Company NameFSL Brindlex Ltd
Company StatusDissolved
Company Number02015578
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NamesBrindlex Limited and Brindlex Shipping Limited

Business Activity

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

Directors

Director NameDavid Lionel Phillips
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2009(22 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 25 May 2016)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No. 158, Al Shafar Villas, St.No.32b
Jumeira 3, Dubai
Uae
UAE
Director NameVenekata Subramanyam Aguru
Date of BirthJuly 1951 (Born 72 years ago)
NationalityUnited Arab Emirates
StatusClosed
Appointed15 December 2009(23 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 25 May 2016)
RoleAccountant
Country of ResidenceUAE
Correspondence AddressFreight Systems Co. Ltd (Llc) Street 732c
Jebelali Freezone
PO Box No 61243
Dubai
United Arab Emirates
Director NameMr Ian William Coster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2002)
RoleFreight Forwarding
Correspondence Address19 Eastfield Road
Canvey Island
Essex
SS8 8HR
Director NameMr Ian Arthur Humphreys
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 August 2010)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence AddressDaren
Hambro Hill
Rayleigh
Essex
SS6 8DF
Director NameMr Richard John Thompson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 February 1999)
RoleFreight Forwarding
Correspondence Address349 Maidstone Road
Chatham
Kent
ME5 9SE
Secretary NameMr Ian Arthur Humphreys
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 August 2010)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence AddressDaren
Hambro Hill
Rayleigh
Essex
SS6 8DF
Director NameMr Rodney Carr
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2006)
RoleFreight Forwarder
Correspondence Address5 Fox Lea
Borough Green
Sevenoaks
Kent
TN15 8EA
Director NameMr Jeffrey Phillip Ekins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(14 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2001)
RoleFreight Forwarder
Correspondence Address38 Meadow Rise
Billericay
Essex
CM11 2DZ
Director NameMr Peter John Brialey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2007)
RoleFrfight Forwarder
Country of ResidenceEngland
Correspondence Address24 Malwood Drive
Benfleet
Essex
SS7 5TS
Director NameRodney William Moore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2009)
RoleOverseas Sale Development
Correspondence Address430 Outwood Common Road
Billericay
Essex
CM11 1ET
Director NameMr Richard John Dale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2009)
RoleUk Sales & Development
Country of ResidenceEngland
Correspondence Address21 Fleetwood Square
Chelmsford
Essex
CM2 5AQ
Director NameSanjoy Das
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2009(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2010)
RoleV P Europe
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 30
1a Groby Road
Altrincham
Cheshire
WA14 1RS

Location

Registered AddressJupiter House
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2011
Turnover£1,762,274
Gross Profit£216,222
Net Worth-£638,334
Cash£19,199
Current Liabilities£369,844

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
25 February 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
16 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (10 pages)
16 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (10 pages)
16 March 2015Liquidators statement of receipts and payments to 9 January 2015 (10 pages)
16 March 2015Liquidators statement of receipts and payments to 9 January 2015 (10 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (12 pages)
18 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (12 pages)
18 February 2014Liquidators statement of receipts and payments to 9 January 2014 (12 pages)
18 February 2014Liquidators statement of receipts and payments to 9 January 2014 (12 pages)
11 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Statement of affairs with form 4.19 (6 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Statement of affairs with form 4.19 (6 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 9 January 2013 (2 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 500,000
(4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 500,000
(4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 500,000
(4 pages)
22 March 2012Registered office address changed from 69 Southend Road Hockley Essex SS5 4PZ on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 69 Southend Road Hockley Essex SS5 4PZ on 22 March 2012 (1 page)
19 October 2011Full accounts made up to 31 March 2011 (12 pages)
19 October 2011Full accounts made up to 31 March 2011 (12 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
9 May 2011Resolutions
  • RES13 ‐ Section 28/inc nom cap 18/04/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 500,000
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 500,000
(4 pages)
9 May 2011Resolutions
  • RES13 ‐ Section 28/inc nom cap 18/04/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Termination of appointment of Ian Humphreys as a secretary (2 pages)
20 September 2010Termination of appointment of Ian Humphreys as a director (2 pages)
20 September 2010Termination of appointment of Ian Humphreys as a director (2 pages)
20 September 2010Termination of appointment of Ian Humphreys as a secretary (2 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for David Lionel Phillips on 1 January 2010 (2 pages)
18 June 2010Director's details changed for David Lionel Phillips on 1 January 2010 (2 pages)
18 June 2010Director's details changed for David Lionel Phillips on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Arthur Humphreys on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Sanjoy Das on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Sanjoy Das on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Arthur Humphreys on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Sanjoy Das on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Arthur Humphreys on 1 January 2010 (2 pages)
9 June 2010Termination of appointment of Sanjoy Das as a director (1 page)
9 June 2010Termination of appointment of Sanjoy Das as a director (1 page)
7 January 2010Appointment of Venekata Subramanyam Aguru as a director (3 pages)
7 January 2010Appointment of Venekata Subramanyam Aguru as a director (3 pages)
1 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 September 2009Company name changed brindlex shipping LIMITED\certificate issued on 13/09/09 (2 pages)
11 September 2009Company name changed brindlex shipping LIMITED\certificate issued on 13/09/09 (2 pages)
24 June 2009Return made up to 01/04/09; full list of members (4 pages)
24 June 2009Return made up to 01/04/09; full list of members (4 pages)
15 May 2009Appointment terminated director richard dale (1 page)
15 May 2009Appointment terminated director richard dale (1 page)
7 May 2009Appointment terminated director rodney moore (1 page)
7 May 2009Director appointed david lionel phillips (2 pages)
7 May 2009Director appointed david lionel phillips (2 pages)
7 May 2009Appointment terminated director rodney moore (1 page)
7 May 2009Director appointed sanjoy das (1 page)
7 May 2009Director appointed sanjoy das (1 page)
23 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2007Return made up to 06/03/07; full list of members (3 pages)
8 June 2007Return made up to 06/03/07; full list of members (3 pages)
28 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 April 2005Accounts for a small company made up to 31 December 2002 (7 pages)
4 April 2005Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
26 March 2004Return made up to 06/03/04; full list of members (8 pages)
26 March 2004Return made up to 06/03/04; full list of members (8 pages)
30 June 2003Particulars of mortgage/charge (5 pages)
30 June 2003Particulars of mortgage/charge (5 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 69 southend road hockley essex SS5 4PZ (1 page)
27 March 2003Registered office changed on 27/03/03 from: 69 southend road hockley essex SS5 4PZ (1 page)
27 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(7 pages)
27 March 2003Director resigned (1 page)
27 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(7 pages)
27 March 2003Director resigned (1 page)
4 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 April 2001Return made up to 06/03/01; full list of members (7 pages)
12 April 2001Nc inc already adjusted 27/09/00 (1 page)
12 April 2001Return made up to 06/03/01; full list of members (7 pages)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Nc inc already adjusted 27/09/00 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
16 April 2000Return made up to 06/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 2000Return made up to 06/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Return made up to 06/03/98; no change of members (4 pages)
14 April 1998Return made up to 06/03/98; no change of members (4 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 06/03/97; no change of members (4 pages)
21 May 1997Return made up to 06/03/97; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Return made up to 06/03/96; full list of members (6 pages)
29 March 1996Return made up to 06/03/96; full list of members (6 pages)
11 April 1995Full accounts made up to 31 December 1994 (9 pages)
11 April 1995Return made up to 06/03/95; no change of members (4 pages)
11 April 1995Return made up to 06/03/95; no change of members (4 pages)
11 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 March 1989Memorandum and Articles of Association (10 pages)
20 March 1989Memorandum and Articles of Association (10 pages)