Company NameFalcon Marfreight Limited
Company StatusDissolved
Company Number03585746
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date20 July 2015 (8 years, 9 months ago)
Previous NameFalcon Seafreight Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDaniel Hadkinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2000(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 20 July 2015)
RoleShipping Director
Correspondence Address22 Parc Du Chapitre
Haute-Normandie
Bihorel Les Roven
76420
France
Director NameRaymond Vidil
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2000(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 20 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Impase Du Belvedere
Marseille
Foreign
Director NameBernard Mogin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed28 September 2000(2 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 20 July 2015)
RoleFinancial Manager
Correspondence Address13 Quai De La Joliette
Marseille
13002
Foreign
Secretary NameBernard Mogin
NationalityFrench
StatusClosed
Appointed28 September 2000(2 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 20 July 2015)
RoleFinancial Manager
Correspondence Address13 Quai De La Joliette
Marseille
13002
Foreign
Director NameMr Ian Boyce Longdon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCo Director
Correspondence Address10 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Director NameMr Michael Stephen Shelley Rayner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMayfield 250 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SU
Secretary NameJoanne Lesley Roddis
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Lorna Grove
Gatley
Cheadle
Cheshire
SK8 4EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2014Liquidators' statement of receipts and payments to 4 January 2014 (5 pages)
27 January 2014Liquidators statement of receipts and payments to 4 January 2014 (5 pages)
27 January 2014Liquidators statement of receipts and payments to 4 January 2014 (5 pages)
29 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (5 pages)
29 July 2013Liquidators statement of receipts and payments to 4 July 2013 (5 pages)
29 July 2013Liquidators statement of receipts and payments to 4 July 2013 (5 pages)
6 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
6 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
6 February 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 4 July 2012 (6 pages)
18 July 2012Liquidators' statement of receipts and payments to 4 July 2012 (6 pages)
18 July 2012Liquidators statement of receipts and payments to 4 July 2012 (6 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
15 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2011Court order insolvency:court order re. Replacement of liquidator (9 pages)
15 June 2011Appointment of a voluntary liquidator (1 page)
28 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
15 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
30 July 2007Liquidators statement of receipts and payments (5 pages)
30 July 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators' statement of receipts and payments (5 pages)
27 July 2005Liquidators' statement of receipts and payments (6 pages)
27 July 2005Liquidators statement of receipts and payments (6 pages)
31 January 2005Liquidators' statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators' statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators' statement of receipts and payments (5 pages)
9 July 2003Liquidators' statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators' statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (7 pages)
23 July 2002Liquidators' statement of receipts and payments (7 pages)
17 July 2001Registered office changed on 17/07/01 from: the freight office folkestone harbour folkestone kent CT20 1QH (1 page)
16 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2001Statement of affairs (11 pages)
16 July 2001Appointment of a voluntary liquidator (1 page)
11 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
13 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 December 2000Nc inc already adjusted 09/11/00 (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000New director appointed (2 pages)
7 March 2000Particulars of mortgage/charge (7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2000Registered office changed on 08/02/00 from: unit 1-4 roundthorn industrial estate caldey road wythenshawe manchester (1 page)
8 February 2000Nc inc already adjusted 31/01/00 (1 page)
8 February 2000Company name changed falcon seafreight LIMITED\certificate issued on 09/02/00 (2 pages)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 December 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999New director appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
23 June 1998Incorporation (17 pages)