FEDERAL EXPRESS FINANCE LIMITED

FEDERAL EXPRESS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFEDERAL EXPRESS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02299972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FEDERAL EXPRESS FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FEDERAL EXPRESS FINANCE LIMITED located?

    Registered Office Address
    Express House
    Holly Lane
    CV9 2RY Atherstone
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERAL EXPRESS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICETAB PUBLIC LIMITED COMPANY Sep 26, 1988Sep 26, 1988

    What are the latest accounts for FEDERAL EXPRESS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for FEDERAL EXPRESS FINANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2023

    What are the latest filings for FEDERAL EXPRESS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2024

    LRESSP

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Registered office address changed from Sutherland House Matlock Road Foleshill Coventry CV1 4JQ to Express House Holly Lane Atherstone Warwickshire CV9 2RY on May 18, 2023

    1 pagesAD01

    Termination of appointment of Helena Jansson as a director on May 11, 2023

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lawrence Trevor Hoyle as a director on Jan 03, 2023

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    2 pagesCS01

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    7 pagesAA

    Accounts for a dormant company made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    2 pagesCS01

    Appointment of James Edmund Hawkins as a secretary on Mar 20, 2013

    3 pagesAP03

    Accounts for a dormant company made up to May 31, 2016

    7 pagesAA

    Termination of appointment of Mark Russell Allen as a director on Mar 20, 2017

    2 pagesTM01

    Who are the officers of FEDERAL EXPRESS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, James Edmund
    Holly Lane
    CV9 2RY Atherstone
    Express House
    Warwickshire
    Secretary
    Holly Lane
    CV9 2RY Atherstone
    Express House
    Warwickshire
    229769260001
    STAES, Roel Jos Coleta
    Kanersteen 47
    1000 Brussels
    Federal Express Europe,Inc
    Belgium
    Director
    Kanersteen 47
    1000 Brussels
    Federal Express Europe,Inc
    Belgium
    BelgiumBelgian170094650001
    MYERS, Alan Roy
    Brow House Cononley Road
    Glusburn
    BD20 8JW Keighley
    West Yorkshire
    Secretary
    Brow House Cononley Road
    Glusburn
    BD20 8JW Keighley
    West Yorkshire
    British53076460001
    PARROTT, Stephen John
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    Secretary
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    British48941480002
    POPE, Raymond James
    7 Kestrel Grove
    WV12 5HQ Willenhall
    West Midlands
    Secretary
    7 Kestrel Grove
    WV12 5HQ Willenhall
    West Midlands
    British24371800001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ALLEN, Mark Russell
    Kantersteen 47
    1000 Brussels
    Federal Express Europe Inc
    Belgium
    Director
    Kantersteen 47
    1000 Brussels
    Federal Express Europe Inc
    Belgium
    BelgiumUnited States77781820007
    DAMOC, Paul Joseph
    3 Waterglades
    Woodchester Park Knotty Green
    Beaconsfield
    Buckinghamshire
    Director
    3 Waterglades
    Woodchester Park Knotty Green
    Beaconsfield
    Buckinghamshire
    American22621280001
    FACE, Monte
    9 Lock Road
    SL7 1QN Marlow
    Buckinghamshire
    Director
    9 Lock Road
    SL7 1QN Marlow
    Buckinghamshire
    American56480600001
    FRAINE, William Gerard
    Perservance Hill
    Harpsden
    RG9 Henley On Thames
    Berkshire
    Director
    Perservance Hill
    Harpsden
    RG9 Henley On Thames
    Berkshire
    American5106210001
    GRAF JNR, Alan Bernard
    3439 Classic Drive
    Memphis
    Tn 38125 Usa
    Director
    3439 Classic Drive
    Memphis
    Tn 38125 Usa
    American21658310002
    GREEN, John Michael
    62 Binswood Avenue
    Leamington Spa
    CV32 5RY Warwick
    Director
    62 Binswood Avenue
    Leamington Spa
    CV32 5RY Warwick
    EnglandBritish32586250001
    HOYLE, Lawrence Trevor
    Newcastle-Under-Lyme
    ST5 7RB Staffordshire
    Parkhouse Industrial Estate East
    United Kingdom
    Director
    Newcastle-Under-Lyme
    ST5 7RB Staffordshire
    Parkhouse Industrial Estate East
    United Kingdom
    EnglandBritish130938230003
    JANSSON, Helena
    Kantersteen 47
    1000 Brussels
    Federal Express Europe Inc
    Belize
    Director
    Kantersteen 47
    1000 Brussels
    Federal Express Europe Inc
    Belize
    BelgiumSwedish184103240001
    MCCARTY, Joseph Coffee
    257 West Chickasaw
    Parkway Memphis Tennessee 38111
    Usa
    Director
    257 West Chickasaw
    Parkway Memphis Tennessee 38111
    Usa
    American21658300001
    MORGAN, Desmond James
    56 Crispin Way
    SL2 3UE Farnham Common
    Buckinghamshire
    Director
    56 Crispin Way
    SL2 3UE Farnham Common
    Buckinghamshire
    British77123670001
    MURRAY, Paul David
    New Springlands
    Watling Lane Thaxted
    CM6 2RA Dunmow
    Essex
    Director
    New Springlands
    Watling Lane Thaxted
    CM6 2RA Dunmow
    Essex
    British56957060001
    O'HEARN, Thomas William
    The Old Parsonage
    1 St Peter's Street
    SL7 1NQ Marlow
    Buckinghamshire
    Director
    The Old Parsonage
    1 St Peter's Street
    SL7 1NQ Marlow
    Buckinghamshire
    American22621300002
    PARROTT, Stephen John
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    Director
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    UkBritish48941480002
    POPE, Raymond James
    7 Kestrel Grove
    WV12 5HQ Willenhall
    West Midlands
    Director
    7 Kestrel Grove
    WV12 5HQ Willenhall
    West Midlands
    British24371800001
    PSARIANOS, Adam
    Cargo Area South
    CM24 1FE Stansted Airport
    Federal Express Europe Inc.
    Director
    Cargo Area South
    CM24 1FE Stansted Airport
    Federal Express Europe Inc.
    United KingdomAmerican150929950001
    ROTH, Gary Leonard
    12 Waterglades
    Knotty Green
    HP9 2RR Beaconsfield
    Buckinghamshire
    Director
    12 Waterglades
    Knotty Green
    HP9 2RR Beaconsfield
    Buckinghamshire
    American22621290001
    STANLEY, Arthur Douglas
    59-60 Jermyn Street
    SW1Y 6LX London
    Director
    59-60 Jermyn Street
    SW1Y 6LX London
    Canadian115983700001

    Who are the persons with significant control of FEDERAL EXPRESS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fedex Corporation
    Orange Street
    Wilmington
    1209
    De 19801
    United States
    Apr 06, 2016
    Orange Street
    Wilmington
    1209
    De 19801
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityLaws Of The State Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa - Division Of Corporations
    Registration Number2803030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FEDERAL EXPRESS FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2011Commencement of winding up
    May 06, 2011Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Feb 26, 2024Commencement of winding up
    May 12, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0