Company NameFreightwatch (UK) Limited
Company StatusDissolved
Company Number03893379
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NameWainwright Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed15 September 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 07 November 2018)
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressFore 1 Fore Business Park Huckisson Way
Stratford Road
Shirley
B90 4SS
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 07 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMaple Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2001(1 year, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 07 November 2018)
Correspondence Address39/40 Upper Mount Street
Dublin 2
Irish
Ireland
Director NameMs Evelyn Meenaghan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 January 2000)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address53 Royal Meadows
Kilcock
Co. Kildare
Ireland
Director NamePaula Phelan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 January 2000)
RoleChartered Secretary
Correspondence Address12 Weston Way
Weston Park
Lucan
Co Dublin
Ireland
Director NameJohn Roderick Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2001)
RoleGeneral Manager
Correspondence Address132 Mendip Road
Halesowen
West Midlands
B63 1JH
Director NameRonald Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2001)
RoleOperation Manager
Correspondence Address16 Fircroft Close
Stoke Heath
Bromsgrove
Worcestershire
B60 4NQ
Secretary NameMs Evelyn Meenaghan
NationalityIrish
StatusResigned
Appointed27 January 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 January 2000)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address53 Royal Meadows
Kilcock
Co. Kildare
Ireland
Secretary NameMr Daniel Vincent O'Hara
NationalityIrish
StatusResigned
Appointed27 January 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2001)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address91 Bettyglen
Howth Road
Raheny
Dublin 15
Ireland
Secretary NameManjit Gill
NationalityIrish
StatusResigned
Appointed28 February 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2000)
RoleAccountant
Correspondence Address89 Meadow Grove
Dundrum
Dublin 16
Irish
Director NameBarry Conlon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressNo 10 Athgarvan Heights
Athgarvan
Kildare
Irish
Director NameTerry Downes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2001)
RoleCompany Director
Correspondence Address14 College Orchard
Newbridge
Kildare
Irish
Director NameMick Moloney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2000(3 months, 4 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlentara House
The Great Southern
Newbridge
Kildare
Irish
Director NameKieran O'Connor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2001(1 year, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 September 2017)
RoleCo Director
Country of ResidenceIreland
Correspondence Address7 Woodside
Dodder Park Road
Dublin 14
Irish
Director NameHugh O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2002(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressArdnode
Ballymore Eustace
County Kildare
Irish
Director NameAlan Owens
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2017(17 years, 9 months after company formation)
Appointment Duration3 days (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address38 Charlemount
Griffith Avenue
Dublin 9
Ireland
Director NameMr David Byrne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2017(17 years, 9 months after company formation)
Appointment Duration3 days (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address57 The Dunes
Portmarnock
County Dublin
Ireland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Freightwatch Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,863
Cash£4,691
Current Liabilities£62,961

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(1 page)
13 December 2017Appointment of a voluntary liquidator (2 pages)
13 December 2017Statement of affairs (5 pages)
21 November 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 3
(4 pages)
10 November 2017Appointment of Mr John Anthony Robinson as a director on 15 September 2017 (3 pages)
10 November 2017Appointment of Christian Bruno Jean Idczak as a director on 15 September 2017 (3 pages)
8 November 2017Termination of appointment of Kieran O'connor as a director on 12 September 2017 (2 pages)
8 November 2017Termination of appointment of Mick Moloney as a director on 12 September 2017 (2 pages)
18 October 2017Termination of appointment of Alan Owens as a director on 15 September 2017 (2 pages)
18 October 2017Termination of appointment of David Byrne as a director on 15 September 2017 (2 pages)
2 October 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
2 October 2017Appointment of David Byrne as a director on 12 September 2017 (2 pages)
2 October 2017Appointment of Alan Owens as a director on 12 September 2017 (3 pages)
13 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (14 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
30 March 2010Res auditors (1 page)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mick Moloney on 13 December 2009 (2 pages)
12 January 2010Director's details changed for Kieran O'connor on 13 December 2009 (2 pages)
12 January 2010Secretary's details changed for Maple Secretaries Limited on 13 December 2009 (1 page)
20 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
18 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
8 February 2007Return made up to 13/12/06; full list of members (5 pages)
14 August 2006Auditor's resignation (1 page)
1 March 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
20 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
7 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 March 2005Return made up to 13/12/04; full list of members (6 pages)
10 March 2005Director resigned (1 page)
17 January 2004Return made up to 13/12/03; full list of members (6 pages)
25 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
11 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
7 January 2003Return made up to 13/12/02; full list of members (6 pages)
1 November 2002New director appointed (2 pages)
29 July 2002Company name changed wainwright services LIMITED\certificate issued on 29/07/02 (3 pages)
31 May 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
8 May 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
28 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (2 pages)
9 January 2002Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
26 February 2001Return made up to 13/12/00; full list of members (7 pages)
26 February 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: suite 24526 72 new bond street london W1Y 9DD (1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
13 December 1999Incorporation (16 pages)