Company NameInter Europe Freight Services Limited
DirectorDavid Patrick Stamp
Company StatusLiquidation
Company Number02263494
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 10 months ago)
Previous NamesSymetra Limited and Paceways International Freight Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Patrick Stamp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bladindon Drive
Bexley
Kent
DA5 3BT
Director NameMichael John Beck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration-3 years, 5 months (resigned 31 May 1989)
RoleCompany Director
Correspondence Address3 Medhurst Close
Dunchurch
Rugby
Warwickshire
CV22 6QQ
Director NameHugo Paul Gevers-Deynoot
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressMathenesserlaan 197
Rotterdam
Foreign
Secretary NameMr Douglas John Dawson
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 East Tilbury Road
Linford
Stanford Le Hope
Essex
SS17 0QF
Secretary NameRoderick Lee Smith
NationalityBritish
StatusResigned
Appointed31 October 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2008)
RoleManager
Correspondence Address17 Allen Close
Walderslade
Chattham
Kent
ME5 8LS

Contact

Websitegbsfreight.co.uk

Location

Registered Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Mr David Patrick Stamp
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,424
Current Liabilities£132,612

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 November 2021 (2 years, 3 months ago)
Next Return Due14 December 2022 (overdue)

Filing History

9 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
(1 page)
9 May 2023Appointment of a voluntary liquidator (3 pages)
9 May 2023Statement of affairs (10 pages)
3 May 2023Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 3 May 2023 (2 pages)
13 August 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Confirmation statement made on 30 November 2021 with updates (5 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
15 March 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
21 April 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
3 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
17 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 March 2018Registered office address changed from 63 Bladindon Drive Bexley Kent DA5 3BT to 1386 London Road Leigh on Sea Essex SS9 2UJ on 8 March 2018 (1 page)
2 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(3 pages)
11 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 December 2009Director's details changed for David Patrick Stamp on 23 December 2009 (2 pages)
28 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
28 December 2009Director's details changed for David Patrick Stamp on 23 December 2009 (2 pages)
28 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2008Appointment terminated secretary roderick smith (1 page)
8 December 2008Return made up to 30/11/08; full list of members (3 pages)
8 December 2008Appointment terminated secretary roderick smith (1 page)
8 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 April 2008Return made up to 30/11/07; full list of members (3 pages)
21 April 2008Return made up to 30/11/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 February 2007Return made up to 30/11/06; full list of members (2 pages)
8 February 2007Return made up to 30/11/06; full list of members (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
10 February 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
10 February 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
10 February 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
3 December 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
3 December 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
3 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
18 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 February 2004Return made up to 30/11/03; full list of members (6 pages)
9 February 2004Return made up to 30/11/03; full list of members (6 pages)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2002Company name changed paceways international freight l imited\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed paceways international freight l imited\certificate issued on 12/08/02 (2 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
10 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
10 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
25 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
27 January 1999Return made up to 30/11/98; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
27 January 1999Return made up to 30/11/98; no change of members (4 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Return made up to 30/11/96; no change of members (4 pages)
28 November 1996Return made up to 30/11/96; no change of members (4 pages)
16 October 1996Return made up to 30/11/95; full list of members (6 pages)
16 October 1996Return made up to 30/11/95; full list of members (6 pages)
16 October 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
16 October 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
16 October 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
16 October 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1988Incorporation (15 pages)
1 June 1988Incorporation (15 pages)