FEDEX CROSS BORDER (UK) LIMITED
Overview
| Company Name | FEDEX CROSS BORDER (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06777182 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FEDEX CROSS BORDER (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| P2P MAILING LTD | Dec 19, 2008 | Dec 19, 2008 |
What are the latest accounts for FEDEX CROSS BORDER (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2024 |
| Next Accounts Due On | Aug 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for FEDEX CROSS BORDER (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 19, 2025 |
| Next Confirmation Statement Due | Jan 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2024 |
| Overdue | Yes |
What are the latest filings for FEDEX CROSS BORDER (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2023 | 36 pages | AA | ||||||||||||||
Termination of appointment of Elise Lipman Jordan as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Fedex Express Uk Holdings Limited as a person with significant control on Dec 05, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Fedex Crossborder Uk Holdings Limited as a person with significant control on Dec 05, 2023 | 1 pages | PSC07 | ||||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||||||
Previous accounting period extended from May 31, 2023 to Nov 30, 2023 | 1 pages | AA01 | ||||||||||||||
Change of details for Fedex Crossborder Uk Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Sep 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 31, 2022 | 37 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 15, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Robert Wilson as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Thomas Hartshorn as a director on Dec 21, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Louise Hulme as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to May 31, 2021 | 37 pages | AA | ||||||||||||||
Who are the officers of FEDEX CROSS BORDER (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLANK, III, Clement Edward | Secretary | South Shady Grove Road Memphis 942 Tn 38120 United States | 245876310001 | |||||||
| HARTSHORN, Thomas | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex | United Kingdom | British | 303540090001 | |||||
| MAXWELL, John Daniel | Director | Hacks Cross Road, Building A 3rd Floor Memphis 3610 Tn 38125 United States | United States | American | 280869670001 | |||||
| LEE, Andrew | Secretary | Hurtis Hill TN6 3AB Crowborough Kingsley East Sussex England | British | 138884760001 | ||||||
| ASMUS, Carl | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 243667610001 | |||||
| BARRELL, Malcolm | Director | SS11 7FF Wickford 18 Oak Crescent Essex England | United Kingdom | British | 195852900001 | |||||
| BROD, Jonathan Alfred | Director | c/o The Delivery Group Limited Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | United Kingdom | British | 81232470007 | |||||
| CARVELL, Paul David | Director | c/o The Delivery Group Limited Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | England | British | 138813110001 | |||||
| CHAPMAN, Beth | Director | TN8 5EG Edenbridge 4 Manor House Gardens Kent England | England | British | 187571600001 | |||||
| DOWIE, Ian | Director | Runningwell House Warren Road Rettendon Common CM3 8DG Chelmsford | England | British | 83261020002 | |||||
| FRY, Anthony Robert | Director | Bradleigh House 1 Bradleigh Avenue RM17 5XD Grays Essex | United Kingdom | British | 33219670004 | |||||
| GALPIN, Paul Andrew | Director | The Street CM3 6JR Latchingdon 48 Essex England | United Kingdom | British | 138885040003 | |||||
| HAGAN, Michael Edward | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 227686740002 | |||||
| HERRON, Paul | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 245837620001 | |||||
| HOLLAND, Thomas Lawrence | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 164138690002 | |||||
| HULME, Sarah Louise | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex United Kingdom | United Kingdom | British | 280895150001 | |||||
| JORDAN, Elise Lipman | Director | Hacks Cross Road, Building A 3rd Floor Memphis 3610 Tn 38125 United States | United States | American | 280869560001 | |||||
| KELLY, Robert Gordon | Director | Festival Way Festival Leisure Park SS14 3WB Basildon Unit 8a Essex England | England | British | 174998380001 | |||||
| LEE, Andrew Colin | Director | Hurtis Hill TN6 3AB Crowborough Kingsley East Sussex England | England | British | 138884760002 | |||||
| MARSHALL, Dennis | Director | Haldane Road East Ham E6 3JW London 147 | England | British | 138884890002 | |||||
| OWEN, Michael John | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex | England | British | 197031880002 | |||||
| OWEN, Michael John | Director | c/o The Delivery Group Limited Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | United Kingdom | British | 197031880001 | |||||
| POPE, Daniel Thomas | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex United Kingdom | United Kingdom | British | 247148480001 | |||||
| SOMERS, Peter Rudolf | Director | 2000 Antwerpen Antwerp Genuastraat 3 Bus 3 Belgium | Belgium | Belgien | 198073330001 | |||||
| TERVIT, Gary Campbell | Director | CV10 7SS Nuneaton 32 Wisteria Way Warwickshire England | England | British | 139543220002 | |||||
| WALLS, Stephen Roderick | Director | c/o The Delivery Group Limited Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | United Kingdom | British | 149044730001 | |||||
| WILSON, Robert | Director | Bond Gate CV11 4AL Nuneaton Fedex House Warwickshire United Kingdom | United Kingdom | British | 280869960001 | |||||
| WOOD, Peter | Director | c/o The Delivery Group Limited Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | England | British | 195376720001 |
Who are the persons with significant control of FEDEX CROSS BORDER (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fedex Express Uk Holdings Limited | Dec 05, 2023 | Holly Lane CV9 2RY Atherstone Express House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fedex Crossborder Uk Holdings Limited | Apr 30, 2018 | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Delivery Group Holdings Limited | Oct 06, 2016 | Calver Road Winwick Quay WA2 8UD Warrington Cheshire | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Delivery Group Limied | Oct 06, 2016 | Calver Road Winwick Quay WA2 8UD Warrington The Delivery Group England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FEDEX CROSS BORDER (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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