GNEWT CARGO LIMITED

Register to unlock more data on OkredoRegister

GNEWT CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06467967

Incorporation date

09/01/2008

Size

Full

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon26/08/2024
Final Gazette dissolved following liquidation
dot icon26/05/2024
Return of final meeting in a members' voluntary winding up
dot icon24/08/2023
Register inspection address has been changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
dot icon24/08/2023
Register(s) moved to registered inspection location Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
dot icon23/05/2023
Declaration of solvency
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Appointment of a voluntary liquidator
dot icon23/05/2023
Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2023-05-23
dot icon21/04/2023
All of the property or undertaking has been released from charge 064679670002
dot icon21/04/2023
All of the property or undertaking has been released from charge 064679670003
dot icon21/04/2023
All of the property or undertaking has been released from charge 064679670004
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon03/08/2022
Registration of charge 064679670004, created on 2022-07-22
dot icon07/07/2022
Full accounts made up to 2022-01-01
dot icon27/05/2022
Statement of capital on 2022-05-27
dot icon27/05/2022
Resolutions
dot icon27/05/2022
Statement by Directors
dot icon27/05/2022
Solvency Statement dated 27/05/22
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon18/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon15/07/2021
Satisfaction of charge 064679670001 in full
dot icon08/07/2021
Full accounts made up to 2020-12-28
dot icon11/06/2021
Registration of charge 064679670003, created on 2021-06-10
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-28
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Registration of charge 064679670002, created on 2019-03-28
dot icon02/04/2019
Statement of company's objects
dot icon24/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon29/10/2018
Memorandum and Articles of Association
dot icon21/09/2018
Resolutions
dot icon17/09/2018
Registration of charge 064679670001, created on 2018-09-04
dot icon11/09/2018
Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 2018-09-11
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon15/09/2017
Appointment of Gregory John Michael as a director on 2017-08-31
dot icon06/09/2017
Termination of appointment of Matthew James Linnecar as a director on 2017-08-31
dot icon06/09/2017
Cessation of Matthew James Linnecar as a person with significant control on 2017-08-31
dot icon06/09/2017
Notification of Menzies Distribution Limited as a person with significant control on 2017-08-31
dot icon06/09/2017
Cessation of Dx Network Services Limited as a person with significant control on 2017-08-31
dot icon06/09/2017
Cessation of Samuel Norreys Clarke as a person with significant control on 2017-08-31
dot icon06/09/2017
Termination of appointment of Ian Richard Pain as a director on 2017-08-31
dot icon06/09/2017
Termination of appointment of Samuel Norreys Clarke as a director on 2017-08-31
dot icon06/09/2017
Appointment of Paul Raymond Patrick Mccourt as a director on 2017-08-31
dot icon06/09/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon06/09/2017
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF on 2017-09-06
dot icon01/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/07/2017
Termination of appointment of Gary Martin Oliver as a director on 2017-01-01
dot icon25/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/08/2016
Director's details changed for Matthew James Linnecar on 2016-08-10
dot icon08/03/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon22/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon22/01/2016
Director's details changed for Mr Gary Oliver on 2016-01-09
dot icon15/01/2016
Director's details changed for Mr Samuel Norreys Clarke on 2016-01-15
dot icon15/01/2016
Director's details changed for Matthew James Linnecar on 2016-01-15
dot icon15/01/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2016-01-15
dot icon29/09/2015
Director's details changed for Mr Samuel Norreys Clarke on 2015-09-29
dot icon07/09/2015
Total exemption full accounts made up to 2015-01-31
dot icon13/01/2015
Appointment of Mr Gary Oliver as a director on 2014-12-05
dot icon13/01/2015
Appointment of Mr Ian Richard Pain as a director on 2014-12-05
dot icon12/01/2015
Termination of appointment of Andrew John Marcus Cripwell as a director on 2014-12-05
dot icon12/01/2015
Termination of appointment of David Hugh Campbell Abbott as a director on 2014-12-05
dot icon12/01/2015
Termination of appointment of Matthew James Linnecar as a secretary on 2014-12-05
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon02/01/2015
Sub-division of shares on 2014-12-05
dot icon02/01/2015
Particulars of variation of rights attached to shares
dot icon02/01/2015
Change of share class name or designation
dot icon02/01/2015
Resolutions
dot icon25/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon13/11/2013
Change of share class name or designation
dot icon12/11/2013
Resolutions
dot icon13/05/2013
Director's details changed for Mr David Hugh Campbell Abbott on 2013-04-26
dot icon13/05/2013
Director's details changed for Mr Samuel Norreys Clarke on 2013-05-02
dot icon13/05/2013
Director's details changed for Mr David Hugh Campbell Abbott on 2013-05-08
dot icon09/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/04/2013
Director's details changed for Mr Samuel Norreys Clarke on 2013-04-26
dot icon30/04/2013
Director's details changed for Matthew James Linnecar on 2013-04-26
dot icon30/04/2013
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2013-04-30
dot icon30/04/2013
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2013-04-30
dot icon30/04/2013
Registered office address changed from 81 Alric Avenue New Malden Surrey KT3 4JP England on 2013-04-30
dot icon15/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/08/2012
Registered office address changed from Arch 45 Chamber Street London E1 8BL England on 2012-08-07
dot icon12/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/10/2011
Certificate of change of name
dot icon27/10/2011
Change of name notice
dot icon25/10/2011
Appointment of Mr Matthew James Linnecar as a secretary
dot icon19/04/2011
Termination of appointment of Robin Linnecar as a secretary
dot icon18/04/2011
Termination of appointment of Robin Linnecar as a secretary
dot icon25/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Samuel Norreys Clarke on 2011-01-20
dot icon20/01/2011
Secretary's details changed for Robin John Douglas Linnecar on 2011-01-20
dot icon20/01/2011
Director's details changed for Matthew James Linnecar on 2011-01-20
dot icon20/01/2011
Appointment of Mr Andrew John Marcus Cripwell as a director
dot icon20/01/2011
Appointment of Mr David Hugh Campbell Abbott as a director
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-02-01
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon14/01/2010
Director's details changed for Matthew James Linnecar on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Samuel Norreys Clarke on 2010-01-14
dot icon04/12/2009
Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP on 2009-12-04
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/08/2009
Director appointed mr sam clarke
dot icon22/01/2009
Return made up to 09/01/09; full list of members
dot icon06/05/2008
Certificate of change of name
dot icon09/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2022
dot iconNext confirmation date
09/01/2024
dot iconLast change occurred
01/01/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2022
dot iconNext account date
01/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GNEWT CARGO LIMITED

GNEWT CARGO LIMITED is an(a) Dissolved company incorporated on 09/01/2008 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GNEWT CARGO LIMITED?

toggle

GNEWT CARGO LIMITED is currently Dissolved. It was registered on 09/01/2008 and dissolved on 26/08/2024.

Where is GNEWT CARGO LIMITED located?

toggle

GNEWT CARGO LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does GNEWT CARGO LIMITED do?

toggle

GNEWT CARGO LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for GNEWT CARGO LIMITED?

toggle

The latest filing was on 26/08/2024: Final Gazette dissolved following liquidation.