FEDEX UK SUPPLY CHAIN SERVICES LIMITED

FEDEX UK SUPPLY CHAIN SERVICES LIMITED

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

    Company NameFEDEX UK SUPPLY CHAIN SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03369940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FEDEX UK SUPPLY CHAIN SERVICES LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is FEDEX UK SUPPLY CHAIN SERVICES LIMITED located?

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

    What were the previous names of FEDEX UK SUPPLY CHAIN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESPRIT IN-NIGHT EXPRESS LIMITED Jul 03, 1997Jul 03, 1997
    DUCARRYON LIMITEDMay 13, 1997May 13, 1997

    What are the latest accounts for FEDEX UK SUPPLY CHAIN SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2023
    Next Accounts Due OnFeb 29, 2024
    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for FEDEX UK SUPPLY CHAIN SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 13, 2024
    Next Confirmation Statement DueMay 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2023
    OverdueYes

    What are the latest filings for FEDEX UK SUPPLY CHAIN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 25, 2025

    7 pagesLIQ03

    Termination of appointment of Roel Jos Coleta Staes as a director on Jan 31, 2025

    1 pagesTM01

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital on Jan 15, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to May 31, 2022

    20 pagesAA

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

    1 pagesTM01

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to May 31, 2021

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2020

    24 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Appointment of James Alexander Davies as a director on Jun 12, 2020

    2 pagesAP01

    Termination of appointment of Justin Neil Clarke as a director on Jun 12, 2020

    1 pagesTM01

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    25 pagesAA

    Appointment of Mr Justin Neil Clarke as a director on Dec 02, 2019

    2 pagesAP01

    Registered office address changed from Parkhouse East Industrial Estate Newcastle Under Lyme Staffordshire ST5 7RB to Express House Holly Lane Atherstone CV9 2RY on Jun 03, 2019

    1 pagesAD01

    Who are the officers of FEDEX UK SUPPLY CHAIN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, James Edmund
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Secretary
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    BritishAccountant101387860002
    DAVIES, James Alexander
    Holly Lane
    CV9 2RY Atherstone
    Express House
    United Kingdom
    Director
    Holly Lane
    CV9 2RY Atherstone
    Express House
    United Kingdom
    United KingdomBritishSolicitor270834780001
    DURACK, Sean Patrick
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    Secretary
    4 Churchston Avenue
    Bramhall
    SK7 3DA Stockport
    Cheshire
    British87327210001
    MACHIN, Simon John
    21 Kestrel Close
    CW12 3FA Congleton
    Cheshire
    Secretary
    21 Kestrel Close
    CW12 3FA Congleton
    Cheshire
    BritishFinance Manager Company Secret117540520001
    PARROTT, Stephen John
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    Secretary
    Matlock Road
    CV1 4JQ Coventry
    Sutherland House
    West Midlands
    BritishBusiness Executive48941480002
    RONALD, Paul
    15 Arran Close
    Holmes Chapel
    CW4 7QP Crewe
    Cheshire
    Secretary
    15 Arran Close
    Holmes Chapel
    CW4 7QP Crewe
    Cheshire
    BritishBusinessman71473700001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ALLEN, Mark Russell
    St.Goedeleplein 14
    Brussels
    Federal Express Europe Inc.
    1000
    Belgium
    Director
    St.Goedeleplein 14
    Brussels
    Federal Express Europe Inc.
    1000
    Belgium
    BelgiumAmericanBusiness Executive77781820002
    BLAKELEY, Allan James
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    Staffordshire
    Director
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    Staffordshire
    BritishOperations Director90927660004
    CALLACHAD, Andrew Michael
    66 Brookside Road
    Breadsall
    DE21 5LF Derby
    Director
    66 Brookside Road
    Breadsall
    DE21 5LF Derby
    BritishManaging Director53748190001
    CLARKE, Justin Neil, Mr.
    Holly Lane
    CV9 2RY Atherstone
    Express House
    Director
    Holly Lane
    CV9 2RY Atherstone
    Express House
    United KingdomBritishSolicitor184467260002
    CONROY, Michael
    The Leaves The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    The Leaves The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    BritishManaging Director90927560001
    COVEY, Martin Bernard
    7 The Charters
    WS13 7LX Lichfield
    Staffordshire
    Director
    7 The Charters
    WS13 7LX Lichfield
    Staffordshire
    BritishBusiness Development Director77361020001
    COWAN, Geoffrey Alan
    26 Satinwood Close
    Gerrards Park
    WN4 9NL Ashton In Makerfield
    Lancashire
    Director
    26 Satinwood Close
    Gerrards Park
    WN4 9NL Ashton In Makerfield
    Lancashire
    BritishDirector77265020001
    CRANMER, Charles David
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    BritishFinance Director60508750002
    ELLIOTT, Robert William
    B-1420 Braine L'Alleud
    Avenue Des Champs 2
    Belgium
    Director
    B-1420 Braine L'Alleud
    Avenue Des Champs 2
    Belgium
    AmericanBusiness Executive77782020004
    GITTINS, Jonathan Mark
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    BritishCeo75431680002
    HOLT, Michael John
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    United KingdomBritishCompany Director121123210001
    HOYLE, Lawrence Trevor
    ST5 7RB Newcastle-Under-Lyme
    Parkhouse East Industrial Estate
    Staffordshire
    United Kingdom
    Director
    ST5 7RB Newcastle-Under-Lyme
    Parkhouse East Industrial Estate
    Staffordshire
    United Kingdom
    EnglandBritishGroup Operations Director130938230003
    JANSSON, Helena
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    Director
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    BelgiumSwedishBusiness Executive184103240001
    KOVAL, Kenneth Francis
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    Director
    23 Rue Leon Lepage
    B1000 Brussels
    Belgium
    AmericanFinance Director118262180001
    LATHAM, Walter
    4 Goldfinch View
    The Burntwood
    TF9 2QH Loggerheads
    Shropshire
    Director
    4 Goldfinch View
    The Burntwood
    TF9 2QH Loggerheads
    Shropshire
    BritishDirector57149400001
    MITCHELL, Mark
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    Director
    Anc Group Head Office
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle
    Staffordshire
    BritishBusiness Development Director62274000002
    PYWELL, Christopher Graham
    Highfield Farm Cobbs Lane
    CW2 5JL Hough
    Crew
    Director
    Highfield Farm Cobbs Lane
    CW2 5JL Hough
    Crew
    BritishFinance Director53753420001
    STAES, Roel Jos Coleta
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    Director
    Kantersteen 47
    1000 Brussels
    Federal Express Europe, Inc
    Belgium
    BelgiumBelgianBusiness Executive/Attorney170094650001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TOON, Peter John
    Grey Willow Cottage 3 Meonside Court
    Fareham Road
    PO17 5AJ Wickham
    Hampshire
    Director
    Grey Willow Cottage 3 Meonside Court
    Fareham Road
    PO17 5AJ Wickham
    Hampshire
    BritishDirector/Manager53753230002

    Who are the persons with significant control of FEDEX UK SUPPLY CHAIN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    .
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Parkhouse East Industrial Estate
    ST5 7RB Newcastle-Under-Lyme
    .
    Staffordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number1541168
    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 FEDEX UK SUPPLY CHAIN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Feb 02, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due up to a maximum of £8,000,000 from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited as 'Security Trustee'
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 02, 2006
    Delivered On Feb 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and fixed and floating security document
    Created On Sep 25, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due (including the guaranteed liabilities) owing or incurred by a chargor to any finance party (including the chargee as security trustee for the finance parties) under or in connection with any finance document (all terms as defined)
    Short particulars
    Including premises at unit 6 marston gate development site station rd brogborough milton keynes beds, f/h interest in premises on the south side of parkhouse road east bradwell newcastle under lyme t/no.SF245317, premises at unit 3 watchmoor point camberley, the parkland buildings k/a tangent point central way park royal london NW10 and unit 41 parkhouse industrial estate rosevale road newcastle under lyme staffs. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Mar 24, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)
    First fixed charge in respect of trade marks
    Created On Nov 12, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all it's right title amd interest in and to all trade marks owned by the company whether or not registered and whether or not registerable.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee)
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Nov 12, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture, the other finance documents or on any other account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee)
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of adherence to a composite guarantee and debenture dated 26TH may 1995 ("the original debenture")
    Created On Apr 15, 1998
    Delivered On Apr 28, 1998
    Satisfied
    Amount secured
    All indebtedness,liabilities and obligations of any charging company (as defined) to the chargee in any currency whatsoever in connection with the hedging arrangements,foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,indemnities,documentary or other credits or any instruments whatsoever and including interest,other costs or expenses which the security beneficiaries (as defined) pursuant to the banking documents and/or any other loan agreement (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Security Beneficiaries
    Transactions
    • Apr 28, 1998Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Does FEDEX UK SUPPLY CHAIN SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2024Commencement of winding up
    Feb 22, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    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