Company NamePhoenix International Freight Services Limited
Company StatusDissolved
Company Number01447025
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 7 months ago)
Dissolution Date6 December 2017 (6 years, 3 months ago)
Previous NameDerwent Freight Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Secretary NameWim Feys
StatusClosed
Appointed19 March 2015(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 06 December 2017)
RoleCompany Director
Correspondence AddressDorpstraat 9
Bekegem
8480
Belgium
Director NameHendrik Wilem Ivo Aris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2015(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 06 December 2017)
RoleDirector Global Forwarding
Country of ResidenceThe Netherlands
Correspondence AddressUn Studio
Parnassusweg 821
Amsterdam 1082 Lz
The Netherlands
Director NameElaine Overton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address14 Marigold Close
Oakwood
Derby
Derbyshire
DE21 2SE
Director NameGlenn Patrick Overton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years, 5 months after company formation)
Appointment Duration12 years (resigned 12 March 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address167 Chellaston Road
Shelton Lock
Derby
Derbyshire
DE24 9DZ
Director NameMaureen Turner-Wall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 1998)
RoleSecretary
Correspondence AddressProspect House
Packington Hill Kegworth
Derby
DE74 2DF
Director NameKevin John Wall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years, 5 months after company formation)
Appointment Duration12 years (resigned 12 March 2003)
RoleFreight Forwarder
Correspondence AddressProspect House
Packington Hill Kegworth
Derby
DE74 2DF
Secretary NameMaureen Turner-Wall
NationalityBritish
StatusResigned
Appointed27 February 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressProspect House
Packington Hill Kegworth
Derby
DE74 2DF
Secretary NameRoger William Bates
NationalityBritish
StatusResigned
Appointed08 May 1998(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address23 Kensington Road
Sandiacre
Nottingham
NG10 5PD
Director NameMark Van Stee
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2003(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address2 The Bank House
Penn
Buckinghamshire
HP10 8LA
Director NameJames William McInerney
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2003(23 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2012)
RoleLogistics Executive
Country of ResidenceUnited States
Correspondence Address5252 N Magnolia Si
Chicago
Illinois 60640
Foreign
Director NameStephane Daniel Rambaud
Date of BirthMay 1964 (Born 59 years ago)
NationalityFrench And Usa
StatusResigned
Appointed19 July 2003(23 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2015)
RoleLogistics Executive
Country of ResidenceUnited States
Correspondence Address1727 N. Burling Street
Unit 5
Chicago
Il 60614
United States
Director NameEmil Ray Tagorda Sanchez
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2003(23 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2015)
RoleLogistics Executive
Country of ResidenceUnited States
Correspondence Address348 W. Scott Street
Chicago
Illinois 60610
United States
Director NameAndrew John Polley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(26 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Sycamore Road Trent Lane Industrial Estate
Castle Donington
Derby
Derbyshire
DE74 2NP
Director NameJen Wen Wang
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityTaiwanese
StatusResigned
Appointed21 February 2006(26 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address4th Floor No. 145 Ming Sheng East Road
Sec.2
Taipei
Taiwan
Director NameMr David Paul Goddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(28 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Sycamore Road Trent Lane Industrial Estate
Castle Donington
Derby
Derbyshire
DE74 2NP
Secretary NameMr David Paul Goddon
StatusResigned
Appointed28 November 2008(29 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2015)
RoleCompany Director
Correspondence AddressUnit 2, Sycamore Road Trent Lane Industrial Estate
Castle Donington
Derby
Derbyshire
DE74 2NP

Contact

Websiteportakabin.co.uk
Telephone0845 4010010
Telephone regionUnknown

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24k at £1Phoenix International Freight Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 January 2011Delivered 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 2006Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 1985Delivered 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 1984Delivered 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 2008Delivered 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 2006Delivered 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 2011Delivered 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

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 December 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
6 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
6 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (4 pages)
11 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (4 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
28 October 2016Court order insolvency:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Appointment of a voluntary liquidator (2 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Court order insolvency:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
1 March 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
26 February 2016Declaration of solvency (5 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Declaration of solvency (5 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
26 February 2016Appointment of a voluntary liquidator (1 page)
5 December 2015Satisfaction of charge 6 in full (4 pages)
5 December 2015Satisfaction of charge 8 in full (4 pages)
5 December 2015Satisfaction of charge 9 in full (4 pages)
5 December 2015Satisfaction of charge 9 in full (4 pages)
5 December 2015Satisfaction of charge 8 in full (4 pages)
5 December 2015Satisfaction of charge 3 in full (4 pages)
5 December 2015Satisfaction of charge 3 in full (4 pages)
5 December 2015Satisfaction of charge 6 in full (4 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
28 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 24,000
(4 pages)
28 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 24,000
(4 pages)
22 May 2015Termination of appointment of Jen Wen Wang as a director on 1 April 2015 (2 pages)
22 May 2015Termination of appointment of Jen Wen Wang as a director on 1 April 2015 (2 pages)
22 May 2015Termination of appointment of Jen Wen Wang as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Hendrik Wilem Ivo Aris as a director on 1 April 2015 (3 pages)
28 April 2015Appointment of Hendrik Wilem Ivo Aris as a director on 1 April 2015 (3 pages)
28 April 2015Appointment of Hendrik Wilem Ivo Aris as a director on 1 April 2015 (3 pages)
28 April 2015Appointment of Wim Feys as a secretary on 19 March 2015 (3 pages)
28 April 2015Appointment of Wim Feys as a secretary on 19 March 2015 (3 pages)
14 April 2015Termination of appointment of Andrew John Polley as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of David Paul Goddon as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Stephane Daniel Rambaud as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Emil Ray Tagorda Sanchez as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of David Paul Goddon as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Stephane Daniel Rambaud as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Emil Ray Tagorda Sanchez as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of David Paul Goddon as a secretary on 19 March 2015 (2 pages)
14 April 2015Termination of appointment of Andrew John Polley as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of David Paul Goddon as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Emil Ray Tagorda Sanchez as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Andrew John Polley as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Stephane Daniel Rambaud as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of David Paul Goddon as a secretary on 19 March 2015 (2 pages)
22 January 2015All of the property or undertaking no longer forms part of charge 7 (5 pages)
22 January 2015All of the property or undertaking no longer forms part of charge 7 (5 pages)
12 September 2014All of the property or undertaking no longer forms part of charge 10 (5 pages)
12 September 2014All of the property or undertaking no longer forms part of charge 10 (5 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2014 (2 pages)
13 May 2014Director's details changed for Stephane Daniel Rambaud on 12 April 2014 (2 pages)
13 May 2014Director's details changed for Jen Wen Wang on 12 April 2014 (2 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders (7 pages)
13 May 2014Director's details changed for Jen Wen Wang on 12 April 2014 (2 pages)
13 May 2014Director's details changed for Stephane Daniel Rambaud on 12 April 2014 (2 pages)
13 May 2014Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2014 (2 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders (7 pages)
23 April 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
23 April 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (2 pages)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (2 pages)
4 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
15 March 2013Full accounts made up to 30 June 2012 (19 pages)
15 March 2013Full accounts made up to 30 June 2012 (19 pages)
21 January 2013Termination of appointment of James William Mcinerney as a director on 1 November 2012 (1 page)
21 January 2013Termination of appointment of James William Mcinerney as a director on 1 November 2012 (1 page)
21 January 2013Termination of appointment of James William Mcinerney as a director on 1 November 2012 (1 page)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
12 March 2012Full accounts made up to 30 June 2011 (19 pages)
12 March 2012Full accounts made up to 30 June 2011 (19 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
3 March 2011Full accounts made up to 30 June 2010 (19 pages)
3 March 2011Full accounts made up to 30 June 2010 (19 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
10 May 2010Secretary's details changed for Mr David Paul Goddon on 12 April 2010 (1 page)
10 May 2010Director's details changed for James William Mcinerney on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Mr David Paul Goddon on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
10 May 2010Secretary's details changed for Mr David Paul Goddon on 12 April 2010 (1 page)
10 May 2010Director's details changed for Jen Wen Wang on 12 April 2010 (2 pages)
10 May 2010Director's details changed for James William Mcinerney on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew John Polley on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Mr David Paul Goddon on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Jen Wen Wang on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Stephane Daniel Rambaud on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Andrew John Polley on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Stephane Daniel Rambaud on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Emil Ray Tagorda Sanchez on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mr David Paul Goddon on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr David Paul Goddon on 7 May 2010 (2 pages)
7 May 2010Secretary's details changed for Mr David Paul Goddon on 7 May 2010 (1 page)
7 May 2010Secretary's details changed for Mr David Paul Goddon on 7 May 2010 (1 page)
7 May 2010Secretary's details changed for Mr David Paul Goddon on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr David Paul Goddon on 7 May 2010 (2 pages)
9 December 2009Full accounts made up to 30 June 2009 (19 pages)
9 December 2009Full accounts made up to 30 June 2009 (19 pages)
29 June 2009Return made up to 12/04/09; full list of members (5 pages)
29 June 2009Return made up to 12/04/09; full list of members (5 pages)
25 June 2009Secretary appointed mr david paul goddon (1 page)
25 June 2009Appointment terminated secretary roger bates (1 page)
25 June 2009Secretary appointed mr david paul goddon (1 page)
25 June 2009Appointment terminated secretary roger bates (1 page)
4 May 2009Full accounts made up to 30 June 2008 (19 pages)
4 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 December 2008Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages)
6 December 2008Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 May 2008Director appointed mr david paul goddon (1 page)
22 May 2008Director appointed mr david paul goddon (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Director's change of particulars / andrew polley / 15/05/2007 (1 page)
30 April 2008Director's change of particulars / andrew polley / 15/05/2007 (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from unit 2 sycamore road trent lane industrial estate castle donington derby DE74 2NP (1 page)
30 April 2008Return made up to 12/04/08; full list of members (4 pages)
30 April 2008Return made up to 12/04/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from unit 2 sycamore road trent lane industrial estate castle donington derby DE74 2NP (1 page)
9 April 2008Registered office changed on 09/04/2008 from beverley road east midlands airport castle donington derby DE7 2SZ (1 page)
9 April 2008Registered office changed on 09/04/2008 from beverley road east midlands airport castle donington derby DE7 2SZ (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
23 November 2007Full accounts made up to 30 June 2007 (18 pages)
23 November 2007Full accounts made up to 30 June 2007 (18 pages)
4 May 2007Return made up to 12/04/07; no change of members (8 pages)
4 May 2007Return made up to 12/04/07; no change of members (8 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007Full accounts made up to 30 June 2006 (19 pages)
22 January 2007Full accounts made up to 30 June 2006 (19 pages)
25 April 2006Return made up to 12/04/06; full list of members (8 pages)
25 April 2006Return made up to 12/04/06; full list of members (8 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
26 January 2006Full accounts made up to 30 June 2005 (19 pages)
26 January 2006Full accounts made up to 30 June 2005 (19 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
4 May 2005Return made up to 12/04/05; full list of members (8 pages)
4 May 2005Return made up to 12/04/05; full list of members (8 pages)
3 February 2005Full accounts made up to 30 June 2004 (19 pages)
3 February 2005Full accounts made up to 30 June 2004 (19 pages)
2 December 2004Company name changed derwent freight services LIMITED\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed derwent freight services LIMITED\certificate issued on 02/12/04 (2 pages)
19 April 2004Return made up to 12/04/04; full list of members (8 pages)
19 April 2004Return made up to 12/04/04; full list of members (8 pages)
23 January 2004Full accounts made up to 30 June 2003 (20 pages)
23 January 2004Full accounts made up to 30 June 2003 (20 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
12 June 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
12 June 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 April 2003Return made up to 12/04/03; full list of members (7 pages)
30 April 2003Return made up to 12/04/03; full list of members (7 pages)
25 March 2003Declaration of assistance for shares acquisition (4 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2003Declaration of assistance for shares acquisition (4 pages)
21 March 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
19 April 2002Return made up to 12/04/02; full list of members (7 pages)
19 April 2002Return made up to 12/04/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
18 April 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2001 (5 pages)
5 April 2001 (5 pages)
7 July 2000 (5 pages)
7 July 2000 (5 pages)
22 April 2000Return made up to 12/04/00; full list of members (7 pages)
22 April 2000Return made up to 12/04/00; full list of members (7 pages)
10 May 1999Return made up to 12/04/99; no change of members (4 pages)
10 May 1999Return made up to 12/04/99; no change of members (4 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Return made up to 12/04/98; full list of members (6 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Return made up to 12/04/98; full list of members (6 pages)
18 August 1997Full accounts made up to 31 December 1996 (18 pages)
18 August 1997Full accounts made up to 31 December 1996 (18 pages)
12 May 1997Return made up to 12/04/97; no change of members (4 pages)
12 May 1997Return made up to 12/04/97; no change of members (4 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
8 May 1996Return made up to 12/04/96; full list of members (6 pages)
8 May 1996Return made up to 12/04/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
25 April 1995Return made up to 12/04/95; no change of members (4 pages)
25 April 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
6 September 1979Incorporation (14 pages)
6 September 1979Incorporation (14 pages)