Liquidation
Company Information for FEDEX (NI) LIMITED
C/O EVERSHEDS SUTHERLAND MONTGOMERY HOUSE, MONTGOMERY STREET, BELFAST, BT1 4NX,
|
Company Registration Number
NI022832
Private Limited Company
Liquidation |
Company Name | |
---|---|
FEDEX (NI) LIMITED | |
Legal Registered Office | |
C/O EVERSHEDS SUTHERLAND MONTGOMERY HOUSE MONTGOMERY STREET BELFAST BT1 4NX Other companies in BT2 | |
Company Number | NI022832 | |
---|---|---|
Company ID Number | NI022832 | |
Date formed | 1989-06-22 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:11:21 |
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 |
---|---|---|
DAVID JOSEPH CANAVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN PARROTT |
Company Secretary | ||
STEPHEN JOHN PARROTT |
Director | ||
ARTHUR DOUGLAS STANLEY |
Director | ||
DESMOND JAMES MORGAN |
Director | ||
TOM O'HEARN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENCOM FREIGHT HOLDINGS LIMITED | Director | 2006-09-07 | CURRENT | 1975-07-16 | Liquidation | |
DENCOM INVESTMENTS LIMITED | Director | 2006-09-07 | CURRENT | 1973-06-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Declaration of Solvency (Northern Ireland) | ||
Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul> | ||
Liquidation: Appointment of liquidator | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2021-07-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/20 FROM C/O Cleaver Fulton Rankin 50 Bedford Street Belfast BT2 7FW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PARROTT | |
TM02 | Termination of appointment of Stephen John Parrott on 2016-12-31 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Parrott on 2013-03-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN PARROTT on 2012-04-04 | |
CH01 | Director's details changed for Mr David Joseph Canavan on 2012-04-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH CANAVAN / 07/04/2010 | |
371S(NI) | 14/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371SR(NI) | 14/03/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 14/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
AC(NI) | 31/05/04 ANNUAL ACCTS | |
371S(NI) | 14/03/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/03 ANNUAL ACCTS | |
371S(NI) | 14/03/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/02 ANNUAL ACCTS | |
371S(NI) | 14/03/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/01 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 14/03/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/00 ANNUAL ACCTS | |
371S(NI) | 14/03/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/99 ANNUAL ACCTS | |
AC(NI) | 31/05/98 ANNUAL ACCTS | |
371S(NI) | 14/03/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/03/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/97 ANNUAL ACCTS | |
AC(NI) | 31/05/96 ANNUAL ACCTS | |
371S(NI) | 14/03/97 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/03/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/95 ANNUAL ACCTS | |
371S(NI) | 14/03/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/94 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/93 ANNUAL ACCTS | |
371S(NI) | 14/03/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/92 ANNUAL ACCTS | |
371S(NI) | 14/03/93 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/91 ANNUAL ACCTS | |
371A(NI) | 14/03/92 ANNUAL RETURN FORM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FEDEX (NI) LIMITED are:
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. |