Company Information for GNEWT CARGO LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
06467967
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GNEWT CARGO LIMITED | ||||
Legal Registered Office | ||||
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in IG8 | ||||
Previous Names | ||||
|
Company Number | 06467967 | |
---|---|---|
Company ID Number | 06467967 | |
Date formed | 2008-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/01/2022 | |
Account next due | 30/09/2023 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 16:39:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RAYMOND PATRICK MCCOURT |
||
GREGORY JOHN MICHAEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL NORREYS CLARKE |
Director | ||
MATTHEW JAMES LINNECAR |
Director | ||
IAN RICHARD PAIN |
Director | ||
GARY MARTIN OLIVER |
Director | ||
MATTHEW JAMES LINNECAR |
Company Secretary | ||
DAVID HUGH CAMPBELL ABBOTT |
Director | ||
ANDREW JOHN MARCUS CRIPWELL |
Director | ||
ROBIN JOHN DOUGLAS LINNECAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
THISTLE COURIERS LIMITED | Director | 2016-02-09 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
OBAN EXPRESS PARCEL SERVICE LIMITED | Director | 2015-11-26 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2015-06-08 | CURRENT | 1999-10-28 | Active | |
MDL LIMITED | Director | 2014-03-28 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-07 | Active | |
RYDLINGS LIMITED | Director | 2013-11-29 | CURRENT | 2010-03-10 | Dissolved 2015-11-03 | |
MAILBAG LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2013-11-29 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISPLAY LIMITED | Director | 2013-11-29 | CURRENT | 2004-04-14 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2013-11-29 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2013-11-29 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2013-11-29 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2013-11-29 | CURRENT | 2006-10-19 | Active | |
JOHN MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
ORBITAL MAILING LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2013-11-29 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2013-11-29 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2013-11-29 | CURRENT | 2001-06-29 | Liquidation | |
AU LOGISTICS LIMITED | Director | 2013-11-29 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAGAZINE SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
FORE RETAIL CONSULTANCY LIMITED | Director | 2013-11-29 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2013-11-29 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2013-11-29 | CURRENT | 1979-06-15 | Active | |
MENZIES RESPONSE LIMITED | Director | 2013-11-29 | CURRENT | 1980-01-04 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2013-11-29 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2013-11-29 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
BP TRAVEL MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-10 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2017-01-01 | CURRENT | 1979-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL | ||
Registers moved to registered inspection location of Walker Morris Llp 33 Wellington Street Leeds LS1 4DL | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England | ||
All of the property or undertaking has been released from charge for charge number 064679670002 | ||
All of the property or undertaking has been released from charge for charge number 064679670003 | ||
All of the property or undertaking has been released from charge for charge number 064679670004 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064679670004 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/22 | |
SH19 | Statement of capital on 2022-05-27 GBP 1 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/05/22 | |
SH01 | 26/05/22 STATEMENT OF CAPITAL GBP 1300100 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064679670001 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064679670003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064679670002 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064679670001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GREGORY JOHN MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINNECAR | |
PSC07 | CESSATION OF MATTHEW JAMES LINNECAR AS A PSC | |
PSC07 | CESSATION OF DX NETWORK SERVICES LIMITED AS A PSC | |
PSC07 | CESSATION OF SAMUEL NORREYS CLARKE AS A PSC | |
PSC02 | Notification of Menzies Distribution Limited as a person with significant control on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE | |
AP01 | DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT | |
AA01 | Current accounting period shortened from 31/01/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/17 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN OLIVER | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Matthew James Linnecar on 2016-08-10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OLIVER / 09/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 15/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 15/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 29/09/2015 | |
AA | 31/01/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARY OLIVER | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD PAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIPWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW LINNECAR | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 FULL LIST | |
SH02 | SUB-DIVISION 05/12/14 | |
RES01 | ADOPT ARTICLES 05/12/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/14 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CAMPBELL ABBOTT / 26/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CAMPBELL ABBOTT / 08/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 02/05/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 26/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 26/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 81 ALRIC AVENUE NEW MALDEN SURREY KT3 4JP ENGLAND | |
AR01 | 09/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ARCH 45 CHAMBER STREET LONDON E1 8BL ENGLAND | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/10/2011 | |
CERTNM | COMPANY NAME CHANGED GNEWT GROUP LIMITED CERTIFICATE ISSUED ON 27/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MR MATTHEW JAMES LINNECAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN LINNECAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN LINNECAR | |
AR01 | 09/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 20/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN JOHN DOUGLAS LINNECAR / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 20/01/2011 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MARCUS CRIPWELL | |
AP01 | DIRECTOR APPOINTED MR DAVID HUGH CAMPBELL ABBOTT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 14/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 3 SOMERSET ROAD BARNET HERTS EN5 1RP | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR SAM CLARKE | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GECCO GROUP LIMITED CERTIFICATE ISSUED ON 08/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-05-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GNEWT CARGO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
48195000 | Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags) | |||
48195000 | Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |