Company NameG. Aldridge Limited
Company StatusDissolved
Company Number03250392
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)
Previous NamesDeluxe (Felixstowe) Limited and Classic Freight Limited

Business Activity

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

Directors

Director NameMr George Alexander Aldridge
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Achnacone Drive
Colchester
Essex
CO4 5AZ
Director NameMr George Alexander Aldridge
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address16 Achnacone Drive
Braiswick
Colchester
Essex
CO4 5AZ
Director NameMichael Robert Versey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleShipping Manager
Correspondence Address41 Tranmere Grove
Ipswich
Suffolk
IP1 6DU
Secretary NameMichael Robert Versey
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address41 Tranmere Grove
Ipswich
Suffolk
IP1 6DU
Director NamePaul Frederick Copping
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 24 September 2007)
RoleFreight Forwarder
Correspondence Address10 St Michaels Road
Harwich
Essex
CO12 3RZ
Secretary NameMr George Alexander Aldridge
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 September 2007)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address16 Achnacone Drive
Braiswick
Colchester
Essex
CO4 5AZ
Secretary NameDavid Hutchins
NationalityBritish
StatusResigned
Appointed24 September 2007(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2015)
RoleFinance Manager
Correspondence Address38 Benacre Road
Ipswich
Suffolk
IP3 9LE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.classicfreight.co.uk

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75k at £1George Aldridge
100.00%
Ordinary

Financials

Year2014
Net Worth£2,025,087
Cash£1,950,533
Current Liabilities£438,147

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

29 September 2010Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
3 March 2017Liquidators' statement of receipts and payments to 2 February 2017 (8 pages)
18 February 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Declaration of solvency (3 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 December 2015Termination of appointment of David Hutchins as a secretary on 31 August 2015 (1 page)
19 November 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (3 pages)
24 September 2015Company name changed classic freight LIMITED\certificate issued on 24/09/15
  • RES15 ‐ Change company name resolution on 2015-08-31
(2 pages)
24 September 2015Change of name notice (2 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 75,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 August 2014Satisfaction of charge 3 in full (3 pages)
30 July 2014Satisfaction of charge 1 in full (3 pages)
26 February 2014Secretary's details changed for David Hutchins on 24 January 2014 (1 page)
26 February 2014Director's details changed for Mr George Alexander Aldridge on 24 January 2014 (2 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 75,000
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 February 2010Director's details changed for George Alexander Aldridge on 10 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from scrutton bland 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
13 January 2009Registered office changed on 13/01/2009 from suite 500 trelawny house the dock felixstowe suffolk IP11 3GG (1 page)
5 December 2008Registered office changed on 05/12/2008 from 36 church street, stradbroke eye suffolk IP21 5HS (1 page)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Director appointed george alexander aldridge (2 pages)
6 March 2008Return 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 2007New secretary appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 February 2007Return made up to 10/02/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o bates & co accountants LTD church street, stradbroke eye suffolk IP21 5HS (1 page)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 February 2006Return made up to 10/02/06; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 February 2005Return made up to 10/02/05; no change of members (6 pages)
24 September 2004Return made up to 06/09/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 October 2003Return made up to 11/09/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 October 2002Registered office changed on 08/10/02 from: 117A hamilton road felixstowe suffolk IP11 7BL (1 page)
27 September 2002Return made up to 11/09/02; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 October 2001Registered office changed on 03/10/01 from: suite 100 2/4 york road felixstone suffolk IP11 7QG (1 page)
26 September 2001Return made up to 11/09/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 11/09/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
17 September 1999Return made up to 11/09/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Return made up to 11/09/98; no change of members (4 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned;director resigned (1 page)
19 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 February 1998Ad 27/01/98--------- £ si 26750@1=26750 £ ic 73250/100000 (2 pages)
4 March 1997Company name changed deluxe (felixstowe) LIMITED\certificate issued on 05/03/97 (2 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Ad 31/10/96--------- £ si 23250@1=23250 £ ic 50002/73252 (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
8 October 1996Particulars of mortgage/charge (4 pages)
26 September 1996Ad 19/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 September 1996Incorporation (17 pages)