Company NameIntercity Freight Services Ltd
Company StatusDissolved
Company Number09609396
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Matthew Victor Rawlinson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 St Stephens Crescent
Chadwell St Mary
Essex
RM1 4AV
Director NameMrs Sarah Gray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr James Gray
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr David Ellis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Hop Gardens School Road
Ongar
CM5 9PT
Director NameMr David Richard Burt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS7 4NY
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt George's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Gray
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 December 2019Registered office address changed from 3-4 Ilford Trading Estate Paycocke Raod Basildon Essex SS14 4HX England to 1386 London Road Leigh on Sea Essex SS7 4NY on 19 December 2019 (1 page)
17 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
22 October 2019Termination of appointment of David Richard Burt as a director on 1 October 2019 (1 page)
22 October 2019Notification of Matthew Victor Rawlinson as a person with significant control on 1 October 2019 (2 pages)
22 October 2019Cessation of David Ellis as a person with significant control on 1 March 2018 (1 page)
22 October 2019Appointment of Mr Matthew Victor Rawlinson as a director on 1 October 2019 (2 pages)
22 October 2019Cessation of James Gray as a person with significant control on 1 February 2017 (1 page)
21 August 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
4 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
6 June 2018Director's details changed for Mr David Richard Burt on 4 June 2018 (2 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Termination of appointment of David Ellis as a director on 1 April 2018 (1 page)
5 June 2018Appointment of Mr David Richard Burt as a director on 4 June 2018 (2 pages)
5 June 2018Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 3-4 Ilford Trading Estate Paycocke Raod Basildon Essex SS14 4HX on 5 June 2018 (1 page)
4 June 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 June 2017Micro company accounts made up to 31 May 2016 (5 pages)
8 June 2017Micro company accounts made up to 31 May 2016 (5 pages)
1 June 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 1 June 2017 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 February 2017Appointment of Mr David Ellis as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr David Ellis as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of James Gray as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of James Gray as a director on 1 February 2017 (1 page)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
29 June 2015Termination of appointment of Sarah Gray as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mr James Gray as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr James Gray as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Sarah Gray as a director on 26 June 2015 (1 page)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)