Company NameCougar Freight Services Limited
Company StatusDissolved
Company Number01652176
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameEnmime Limited

Business Activity

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

Directors

Director NameMr James Gerard Jennings
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(32 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr Paul Scott Ian Ferguson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(32 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Yorkshire
HU13 0DH
Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(32 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Yorkshire
HU13 0DH
Director NameHoward John Grainger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg View Barn Lees Moor
Keighley
West Yorkshire
BD21 5QF
Director NameDavid Colin Hartley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oakwood Drive
Bingley
West Yorkshire
BD16 4SJ
Secretary NameHoward John Grainger
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg View Barn Lees Moor
Keighley
West Yorkshire
BD21 5QF
Secretary NameMr Brian Long
StatusResigned
Appointed03 June 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Yorkshire
HU13 0DH

Contact

Websitewww.cougarfreightservices.co.uk
Telephone01274 620313
Telephone regionBradford

Location

Registered AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

2.5k at £1John Good Shipping Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£323,868
Cash£114,543
Current Liabilities£220,804

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 September 2015Delivered on: 15 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2021Notification of John Good & Sons Limited as a person with significant control on 19 August 2021 (2 pages)
19 August 2021Cessation of John Good Logistics Limited as a person with significant control on 19 August 2021 (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (1 page)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
26 October 2020Change of details for John Good Shipping Limited as a person with significant control on 1 January 2020 (2 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
14 January 2020Director's details changed for Mr Paul Scott Ian Ferguson on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of David Colin Hartley as a director on 1 January 2020 (1 page)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
15 August 2019Director's details changed for Mr Paul Scott Ian Ferguson on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages)
12 August 2019Auditor's resignation (1 page)
10 December 2018Satisfaction of charge 1 in full (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
30 April 2018Termination of appointment of Howard John Grainger as a director on 31 March 2018 (1 page)
7 February 2018Cessation of John Ambrose Good as a person with significant control on 7 February 2018 (1 page)
7 February 2018Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 September 2016Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages)
19 September 2016Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Full accounts made up to 31 December 2015 (22 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,500
(8 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,500
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Registration of charge 016521760002, created on 9 September 2015 (8 pages)
15 September 2015Registration of charge 016521760002, created on 9 September 2015 (8 pages)
15 September 2015Registration of charge 016521760002, created on 9 September 2015 (8 pages)
30 June 2015Appointment of Mr Brian Long as a secretary on 3 June 2015 (2 pages)
30 June 2015Appointment of Mr Brian Long as a secretary on 3 June 2015 (2 pages)
30 June 2015Appointment of Mr Brian Long as a secretary on 3 June 2015 (2 pages)
23 June 2015Appointment of Mr Paul Scott Ian Ferguson as a director on 3 June 2015 (2 pages)
23 June 2015Appointment of Mr Paul Scott Ian Ferguson as a director on 3 June 2015 (2 pages)
23 June 2015Appointment of Mr Paul Scott Ian Ferguson as a director on 3 June 2015 (2 pages)
22 June 2015Appointment of Mr Jonathan Ramon Garnier as a director on 3 June 2015 (2 pages)
22 June 2015Termination of appointment of Howard John Grainger as a secretary on 3 June 2015 (1 page)
22 June 2015Appointment of Mr James Gerard Jennings as a director on 3 June 2015 (2 pages)
22 June 2015Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH England to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page)
22 June 2015Appointment of Mr James Gerard Jennings as a director on 3 June 2015 (2 pages)
22 June 2015Registered office address changed from 39-41 New Line Greengates Bradford West Yorkshire BD10 9AS to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH England to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Howard John Grainger as a secretary on 3 June 2015 (1 page)
22 June 2015Appointment of Mr Jonathan Ramon Garnier as a director on 3 June 2015 (2 pages)
22 June 2015Registered office address changed from 39-41 New Line Greengates Bradford West Yorkshire BD10 9AS to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page)
22 June 2015Appointment of Mr James Gerard Jennings as a director on 3 June 2015 (2 pages)
22 June 2015Appointment of Mr Jonathan Ramon Garnier as a director on 3 June 2015 (2 pages)
22 June 2015Termination of appointment of Howard John Grainger as a secretary on 3 June 2015 (1 page)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(5 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(5 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for David Colin Hartley on 17 December 2009 (2 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Howard John Grainger on 17 December 2009 (2 pages)
24 February 2010Director's details changed for David Colin Hartley on 17 December 2009 (2 pages)
24 February 2010Director's details changed for Howard John Grainger on 17 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Director and secretary's change of particulars / howard grainger / 24/04/2008 (1 page)
4 February 2009Return made up to 05/12/08; full list of members (4 pages)
4 February 2009Return made up to 05/12/08; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / howard grainger / 24/04/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 05/12/07; full list of members (2 pages)
22 January 2008Return made up to 05/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 December 2006Return made up to 05/12/06; full list of members (2 pages)
13 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2006Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
21 January 2005Return made up to 05/12/04; full list of members (7 pages)
21 January 2005Return made up to 05/12/04; full list of members (7 pages)
3 September 2004Particulars of mortgage/charge (9 pages)
3 September 2004Particulars of mortgage/charge (9 pages)
4 March 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 March 2004Accounts for a small company made up to 31 December 2002 (6 pages)
19 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 December 2001Return made up to 05/12/01; full list of members (6 pages)
13 December 2001Return made up to 05/12/01; full list of members (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2000Return made up to 05/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2000Return made up to 05/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 February 1999Registered office changed on 22/02/99 from: 2ND floor leeds house 4 james street bradford west yorks BD1 3PZ (1 page)
22 February 1999Registered office changed on 22/02/99 from: 2ND floor leeds house 4 james street bradford west yorks BD1 3PZ (1 page)
16 December 1998Return made up to 05/12/98; no change of members (4 pages)
16 December 1998Return made up to 05/12/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 December 1997Return made up to 05/12/97; no change of members (4 pages)
17 December 1997Return made up to 05/12/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 December 1996Return made up to 05/12/96; full list of members (6 pages)
17 December 1996Return made up to 05/12/96; full list of members (6 pages)
18 August 1996Full accounts made up to 31 December 1995 (17 pages)
18 August 1996Full accounts made up to 31 December 1995 (17 pages)
11 December 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Full accounts made up to 31 December 1994 (14 pages)
18 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 February 1989Return made up to 05/09/88; full list of members (5 pages)
14 February 1989Return made up to 05/09/88; full list of members (5 pages)
19 August 1987Return made up to 13/07/87; full list of members (4 pages)
19 August 1987Return made up to 13/07/87; full list of members (4 pages)
11 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
11 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
27 May 1986Return made up to 30/04/86; full list of members (4 pages)
27 May 1986Accounts for a small company made up to 31 December 1985 (3 pages)
27 May 1986Accounts for a small company made up to 31 December 1985 (3 pages)
27 May 1986Return made up to 30/04/86; full list of members (4 pages)
30 November 1982Company name changed\certificate issued on 30/11/82 (2 pages)
30 November 1982Company name changed\certificate issued on 30/11/82 (2 pages)
19 July 1982Incorporation (17 pages)
19 July 1982Certificate of incorporation (1 page)
19 July 1982Certificate of incorporation (1 page)
19 July 1982Incorporation (17 pages)