Company NameRIMA Freight Services Limited
Company StatusDissolved
Company Number02537589
CategoryPrivate Limited Company
Incorporation Date6 September 1990(33 years, 8 months ago)
Dissolution Date2 October 2019 (4 years, 7 months ago)
Previous NameCordberry Limited

Business Activity

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

Directors

Director NameMr Dean Anthony Blake
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(1 year after company formation)
Appointment Duration28 years, 1 month (closed 02 October 2019)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressTangled Trees 8 Grasmere Avenue
Hullbridge
Hockley
Essex
SS5 6LF
Director NameStephen Charles Pearson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 30 November 2006)
RoleFreight Forwarder
Correspondence AddressKalithea
184 Rawreth Lane
Rayleigh
Essex
SS6 9RN
Secretary NameStephen Charles Pearson
NationalityBritish
StatusResigned
Appointed06 September 1991(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressKalithea
184 Rawreth Lane
Rayleigh
Essex
SS6 9RN
Secretary NameJune Blake
NationalityBritish
StatusResigned
Appointed01 December 2006(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Correspondence Address22 Prittle Close
Benfleet
Essex
SS7 3YR
Director NameMs June Rose Blake
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Prittle Close
Benfleet
Essex
SS7 3YR

Contact

Websiterimafreight.co.uk

Location

Registered Address4 Cornhouse Buildings
Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.7k at £1Dean Anthony Blake
85.00%
Ordinary
300 at £1Christopher Blake
15.00%
Ordinary

Financials

Year2014
Net Worth£3,012
Cash£23,503
Current Liabilities£451,977

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

6 August 2013Delivered on: 10 August 2013
Persons entitled: Factor 21 PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2009Delivered on: 28 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 October 1990Delivered on: 26 October 1990
Satisfied on: 28 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 October 2019Final Gazette dissolved following liquidation (1 page)
2 July 2019Completion of winding up (1 page)
19 November 2018Order of court to wind up (3 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
5 June 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Satisfaction of charge 2 in full (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
26 May 2017Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 26 May 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,001
(4 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,001
(4 pages)
17 October 2015Amended total exemption small company accounts made up to 30 November 2014 (8 pages)
17 October 2015Amended total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 March 2015Termination of appointment of June Blake as a secretary on 6 March 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(3 pages)
9 March 2015Termination of appointment of June Blake as a secretary on 6 March 2015 (1 page)
9 March 2015Termination of appointment of June Rose Blake as a director on 6 March 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(3 pages)
9 March 2015Termination of appointment of June Rose Blake as a director on 6 March 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(3 pages)
9 March 2015Termination of appointment of June Rose Blake as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of June Blake as a secretary on 6 March 2015 (1 page)
5 September 2014Director's details changed for Ms June Rose Blake on 1 February 2012 (2 pages)
5 September 2014Director's details changed for Ms June Rose Blake on 1 February 2012 (2 pages)
5 September 2014Director's details changed for Ms June Rose Blake on 1 February 2012 (2 pages)
5 September 2014Secretary's details changed for June Blake on 1 February 2012 (1 page)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(5 pages)
5 September 2014Secretary's details changed for June Blake on 1 February 2012 (1 page)
5 September 2014Secretary's details changed for June Blake on 1 February 2012 (1 page)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 August 2013Registration of charge 025375890003 (19 pages)
10 August 2013Registration of charge 025375890003 (19 pages)
25 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 September 2011Appointment of June Rose Blake as a director on 1 September 2011 (3 pages)
15 September 2011Appointment of June Rose Blake as a director on 1 September 2011 (3 pages)
15 September 2011Appointment of June Rose Blake as a director on 1 September 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
2 June 2011Secretary's details changed for June Blake on 17 May 2011 (3 pages)
2 June 2011Secretary's details changed for June Blake on 17 May 2011 (3 pages)
20 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Dean Anthony Blake on 1 June 2010 (2 pages)
14 October 2010Director's details changed for Dean Anthony Blake on 1 June 2010 (2 pages)
14 October 2010Director's details changed for Dean Anthony Blake on 1 June 2010 (2 pages)
29 September 2009Return made up to 12/08/09; full list of members (4 pages)
29 September 2009Return made up to 12/08/09; full list of members (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 September 2008Return made up to 12/08/08; full list of members (3 pages)
19 September 2008Return made up to 12/08/08; full list of members (3 pages)
18 September 2008Return made up to 12/08/07; full list of members (4 pages)
18 September 2008Return made up to 12/08/07; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 February 2007Secretary resigned;director resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2006Return made up to 08/08/06; full list of members (8 pages)
3 October 2006Return made up to 08/08/06; full list of members (8 pages)
7 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 November 2005Return made up to 12/08/03; full list of members; amend (8 pages)
16 November 2005Return made up to 11/08/04; full list of members; amend (8 pages)
16 November 2005Return made up to 08/08/05; full list of members; amend (8 pages)
16 November 2005Return made up to 12/08/03; full list of members; amend (8 pages)
16 November 2005Return made up to 11/08/04; full list of members; amend (8 pages)
16 November 2005Return made up to 08/08/05; full list of members; amend (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 August 2004Return made up to 11/08/04; full list of members (8 pages)
20 August 2004Return made up to 11/08/04; full list of members (8 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
2 September 2003Return made up to 12/08/03; full list of members (8 pages)
2 September 2003Return made up to 12/08/03; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
25 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 August 2002Return made up to 12/08/02; full list of members (8 pages)
16 August 2002Return made up to 12/08/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 August 2001Return made up to 18/08/01; full list of members (7 pages)
28 August 2001Return made up to 18/08/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 August 2000Return made up to 18/08/00; full list of members (7 pages)
23 August 2000Return made up to 18/08/00; full list of members (7 pages)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
17 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 August 1999Return made up to 24/08/99; no change of members (4 pages)
27 August 1999Return made up to 24/08/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
26 November 1998Return made up to 28/08/98; change of members
  • 363(287) ‐ Registered office changed on 26/11/98
(6 pages)
26 November 1998Return made up to 28/08/98; change of members
  • 363(287) ‐ Registered office changed on 26/11/98
(6 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 September 1997Return made up to 28/08/97; full list of members (6 pages)
1 September 1997Return made up to 28/08/97; full list of members (6 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 September 1996Return made up to 28/08/96; no change of members (4 pages)
6 September 1996Return made up to 28/08/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 November 1995Return made up to 06/09/95; no change of members (4 pages)
1 November 1995Return made up to 06/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 January 1991Company name changed\certificate issued on 14/01/91 (2 pages)
14 January 1991Company name changed\certificate issued on 14/01/91 (2 pages)
6 September 1990Incorporation (13 pages)
6 September 1990Incorporation (13 pages)