S3 FREIGHT SERVICES LIMITED
MERSEYSIDE LOGISTEX COURIERS LIMITED

Hellopages » Merseyside » St. Helens » WA12 9QZ

Company number 03648656
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address 22 WARGRAVE ROAD, NEWTON LE WILLOWS, MERSEYSIDE, WA12 9QZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Howard Ian Mccormick as a director on 22 March 2017; Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of S3 FREIGHT SERVICES LIMITED are www.s3freightservices.co.uk, and www.s3-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Birchwood Rail Station is 5.2 miles; to Eccleston Park Rail Station is 6.1 miles; to Gathurst Rail Station is 7.8 miles; to Runcorn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S3 Freight Services Limited is a Private Limited Company. The company registration number is 03648656. S3 Freight Services Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of S3 Freight Services Limited is 22 Wargrave Road Newton Le Willows Merseyside Wa12 9qz. . MILLS, Craig Edwin is a Director of the company. Secretary FISHER, Stephen Michael has been resigned. Secretary LANE, Robert James has been resigned. Director DAVID, Inge has been resigned. Director FISHER, Stephen Michael has been resigned. Director LANE, Eileen Catherine has been resigned. Director LANE, Robert James has been resigned. Director MCCORMICK, Howard Ian has been resigned. Director RAINE, Helen Elizabeth has been resigned. Director ROCHE, James John has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MILLS, Craig Edwin
Appointed Date: 08 November 2013
62 years old

Resigned Directors

Secretary
FISHER, Stephen Michael
Resigned: 18 January 2000
Appointed Date: 13 October 1998

Secretary
LANE, Robert James
Resigned: 08 November 2013
Appointed Date: 18 January 2000

Director
DAVID, Inge
Resigned: 13 November 2013
Appointed Date: 08 November 2013
40 years old

Director
FISHER, Stephen Michael
Resigned: 31 May 2001
Appointed Date: 13 October 1998
74 years old

Director
LANE, Eileen Catherine
Resigned: 08 November 2013
Appointed Date: 18 January 2000
78 years old

Director
LANE, Robert James
Resigned: 08 November 2013
Appointed Date: 18 January 2000
77 years old

Director
MCCORMICK, Howard Ian
Resigned: 22 March 2017
Appointed Date: 08 November 2013
64 years old

Director
RAINE, Helen Elizabeth
Resigned: 08 November 2013
Appointed Date: 19 April 2010
49 years old

Director
ROCHE, James John
Resigned: 27 June 2000
Appointed Date: 13 October 1998
56 years old

Persons With Significant Control

Friars 697 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S3 FREIGHT SERVICES LIMITED Events

24 Mar 2017
Termination of appointment of Howard Ian Mccormick as a director on 22 March 2017
22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Accounts for a dormant company made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 75 more events
01 Dec 1999
Return made up to 13/10/99; full list of members
22 Sep 1999
Particulars of mortgage/charge
23 Apr 1999
Registered office changed on 23/04/99 from: unit 10 st michaels ind est oldgate widnes cheshire WA8 8TL
11 Nov 1998
Registered office changed on 11/11/98 from: 21 charminster close great sankey warrington cheshire WA5 1JY
13 Oct 1998
Incorporation

S3 FREIGHT SERVICES LIMITED Charges

29 September 2006
Fixed and floating charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2003
Debenture
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
Mortgage debenture
Delivered: 16 March 2000
Status: Satisfied on 12 June 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
21 September 1999
Fixed charge
Delivered: 22 September 1999
Status: Satisfied on 11 June 2013
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge all receivables purchased…