Company NameGX Danbrit Logistics Limited
Company StatusDissolved
Company Number05819842
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 10 months ago)
Dissolution Date3 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Graham Charles Cross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 03 July 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
Secretary NameMr Graham Charles Cross
StatusClosed
Appointed19 January 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 03 July 2021)
RoleCompany Director
Correspondence Address1st Floor Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF
Director NameMr Peter Aarosin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2006(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Park Road
Airmyn
Goole
North Humberside
DN14 8LQ
Secretary NameMr Peter Aarosin
NationalityDanish
StatusResigned
Appointed07 June 2006(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Park Road
Airmyn
Goole
North Humberside
DN14 8LQ

Contact

Websitegxdlogistics.com
Email address[email protected]
Telephone01405 722590
Telephone regionGoole

Location

Registered Address1st Floor Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Danbrit Shipping LTD
50.00%
Ordinary
500 at £1Graham Charles Cross
50.00%
Ordinary

Financials

Year2014
Net Worth£201,280
Cash£83,400
Current Liabilities£316,243

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

24 November 2017Delivered on: 27 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 March 2016Delivered on: 10 March 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
14 June 2006Delivered on: 16 June 2006
Persons entitled: Hsbc 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

3 July 2021Final Gazette dissolved following liquidation (1 page)
3 April 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
16 April 2020Liquidators' statement of receipts and payments to 11 February 2020 (24 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
2 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-12
(1 page)
2 March 2019Statement of affairs (9 pages)
29 January 2019Registered office address changed from Ferries House Ferries Street Hull East Yorkshire HU9 1RH England to 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 29 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
10 October 2018Director's details changed for Mr Graham Charles Cross on 19 July 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
18 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 16,000
(3 pages)
27 November 2017Registration of charge 058198420003, created on 24 November 2017 (23 pages)
27 November 2017Registration of charge 058198420003, created on 24 November 2017 (23 pages)
9 November 2017Satisfaction of charge 058198420002 in full (1 page)
9 November 2017Satisfaction of charge 058198420002 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
10 March 2016Registration of charge 058198420002, created on 10 March 2016 (25 pages)
10 March 2016Registration of charge 058198420002, created on 10 March 2016 (25 pages)
8 February 2016Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016 (1 page)
19 January 2016Appointment of Mr Graham Charles Cross as a secretary on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Graham Charles Cross as a secretary on 19 January 2016 (2 pages)
18 January 2016Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page)
18 January 2016Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page)
18 January 2016Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page)
18 January 2016Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 June 2008Return made up to 17/05/08; no change of members (7 pages)
12 June 2008Return made up to 17/05/08; no change of members (7 pages)
3 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
21 May 2007Return made up to 17/05/07; full list of members (3 pages)
21 May 2007Return made up to 17/05/07; full list of members (3 pages)
16 August 2006Statement of affairs (7 pages)
16 August 2006Statement of affairs (7 pages)
16 August 2006Statement of affairs (7 pages)
16 August 2006Ad 07/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 2006Ad 07/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 2006Statement of affairs (7 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2006Registered office changed on 15/06/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
17 May 2006Incorporation (17 pages)
17 May 2006Incorporation (17 pages)