Company NameFOCS Logistics Limited
Company StatusDissolved
Company Number06698509
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(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 NameJohannes Robert Gerhard Bergmann
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleManaging Director
Correspondence AddressKuulsbarg 20
Hamburg
22587
Foreign
Director NameThomas Brugmann
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressMaria Dettmann We62
Elmshorn
25335
Germany
Director NameMr John David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(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 NameMr Till Ole Barrelet
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2011)
RoleCompany Executive
Country of ResidenceGermany
Correspondence AddressMaritime House Kingston Street
Hull
East Yorkshire
HU1 2DB
Director NameMr Mark Wilkinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 December 2011)
RoleCompany Executive
Country of ResidenceGermany
Correspondence AddressMaritime House Kingston Street
Hull
East Yorkshire
HU1 2DB

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

66k at £1John Good Shipping LTD
76.74%
Redeemable Preference
20k at £1John Good Shipping LTD
23.26%
Ordinary

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 2021Cessation of John Good Logistics Limited as a person with significant control on 19 August 2021 (1 page)
19 August 2021Notification of John Good & Sons Limited as a person with significant control on 19 August 2021 (2 pages)
27 July 2021Second filing of a statement of capital following an allotment of shares on 4 March 2010
  • GBP 86,000
(5 pages)
6 July 2021Second filing of Confirmation Statement dated 16 September 2020 (6 pages)
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)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
18 September 2020Change of details for John Good Shipping Limited as a person with significant control on 1 January 2020 (2 pages)
18 September 202016/09/20 Statement of Capital gbp 86000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.07.2021.
(6 pages)
14 January 2020Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages)
23 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
8 February 2018Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Cessation of John Ambrose Good as a person with significant control on 8 February 2018 (1 page)
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)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2016Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 September 2016Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page)
15 September 2016Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 86,000
(4 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 86,000
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 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)
1 October 2014Director's details changed for Mr John David Rutherford on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 86,000
(4 pages)
1 October 2014Director's details changed for Mr John David Rutherford on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 86,000
(4 pages)
1 October 2014Director's details changed for Mr John David Rutherford on 1 October 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 86,000
(5 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 86,000
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (12 pages)
19 August 2013Full accounts made up to 31 December 2012 (12 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)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
23 January 2012Termination of appointment of Till Barrelet as a director (1 page)
23 January 2012Termination of appointment of Mark Wilkinson as a director (1 page)
23 January 2012Termination of appointment of Till Barrelet as a director (1 page)
23 January 2012Termination of appointment of Mark Wilkinson as a director (1 page)
21 September 2011Director's details changed for Mr Alan Oliver Platt on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 September 2011Director's details changed for Mr Alan Oliver Platt on 21 September 2011 (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
10 January 2011Termination of appointment of Thomas Brugmann as a director (1 page)
10 January 2011Termination of appointment of Thomas Brugmann as a director (1 page)
10 January 2011Appointment of Mr Mark Wilkinson as a director (2 pages)
10 January 2011Appointment of Mr Mark Wilkinson as a director (2 pages)
1 November 2010Director's details changed for Thomas Brugmann on 16 September 2010 (2 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Thomas Brugmann on 16 September 2010 (2 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
29 June 2010Termination of appointment of Johannes Bergmann as a director (1 page)
29 June 2010Appointment of Mr Till Ole Barrelet as a director (2 pages)
29 June 2010Appointment of Mr Till Ole Barrelet as a director (2 pages)
29 June 2010Termination of appointment of Johannes Bergmann as a director (1 page)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
29 April 2010Memorandum and Articles of Association (18 pages)
29 April 2010Memorandum and Articles of Association (18 pages)
22 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 120,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 27.07.2021.
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 120,000
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 120,000
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 120,000
(4 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
29 September 2009Registered office changed on 29/09/2009 from maritime house kingston street hull east yorkshire HU1 2DB (1 page)
29 September 2009Registered office changed on 29/09/2009 from maritime house kingston street hull east yorkshire HU1 2DB (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 September 2008Incorporation (22 pages)
16 September 2008Incorporation (22 pages)