of charge 10 (5 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 May 2014 | Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Stephane Daniel Rambaud on 12 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Jen Wen Wang on 12 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (7 pages) |
13 May 2014 | Director's details changed for Jen Wen Wang on 12 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Stephane Daniel Rambaud on 12 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (7 pages) |
23 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
23 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (2 pages) |
19 November 2013 | Satisfaction of charge 2 in full (1 page) |
19 November 2013 | Satisfaction of charge 1 in full (2 pages) |
4 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
21 January 2013 | Termination of appointment of James William Mcinerney as a director on 1 November 2012 (1 page) |
21 January 2013 | Termination of appointment of James William Mcinerney as a director on 1 November 2012 (1 page) |
21 January 2013 | Termination of appointment of James William Mcinerney as a director on 1 November 2012 (1 page) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
10 May 2010 | Secretary's details changed for Mr David Paul Goddon on 12 April 2010 (1 page) |
10 May 2010 | Director's details changed for James William Mcinerney on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David Paul Goddon on 12 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Secretary's details changed for Mr David Paul Goddon on 12 April 2010 (1 page) |
10 May 2010 | Director's details changed for Jen Wen Wang on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for James William Mcinerney on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew John Polley on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David Paul Goddon on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Jen Wen Wang on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephane Daniel Rambaud on 12 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Andrew John Polley on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephane Daniel Rambaud on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr David Paul Goddon on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr David Paul Goddon on 7 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr David Paul Goddon on 7 May 2010 (1 page) |
7 May 2010 | Secretary's details changed for Mr David Paul Goddon on 7 May 2010 (1 page) |
7 May 2010 | Secretary's details changed for Mr David Paul Goddon on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Mr David Paul Goddon on 7 May 2010 (2 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
29 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
29 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
25 June 2009 | Secretary appointed mr david paul goddon (1 page) |
25 June 2009 | Appointment terminated secretary roger bates (1 page) |
25 June 2009 | Secretary appointed mr david paul goddon (1 page) |
25 June 2009 | Appointment terminated secretary roger bates (1 page) |
4 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 May 2008 | Director appointed mr david paul goddon (1 page) |
22 May 2008 | Director appointed mr david paul goddon (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Director's change of particulars / andrew polley / 15/05/2007 (1 page) |
30 April 2008 | Director's change of particulars / andrew polley / 15/05/2007 (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from unit 2 sycamore road trent lane industrial estate castle donington derby DE74 2NP (1 page) |
30 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from unit 2 sycamore road trent lane industrial estate castle donington derby DE74 2NP (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from beverley road east midlands airport castle donington derby DE7 2SZ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from beverley road east midlands airport castle donington derby DE7 2SZ (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
23 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
23 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
4 May 2007 | Return made up to 12/04/07; no change of members (8 pages) |
4 May 2007 | Return made up to 12/04/07; no change of members (8 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
26 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
2 December 2004 | Company name changed derwent freight services LIMITED\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Company name changed derwent freight services LIMITED\certificate issued on 02/12/04 (2 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (20 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (20 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
12 June 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
25 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 March 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
19 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members
|
18 April 2001 | Return made up to 12/04/01; full list of members
|
5 April 2001 | (5 pages) |
5 April 2001 | (5 pages) |
7 July 2000 | (5 pages) |
7 July 2000 | (5 pages) |
22 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
22 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
10 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
6 September 1979 | Incorporation (14 pages) |
6 September 1979 | Incorporation (14 pages) |