Company NameWorld Freight Limited
Company StatusDissolved
Company Number03595399
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David John Park Stephenson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Ashbrooke Range
Sunderland
SR2 7TR
Secretary NameMr David John Park Stephenson
StatusClosed
Appointed12 January 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressTudor Lodge Ashbrooke Range
Sunderland
SR2 7TR
Director NameMr David Robison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Court
Whickham
Newcastle Upon Tyne
NE16 4PB
Secretary NameMr David Robison
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Court
Whickham
Newcastle Upon Tyne
NE16 4PB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.worldfreight.org.uk
Email address[email protected]
Telephone01207 529922
Telephone regionConsett

Location

Registered AddressUnit 4 Parkhead
Greencroft Industrial Park
Stanley
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2013
Net Worth£1,708
Cash£13,387
Current Liabilities£59,657

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 August 1999Delivered on: 18 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being unit 4 greencroft industrial park annfield plain durham t/no: DU228989. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 August 1998Delivered on: 18 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (1 page)
2 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 February 2019Satisfaction of charge 1 in full (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 July 2017Cessation of David Robison as a person with significant control on 31 December 2016 (1 page)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 July 2017Cessation of David Robison as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of David Robison as a person with significant control on 31 December 2016 (1 page)
6 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
13 February 2017Satisfaction of charge 2 in full (4 pages)
13 February 2017Satisfaction of charge 2 in full (4 pages)
12 January 2017Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to Unit 4 Parkhead Greencroft Industrial Park Stanley DH9 7YB on 12 January 2017 (1 page)
12 January 2017Termination of appointment of David Robison as a secretary on 12 January 2017 (1 page)
12 January 2017Appointment of Mr David John Park Stephenson as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of David Robison as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of David Robison as a secretary on 12 January 2017 (1 page)
12 January 2017Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to Unit 4 Parkhead Greencroft Industrial Park Stanley DH9 7YB on 12 January 2017 (1 page)
12 January 2017Appointment of Mr David John Park Stephenson as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of David Robison as a director on 12 January 2017 (1 page)
25 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 April 2016Registered office address changed from Harland & Co Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Harland & Co Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
4 August 2011Register(s) moved to registered office address (1 page)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
4 August 2011Register(s) moved to registered office address (1 page)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 09/07/09; full list of members (4 pages)
22 September 2009Return made up to 09/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008Return made up to 09/07/08; full list of members (4 pages)
21 November 2008Return made up to 09/07/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 August 2007Return made up to 09/07/07; no change of members (7 pages)
19 August 2007Return made up to 09/07/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 09/07/06; no change of members (7 pages)
8 August 2006Return made up to 09/07/06; no change of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 09/07/04; full list of members (7 pages)
4 August 2004Return made up to 09/07/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
6 July 2003Return made up to 09/07/03; full list of members (7 pages)
6 July 2003Return made up to 09/07/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
18 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
29 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 August 2000Return made up to 09/07/00; full list of members (6 pages)
9 August 2000Return made up to 09/07/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
24 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1998Particulars of mortgage/charge (6 pages)
18 August 1998Particulars of mortgage/charge (6 pages)
31 July 1998Director resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Incorporation (12 pages)
9 July 1998Incorporation (12 pages)