Company NameUnifreight Ltd
Company StatusDissolved
Company Number05585141
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport

Directors

Director NameMr Paul Lane
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2006(9 months after company formation)
Appointment Duration10 years, 10 months (closed 14 May 2017)
RoleFreight
Country of ResidenceEngland
Correspondence Address43 Albany Court
Epping
Essex
CM16 5ED
Secretary NameMrs Glynis Debra Lane
NationalityBritish
StatusClosed
Appointed12 November 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 14 May 2017)
RoleCompany Director
Correspondence Address46 Springfield Close
Ongar
Essex
CM5 0BB
Director NameMr Jeff Macklin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 days after company formation)
Appointment Duration3 years (resigned 15 October 2008)
RoleCompany Director
Correspondence Address8 Milligans Chase
Galleywood
Chelmsford
Essex
CM2 8QD
Director NameSue Macklin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2009)
RoleOperations Manager
Correspondence Address8 Milligans Chase
Galleywood
Chelmsford
Essex
CM2 8QD
Secretary NameSue Macklin
NationalityBritish
StatusResigned
Appointed12 October 2005(6 days after company formation)
Appointment Duration3 years (resigned 15 October 2008)
RoleOperations Manager
Correspondence Address8 Milligans Chase
Galleywood
Chelmsford
Essex
CM2 8QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteunifreight.co.uk/
Telephone01279 503690
Telephone regionBishops Stortford

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2011
Turnover£1,458,328
Gross Profit£434,565
Net Worth-£27,756
Cash£8,422
Current Liabilities£250,268

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
14 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
12 April 2016Liquidators' statement of receipts and payments to 18 March 2016 (12 pages)
12 April 2016Liquidators' statement of receipts and payments to 18 March 2016 (12 pages)
12 April 2016Liquidators statement of receipts and payments to 18 March 2016 (12 pages)
7 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (11 pages)
7 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (11 pages)
7 May 2015Liquidators statement of receipts and payments to 18 March 2015 (11 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 18 March 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
2 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 March 2013Registered office address changed from 1 Morlew Yard Marsh Lane Taplow Maidenhead Berkshire SL6 0DF England on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from 1 Morlew Yard Marsh Lane Taplow Maidenhead Berkshire SL6 0DF England on 28 March 2013 (2 pages)
27 March 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Statement of affairs with form 4.19 (7 pages)
27 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Statement of affairs with form 4.19 (7 pages)
27 March 2013Appointment of a voluntary liquidator (1 page)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(4 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(4 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
16 March 2012Registered office address changed from 1 Bishop House North Hitcham Road Taplow Berks SL6 0NY on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 1 Bishop House North Hitcham Road Taplow Berks SL6 0NY on 16 March 2012 (1 page)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
14 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
10 December 2009Termination of appointment of Sue Macklin as a director (1 page)
10 December 2009Termination of appointment of Sue Macklin as a director (1 page)
9 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Paul Lane on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Lane on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Lane on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Glynis Debra Lane on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Glynis Debra Lane on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Glynis Debra Lane on 1 October 2009 (1 page)
9 September 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
9 September 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 June 2009Registered office changed on 24/06/2009 from 41 clarence street southend-on-sea essex SS1 1BH (1 page)
24 June 2009Registered office changed on 24/06/2009 from 41 clarence street southend-on-sea essex SS1 1BH (1 page)
27 November 2008Secretary appointed glynis debra lane (2 pages)
27 November 2008Secretary appointed glynis debra lane (2 pages)
17 November 2008Return made up to 06/10/08; full list of members (4 pages)
17 November 2008Return made up to 06/10/08; full list of members (4 pages)
13 November 2008Appointment terminated secretary sue macklin (1 page)
13 November 2008Appointment terminated secretary sue macklin (1 page)
13 November 2008Appointment terminated director jeff macklin (1 page)
13 November 2008Appointment terminated director jeff macklin (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
23 November 2007Return made up to 06/10/07; full list of members (3 pages)
23 November 2007Return made up to 06/10/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 March 2007Return made up to 06/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 06/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Return made up to 06/10/06; full list of members (7 pages)
9 November 2006Return made up to 06/10/06; full list of members (7 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
26 June 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
26 June 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Ad 12/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005Ad 12/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 November 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Incorporation (9 pages)
6 October 2005Incorporation (9 pages)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)