Colchester
Essex
CO4 5AZ
Director Name | Mr George Alexander Aldridge |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 16 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Director Name | Michael Robert Versey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Shipping Manager |
Correspondence Address | 41 Tranmere Grove Ipswich Suffolk IP1 6DU |
Secretary Name | Michael Robert Versey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Tranmere Grove Ipswich Suffolk IP1 6DU |
Director Name | Paul Frederick Copping |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 September 2007) |
Role | Freight Forwarder |
Correspondence Address | 10 St Michaels Road Harwich Essex CO12 3RZ |
Secretary Name | Mr George Alexander Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 September 2007) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 16 Achnacone Drive Braiswick Colchester Essex CO4 5AZ |
Secretary Name | David Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2015) |
Role | Finance Manager |
Correspondence Address | 38 Benacre Road Ipswich Suffolk IP3 9LE |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.classicfreight.co.uk |
---|
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
75k at £1 | George Aldridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,025,087 |
Cash | £1,950,533 |
Current Liabilities | £438,147 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2010 | Delivered on: 6 October 2010 Satisfied on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon account number 30167649 gts bid deposit bid number 23412096. Fully Satisfied |
---|---|
3 December 1996 | Delivered on: 23 December 1996 Satisfied on: 12 November 1998 Persons entitled: George Alexander Aldridge Classification: Debenture Secured details: £26,750 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the assets of the company. Fully Satisfied |
23 September 1996 | Delivered on: 8 October 1996 Satisfied on: 30 July 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposit(s) into charged account with barclays bank PLC re:-deluxe (felixstowe) limited acc/no.:- 20203602 higher interest business account. See the mortgage charge document for full details. Fully Satisfied |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (8 pages) |
18 February 2016 | Registered office address changed from Suite 500 Trelawny House the Dock Felixstowe Suffolk IP11 3GG to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 February 2016 (2 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Declaration of solvency (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 December 2015 | Termination of appointment of David Hutchins as a secretary on 31 August 2015 (1 page) |
19 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (3 pages) |
24 September 2015 | Company name changed classic freight LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Change of name notice (2 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 August 2014 | Satisfaction of charge 3 in full (3 pages) |
30 July 2014 | Satisfaction of charge 1 in full (3 pages) |
26 February 2014 | Secretary's details changed for David Hutchins on 24 January 2014 (1 page) |
26 February 2014 | Director's details changed for Mr George Alexander Aldridge on 24 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 February 2010 | Director's details changed for George Alexander Aldridge on 10 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from scrutton bland 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from suite 500 trelawny house the dock felixstowe suffolk IP11 3GG (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 36 church street, stradbroke eye suffolk IP21 5HS (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2008 | Director appointed george alexander aldridge (2 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
31 October 2007 | £ ic 100000/75000 21/09/07 £ sr 25000@1=25000 (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 July 2007 | Resolutions
|
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: c/o bates & co accountants LTD church street, stradbroke eye suffolk IP21 5HS (1 page) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 February 2005 | Return made up to 10/02/05; no change of members (6 pages) |
24 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 117A hamilton road felixstowe suffolk IP11 7BL (1 page) |
27 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: suite 100 2/4 york road felixstone suffolk IP11 7QG (1 page) |
26 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 February 1998 | Ad 27/01/98--------- £ si 26750@1=26750 £ ic 73250/100000 (2 pages) |
4 March 1997 | Company name changed deluxe (felixstowe) LIMITED\certificate issued on 05/03/97 (2 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Ad 31/10/96--------- £ si 23250@1=23250 £ ic 50002/73252 (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
8 October 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Ad 19/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 September 1996 | Incorporation (17 pages) |