Company NameGroupage Freight Limited
Company StatusDissolved
Company Number01981724
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NamesAnglo Eurolink Trailers Limited and Short Sea Freight Services Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Anil Sethi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(19 years, 3 months after company formation)
Appointment Duration14 years (closed 28 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Modwen Road
Waters Edge Business Park
Salford
Manchester
M5 3EZ
Secretary NameMr Anil Sethi
NationalityBritish
StatusClosed
Appointed12 May 2005(19 years, 3 months after company formation)
Appointment Duration14 years (closed 28 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Modwen Road
Waters Edge Business Park
Salford
Manchester
M5 3EZ
Director NamePatrick Thomas Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 1998)
RoleAccountant
Correspondence Address50 Langdale Road
Manchester
M14 5PN
Director NameMr Anil Sethi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(6 years after company formation)
Appointment Duration12 years, 9 months (resigned 15 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stafford Road
Ellesmere Park
Eccles
Lancashire
M30 9HN
Secretary NameMr Anil Sethi
NationalityBritish
StatusResigned
Appointed24 February 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stafford Road
Ellesmere Park
Eccles
Lancashire
M30 9HN
Director NameMartyn Charles Merritt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2004)
RoleMerchant
Correspondence Address10 Kilty Court
Caledonia
Ontario N3w 1g7
Canada
Director NameJose Donado
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2004(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 2005)
RoleMerchant
Correspondence Address3729 Union Road
Apartment 17 Cheektowaga
Buffalo
Ny 14225 New York
United States
Director NameAdebola Omotade
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2004(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 2005)
RoleMerchant
Correspondence Address3729 Union Road
Apartment 17 Cheektowaga
Buffalo
Ny 14225 New York
United States
Secretary NameJose Donado
NationalityAmerican
StatusResigned
Appointed15 November 2004(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 2005)
RoleMerchant
Correspondence Address3729 Union Road
Apartment 17 Cheektowaga
Buffalo
Ny 14225 New York
United States
Director NameMartyn Charles Merritt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(19 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 January 2019)
RoleMerchant
Country of ResidenceCanada
Correspondence Address26 Modwen Road
Waters Edge Business Park
Salford
Manchester
M5 3EZ

Contact

Websitearielmaritime.com
Telephone020 83333333
Telephone regionLondon

Location

Registered Address26 Modwen Road
Waters Edge Business Park
Salford
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

5k at £1Ariel Maritime (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,035
Cash£8,480
Current Liabilities£4,445

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 March 2019Application to strike the company off the register (1 page)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Martyn Charles Merritt as a director on 2 January 2019 (1 page)
9 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
10 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,000
(4 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5,000
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5,000
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 5,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Director's details changed for Mr Martyn Charles Merritt on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Secretary's details changed for Mr Anil Sethi on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Anil Sethi on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Anil Sethi on 8 February 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Martyn Charles Merritt on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Anil Sethi on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Anil Sethi on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Martyn Charles Merritt on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Anil Sethi on 8 February 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Director's change of particulars / martyn merritt / 31/12/2008 (1 page)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
11 March 2009Director's change of particulars / martyn merritt / 31/12/2008 (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 February 2007Return made up to 08/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 February 2007Return made up to 08/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
19 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
8 May 2006Return made up to 08/02/06; full list of members (7 pages)
8 May 2006Return made up to 08/02/06; full list of members (7 pages)
23 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
23 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
10 June 2005Accounts for a small company made up to 31 May 2004 (5 pages)
10 June 2005Accounts for a small company made up to 31 May 2004 (5 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005New director appointed (3 pages)
6 June 2005New director appointed (3 pages)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (3 pages)
6 June 2005New secretary appointed;new director appointed (3 pages)
6 June 2005Director resigned (1 page)
9 March 2005Return made up to 08/02/05; full list of members (7 pages)
9 March 2005Return made up to 08/02/05; full list of members (7 pages)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Director resigned (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (2 pages)
11 December 2004Secretary resigned;director resigned (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Secretary resigned;director resigned (2 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 February 2004Company name changed short sea freight services limit ed\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed short sea freight services limit ed\certificate issued on 23/02/04 (2 pages)
3 February 2004Return made up to 08/02/04; full list of members (7 pages)
3 February 2004Return made up to 08/02/04; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 May 2002 (5 pages)
27 June 2003Accounts for a small company made up to 31 May 2002 (5 pages)
6 February 2003Return made up to 08/02/03; full list of members (7 pages)
6 February 2003Return made up to 08/02/03; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
11 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 4TH floor olympic house, 17/19 whitworth street west, manchester, M1 5WA (1 page)
19 September 2000Registered office changed on 19/09/00 from: 4TH floor olympic house, 17/19 whitworth street west, manchester, M1 5WA (1 page)
14 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 February 2000Return made up to 08/02/00; full list of members (6 pages)
22 February 2000Return made up to 08/02/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
13 February 1998Return made up to 08/02/98; no change of members (5 pages)
13 February 1998Return made up to 08/02/98; no change of members (5 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 March 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1996Full accounts made up to 31 May 1995 (10 pages)
25 January 1996Full accounts made up to 31 May 1995 (10 pages)
3 April 1995Registered office changed on 03/04/95 from: 7TH floor, st james's buildings, 79 oxford street, manchester M1 5AB (1 page)
3 April 1995Registered office changed on 03/04/95 from: 7TH floor, st james's buildings, 79 oxford street, manchester M1 5AB (1 page)
31 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)