Company NameFelixstowe Warehousing Co. Limited
Company StatusDissolved
Company Number05987692
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameBrian Harold Megran
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
Felixstowe
Suffolk
IP11 9HG
Director NameMr Stuart Charles Gosling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cordys Lane
Trimley St Mary
Felixstowe
Suffolk
IP11 0UD
Director NameMr John David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trinity Fold
South Cave
Brough
North Humberside
HU15 2BJ
Secretary NameRichard John Hope
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameMr Matthew John Jackson Good
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House School Road
Hemingbrough
Selby
North Yorkshire
YO8 6QS
Secretary NameMr Paul Howard Davies
NationalityBritish
StatusResigned
Appointed30 September 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2012)
RoleAccountant
Correspondence Address9 Chapel Close
Skirlaugh
East Yorkshire
HU11 5ED
Secretary NameMr Brian Long
StatusResigned
Appointed26 January 2012(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2018)
RoleCompany Director
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr James Gerard Jennings
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House, Kingston Street
Hull
East Yorkshire
HU1 2DB
Director NameMr Paul Alan Fordon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH

Contact

Websitefelixstowewarehousing.co.uk
Telephone01394 675700
Telephone regionFelixstowe

Location

Registered AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, 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

400k at £1John Good Shipping LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,511,000
Gross Profit£218,000
Current Liabilities£1,084,000

Accounts

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

Charges

19 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & 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)
11 June 2021Application to strike the company off the register (1 page)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 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 dormant company made up to 31 December 2019 (6 pages)
14 January 2020Termination of appointment of Stuart Charles Gosling as a director on 1 January 2020 (1 page)
14 January 2020Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of Paul Alan Fordon as a director on 1 January 2020 (1 page)
14 January 2020Termination of appointment of John David Rutherford as a director on 1 January 2020 (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
4 November 2019Director's details changed for Mr Paul Alan Fordon on 4 November 2019 (2 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 April 2018Termination of appointment of Brian Long as a secretary on 26 April 2018 (1 page)
8 February 2018Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (18 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (18 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400,000
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400,000
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400,000
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 January 2015Registered office address changed from Maritime House, Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House, Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House, Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400,000
(6 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400,000
(6 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400,000
(6 pages)
24 September 2014Termination of appointment of Brian Harold Megran as a director on 7 July 2014 (1 page)
24 September 2014Termination of appointment of James Gerard Jennings as a director on 7 July 2014 (1 page)
24 September 2014Termination of appointment of James Gerard Jennings as a director on 7 July 2014 (1 page)
24 September 2014Termination of appointment of Brian Harold Megran as a director on 7 July 2014 (1 page)
24 September 2014Termination of appointment of Brian Harold Megran as a director on 7 July 2014 (1 page)
24 September 2014Termination of appointment of James Gerard Jennings as a director on 7 July 2014 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Appointment of Mr Paul Alan Fordon as a director (2 pages)
15 May 2014Appointment of Mr Paul Alan Fordon as a director (2 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400,000
(7 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400,000
(7 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400,000
(7 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 February 2012Appointment of Mr James Gerard Jennings as a director (2 pages)
3 February 2012Appointment of Mr James Gerard Jennings as a director (2 pages)
26 January 2012Termination of appointment of Paul Davies as a secretary (1 page)
26 January 2012Appointment of Mr Brian Long as a secretary (1 page)
26 January 2012Appointment of Mr Brian Long as a secretary (1 page)
26 January 2012Termination of appointment of Paul Davies as a secretary (1 page)
14 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 400,000
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 400,000
(4 pages)
14 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share capital be disapplied 22/11/2011
(1 page)
14 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share capital be disapplied 22/11/2011
(1 page)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 August 2011Termination of appointment of Matthew Good as a director (1 page)
22 August 2011Termination of appointment of Matthew Good as a director (1 page)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
26 November 2010Director's details changed for Mr Alan Oliver Platt on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Alan Oliver Platt on 26 November 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 November 2009Director's details changed for Stuart Charles Gosling on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John David Rutherford on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Brian Harold Megran on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Matthew John Jackson Good on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Stuart Charles Gosling on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Brian Harold Megran on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for John David Rutherford on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Matthew John Jackson Good on 25 November 2009 (2 pages)
30 September 2009Secretary appointed mr paul howard davies (1 page)
30 September 2009Secretary appointed mr paul howard davies (1 page)
30 September 2009Appointment terminated secretary richard hope (1 page)
30 September 2009Appointment terminated secretary richard hope (1 page)
17 August 2009Director's change of particulars / matthew good / 01/07/2009 (1 page)
17 August 2009Director's change of particulars / matthew good / 01/07/2009 (1 page)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 November 2008Return made up to 03/11/08; full list of members (5 pages)
14 November 2008Return made up to 03/11/08; full list of members (5 pages)
15 August 2008Full accounts made up to 31 December 2007 (14 pages)
15 August 2008Full accounts made up to 31 December 2007 (14 pages)
23 July 2008Director appointed mr matthew john jackson good (2 pages)
23 July 2008Director appointed mr matthew john jackson good (2 pages)
13 March 2008Director's change of particulars / john rutherford / 13/03/2008 (1 page)
13 March 2008Director's change of particulars / john rutherford / 13/03/2008 (1 page)
6 November 2007Return made up to 03/11/07; full list of members (3 pages)
6 November 2007Return made up to 03/11/07; full list of members (3 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2007Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 August 2007Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2007Nc inc already adjusted 04/07/07 (1 page)
29 August 2007Nc inc already adjusted 04/07/07 (1 page)
17 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
17 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (2 pages)
3 November 2006Incorporation (18 pages)
3 November 2006Incorporation (18 pages)