FEDEX CROSS BORDER (UK) LIMITED

FEDEX CROSS BORDER (UK) LIMITED

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

    Company NameFEDEX CROSS BORDER (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06777182
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FEDEX CROSS BORDER (UK) LIMITED?

    • Licensed carriers (53201) / Transportation and storage

    Where is FEDEX CROSS BORDER (UK) LIMITED located?

    Registered Office Address
    Dunton Distribution Centre
    Christy Way
    SS15 6TR Basildon
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDEX CROSS BORDER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    P2P MAILING LTDDec 19, 2008Dec 19, 2008

    What are the latest accounts for FEDEX CROSS BORDER (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for FEDEX CROSS BORDER (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueYes

    What are the latest filings for FEDEX CROSS BORDER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2025

    LRESSP

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2023

    36 pagesAA

    Termination of appointment of Elise Lipman Jordan as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 19, 2023 with updates

    4 pagesCS01

    Notification of Fedex Express Uk Holdings Limited as a person with significant control on Dec 05, 2023

    2 pagesPSC02

    Cessation of Fedex Crossborder Uk Holdings Limited as a person with significant control on Dec 05, 2023

    1 pagesPSC07

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

    1 pagesAD02

    Previous accounting period extended from May 31, 2023 to Nov 30, 2023

    1 pagesAA01

    Change of details for Fedex Crossborder Uk Holdings Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    Statement of capital on Sep 15, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 14/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to May 31, 2022

    37 pagesAA

    Statement of capital following an allotment of shares on Mar 15, 2023

    • Capital: GBP 10,001
    3 pagesSH01

    Termination of appointment of Robert Wilson as a director on Mar 14, 2023

    1 pagesTM01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Appointment of Thomas Hartshorn as a director on Dec 21, 2022

    2 pagesAP01

    Termination of appointment of Sarah Louise Hulme as a director on Dec 09, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to May 31, 2021

    37 pagesAA

    Who are the officers of FEDEX CROSS BORDER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLANK, III, Clement Edward
    South Shady Grove Road
    Memphis
    942
    Tn 38120
    United States
    Secretary
    South Shady Grove Road
    Memphis
    942
    Tn 38120
    United States
    245876310001
    HARTSHORN, Thomas
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    Director
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    United KingdomBritish303540090001
    MAXWELL, John Daniel
    Hacks Cross Road, Building A 3rd Floor
    Memphis
    3610
    Tn 38125
    United States
    Director
    Hacks Cross Road, Building A 3rd Floor
    Memphis
    3610
    Tn 38125
    United States
    United StatesAmerican280869670001
    LEE, Andrew
    Hurtis Hill
    TN6 3AB Crowborough
    Kingsley
    East Sussex
    England
    Secretary
    Hurtis Hill
    TN6 3AB Crowborough
    Kingsley
    East Sussex
    England
    British138884760001
    ASMUS, Carl
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    Director
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    United StatesAmerican243667610001
    BARRELL, Malcolm
    SS11 7FF Wickford
    18 Oak Crescent
    Essex
    England
    Director
    SS11 7FF Wickford
    18 Oak Crescent
    Essex
    England
    United KingdomBritish195852900001
    BROD, Jonathan Alfred
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    Director
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    United KingdomBritish81232470007
    CARVELL, Paul David
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    Director
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    EnglandBritish138813110001
    CHAPMAN, Beth
    TN8 5EG Edenbridge
    4 Manor House Gardens
    Kent
    England
    Director
    TN8 5EG Edenbridge
    4 Manor House Gardens
    Kent
    England
    EnglandBritish187571600001
    DOWIE, Ian
    Runningwell House
    Warren Road Rettendon Common
    CM3 8DG Chelmsford
    Director
    Runningwell House
    Warren Road Rettendon Common
    CM3 8DG Chelmsford
    EnglandBritish83261020002
    FRY, Anthony Robert
    Bradleigh House
    1 Bradleigh Avenue
    RM17 5XD Grays
    Essex
    Director
    Bradleigh House
    1 Bradleigh Avenue
    RM17 5XD Grays
    Essex
    United KingdomBritish33219670004
    GALPIN, Paul Andrew
    The Street
    CM3 6JR Latchingdon
    48
    Essex
    England
    Director
    The Street
    CM3 6JR Latchingdon
    48
    Essex
    England
    United KingdomBritish138885040003
    HAGAN, Michael Edward
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    Director
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    United StatesAmerican227686740002
    HERRON, Paul
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    Director
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    United StatesAmerican245837620001
    HOLLAND, Thomas Lawrence
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    Director
    Poplar Avenue, Suite 300
    Memphis
    6075
    Tn 38119
    United States
    United StatesAmerican164138690002
    HULME, Sarah Louise
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    United Kingdom
    Director
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    United Kingdom
    United KingdomBritish280895150001
    JORDAN, Elise Lipman
    Hacks Cross Road, Building A 3rd Floor
    Memphis
    3610
    Tn 38125
    United States
    Director
    Hacks Cross Road, Building A 3rd Floor
    Memphis
    3610
    Tn 38125
    United States
    United StatesAmerican280869560001
    KELLY, Robert Gordon
    Festival Way
    Festival Leisure Park
    SS14 3WB Basildon
    Unit 8a
    Essex
    England
    Director
    Festival Way
    Festival Leisure Park
    SS14 3WB Basildon
    Unit 8a
    Essex
    England
    EnglandBritish174998380001
    LEE, Andrew Colin
    Hurtis Hill
    TN6 3AB Crowborough
    Kingsley
    East Sussex
    England
    Director
    Hurtis Hill
    TN6 3AB Crowborough
    Kingsley
    East Sussex
    England
    EnglandBritish138884760002
    MARSHALL, Dennis
    Haldane Road
    East Ham
    E6 3JW London
    147
    Director
    Haldane Road
    East Ham
    E6 3JW London
    147
    EnglandBritish138884890002
    OWEN, Michael John
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    Director
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    EnglandBritish197031880002
    OWEN, Michael John
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    Director
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    United KingdomBritish197031880001
    POPE, Daniel Thomas
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    United Kingdom
    Director
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    United Kingdom
    United KingdomBritish247148480001
    SOMERS, Peter Rudolf
    2000 Antwerpen
    Antwerp
    Genuastraat 3 Bus 3
    Belgium
    Director
    2000 Antwerpen
    Antwerp
    Genuastraat 3 Bus 3
    Belgium
    BelgiumBelgien198073330001
    TERVIT, Gary Campbell
    CV10 7SS Nuneaton
    32 Wisteria Way
    Warwickshire
    England
    Director
    CV10 7SS Nuneaton
    32 Wisteria Way
    Warwickshire
    England
    EnglandBritish139543220002
    WALLS, Stephen Roderick
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    Director
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    United KingdomBritish149044730001
    WILSON, Robert
    Bond Gate
    CV11 4AL Nuneaton
    Fedex House
    Warwickshire
    United Kingdom
    Director
    Bond Gate
    CV11 4AL Nuneaton
    Fedex House
    Warwickshire
    United Kingdom
    United KingdomBritish280869960001
    WOOD, Peter
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    Director
    c/o The Delivery Group Limited
    Winwick Quay
    WA2 8UD Warrington
    Calver Road
    Cheshire
    England
    EnglandBritish195376720001

    Who are the persons with significant control of FEDEX CROSS BORDER (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holly Lane
    CV9 2RY Atherstone
    Express House
    Warwickshire
    England
    Dec 05, 2023
    Holly Lane
    CV9 2RY Atherstone
    Express House
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number06675761
    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.
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    England
    Apr 30, 2018
    Christy Way
    SS15 6TR Basildon
    Dunton Distribution Centre
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number11230372
    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.
    The Delivery Group Holdings Limited
    Calver Road
    Winwick Quay
    WA2 8UD Warrington
    Cheshire
    Oct 06, 2016
    Calver Road
    Winwick Quay
    WA2 8UD Warrington
    Cheshire
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies House
    Registration Number06625531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Calver Road
    Winwick Quay
    WA2 8UD Warrington
    The Delivery Group
    England
    Oct 06, 2016
    Calver Road
    Winwick Quay
    WA2 8UD Warrington
    The Delivery Group
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number7621335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FEDEX CROSS BORDER (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2025Commencement of winding up
    Mar 28, 2025Declaration 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