UKBizDB.co.uk

ROADWAYS CONTAINER LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roadways Container Logistics Limited. The company was founded 128 years ago and was given the registration number 00046913. The firm's registered office is in FELIXSTOWE. You can find them at Maritime House, Clickett Hill Road, Felixstowe, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROADWAYS CONTAINER LOGISTICS LIMITED
Company Number:00046913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1896
End of financial year:27 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Maritime House, Clickett Hill Road, Felixstowe, Suffolk, IP11 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime House, Clickett Hill Road, Felixstowe, England, IP11 4AX

Secretary08 August 2014Active
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director08 August 2014Active
60 St Johns Park, Blackheath, London, SE3 7JP

Secretary01 January 1996Active
Capital Gate, 320 New North Road, Ilford, IG6 3ES

Secretary18 December 2008Active
2a Raynham Way, Luton, LU2 9SH

Secretary15 March 2006Active
2 The Cove, Hale, Altrincham, WA15 8RZ

Secretary-Active
Riowstraat 43, 2585 Gs, The Hague, Netherlands,

Secretary18 April 2005Active
22 Ashley Meadows, Romsey, SO51 7LT

Director26 February 1997Active
36 Balmoral Close, Lichfield, WS14 9SP

Director23 February 2006Active
4 Hangmans Lane, Welwyn, AL6 0TJ

Director06 March 1998Active
103 Barnstaple Road, Thorpe Bay, SS1 3PN

Director08 December 2003Active
47 Tabors Avenue, Great Baddow, Chelmsford, CM2 7EJ

Director01 January 1996Active
Hawarden 80 Main Road, Danbury, Chelmsford, CM3 4DH

Director01 January 1996Active
Plumpton Farm, Hinxhill, Ashford, TN25 5NT

Director01 June 2005Active
Capital Gate, 320 New North Road, Ilford, IG6 3ES

Director18 December 2008Active
10 The Heythrop, Ingatestone, CM4 9HG

Director01 November 2003Active
Capital Gate, 320 New North Road, Ilford, IG6 3ES

Director01 January 2010Active
Capital Gate, 320 New North Road, Ilford, IG6 3ES

Director18 December 2008Active
12 Tor Bryan, Ingatestone, CM4 9HJ

Director06 March 1998Active
Stone Cottage, Old Haverhill Road, Little Wratting, CB9 7UG

Director01 June 2000Active
Cartref, Croydon Road, Westerham, TN16 1TX

Director01 March 1999Active
8 Hoppers Way, Ashford, TN23 4GP

Director01 September 2002Active
37 New Road, Esher, KT10 9NU

Director15 September 2005Active
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Director-Active
107 Faulkeners Way, Trimley St Mary, Felixstowe, IP11 0FF

Director01 December 2006Active
Capital Gate, 320 New North Road, Ilford, IG6 3ES

Director18 December 2008Active
4 Holmes Court, Locking Stumps, Warrington, WA3 7MH

Director-Active
Capital Gate, New North Road, Ilford, England, IG6 3ES

Director08 August 2014Active
12 Ashchurch Park Villas, London, W12 9SP

Director23 February 2006Active
10 Stormont Road, Highgate, London, N6 4NL

Director23 February 2006Active
Astley House Bishopscourt Gardens, Springfield, Chelmsford, CM2 6AZ

Director01 January 1996Active
Capital Gate, 320 New North Road, Ilford, IG6 3ES

Director18 December 2008Active
Brook House 9 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

Director-Active
Roslyns, Water Lane, Helions Bumpstead, CB9 7AL

Director01 July 2002Active
26 Brodie Road, Chingford, London, E4 7HF

Director-Active

People with Significant Control

Mr John Howard Williams
Notified on:22 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Begbies Traynor (Central) Llp, Town Wall House, Colchester, CO3 3AD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-30Gazette

Gazette dissolved liquidation.

Download
2022-08-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2021-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-07Resolution

Resolution.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Capital

Capital statement capital company with date currency figure.

Download
2018-01-16Insolvency

Legacy.

Download
2018-01-16Insolvency

Legacy.

Download
2018-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.