Company NameFreight-Care Logistics Limited
Company StatusDissolved
Company Number04003877
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)
Previous NameAlltex Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Matthias Hubbard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Crown Road
Mundford
Thetford
Norfolk
IP26 5HQ
Director NameMr John George Stack
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
Grosvenor Road
Orsett
Essex
RM16 3BT
Secretary NameMr Paul Matthias Hubbard
NationalityBritish
StatusClosed
Appointed30 May 2003(3 years after company formation)
Appointment Duration12 years, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Crown Road
Mundford
Thetford
Norfolk
IP26 5HQ
Secretary NameCarol Stella Stack
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRosewood
Grosvenor Road
Orsett
Essex
RM16 3BT
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1John Stack
50.00%
Ordinary
1 at 1Paul Matthias Hubbard
50.00%
Ordinary

Financials

Year2014
Net Worth£8,649
Cash£17,988
Current Liabilities£169,863

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
27 March 2015Liquidators statement of receipts and payments to 3 August 2013 (9 pages)
27 March 2015Liquidators' statement of receipts and payments to 3 August 2013 (9 pages)
27 March 2015Liquidators statement of receipts and payments to 3 August 2013 (9 pages)
8 November 2012Liquidators statement of receipts and payments to 3 August 2012 (10 pages)
8 November 2012Liquidators statement of receipts and payments to 3 August 2012 (10 pages)
8 November 2012Liquidators' statement of receipts and payments to 3 August 2012 (10 pages)
8 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 August 2011Registered office address changed from Clipper House Opposite Berth 24 Tilbury Docks Tilbury Essex RM18 7SG on 15 August 2011 (2 pages)
15 August 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Statement of affairs with form 4.19 (6 pages)
15 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for John George Stack on 30 May 2010 (2 pages)
30 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(5 pages)
30 June 2010Director's details changed for Mr Paul Matthias Hubbard on 30 May 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Return made up to 30/05/09; full list of members (4 pages)
8 December 2008Return made up to 30/05/08; full list of members (4 pages)
27 November 2008Return made up to 30/05/07; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 November 2006Return made up to 30/05/06; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2004Registered office changed on 18/11/04 from: 6 the court yard holding street, rainham gillingham kent ME8 7HE (1 page)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 March 2004New secretary appointed (2 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
29 June 2000Company name changed alltex services LIMITED\certificate issued on 30/06/00 (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
27 June 2000New director appointed (2 pages)
22 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 May 2000Incorporation (18 pages)