Company NameFreight Action Limited
Company StatusDissolved
Company Number04696833
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed17 November 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Director NameBrenda Anne Ablitt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhispering Trees
Boswell Lane Hadleigh
Ipswich
Suffolk
IP7 6BX
Director NameColin William Charles Ablitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Trees
Boswell Lane Hadleigh
Ipswich
Suffolk
IP7 6BX
Secretary NameBrenda Anne Ablitt
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhispering Trees
Boswell Lane Hadleigh
Ipswich
Suffolk
IP7 6BX
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Secretary NameMr Christopher Raine
NationalityBritish
StatusResigned
Appointed01 November 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 January 2017)
RoleAccountant
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMr John David Van Bergen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2014)
RoleLiner Director
Country of ResidenceEngland
Correspondence AddressCory House 21 Berth, Tilbury Docks
Tilbury
Essex
RM18 7JT
Director NameMrs Tracy Ann Harman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed27 January 2017(13 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(14 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(14 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefreightaction.co.uk

Location

Registered AddressOne Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cory Brothers Shipping Agency LTD
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages)
27 November 2017Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page)
27 November 2017Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages)
27 November 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
22 May 2017Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages)
22 May 2017Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page)
31 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 January 2017Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
28 February 2015Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page)
28 February 2015Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages)
28 February 2015Registered office address changed from Cory House 21 Berth, Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Termination of appointment of John Van Bergen as a director (1 page)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
29 March 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
29 March 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
29 March 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 May 2011Director's details changed for Mr John David Van Bergen on 8 May 2011 (2 pages)
27 May 2011Director's details changed for Mr John David Van Bergen on 8 May 2011 (2 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Mr John David Van Bergen as a director (2 pages)
23 November 2010Termination of appointment of Colin Ablitt as a director (1 page)
16 November 2010Total exemption full accounts made up to 28 February 2010 (18 pages)
28 April 2010Director's details changed for Colin William Charles Ablitt on 1 March 2010 (2 pages)
28 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Colin William Charles Ablitt on 1 March 2010 (2 pages)
29 April 2009Return made up to 13/03/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from cory house 21 berth tilbury docks tilbury essex RM18 7JT united kingdom (1 page)
29 April 2009Secretary appointed mr christopher raine (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
28 April 2009Appointment terminated secretary brenda ablitt (1 page)
28 April 2009Appointment terminated director brenda ablitt (1 page)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 March 2009Director appointed mr neil sydney darby (2 pages)
6 March 2009Accounting reference date extended from 31/10/2009 to 28/02/2010 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 4 maiden way high street hadleigh ipswich suffolk IP7 5EH (1 page)
28 October 2008Accounting reference date shortened from 30/06/2009 to 31/10/2008 (1 page)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 March 2008Return made up to 13/03/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 April 2006Return made up to 13/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 July 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 May 2005Return made up to 13/03/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (22 pages)