OFFICE TEAM LOGISTICS LIMITED

OFFICE TEAM LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOFFICE TEAM LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00574598
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OFFICE TEAM LOGISTICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OFFICE TEAM LOGISTICS LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OFFICE TEAM LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OYEZSTRAKER LOGISTICS LIMITEDOct 22, 1998Oct 22, 1998
    OYEZ STRAKER LOGISTICS LIMITEDDec 04, 1997Dec 04, 1997
    STRAKER (GROUP) LIMITEDSep 29, 1993Sep 29, 1993
    STRAKER (HOLDINGS) LIMITEDDec 31, 1981Dec 31, 1981
    STRAKER OFFICE SUPPLIES LIMITED Dec 31, 1980Dec 31, 1980
    STRAKER OFFICE SUPPLIES LIMITED Dec 31, 1979Dec 31, 1979
    L.B.JONES & COMPANY LIMITEDNov 22, 1956Nov 22, 1956

    What are the latest accounts for OFFICE TEAM LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OFFICE TEAM LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 07, 2022

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 07, 2021

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 27, 2020

    2 pagesAD01

    Appointment of Mr Richard John Oates as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Officezone Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Christopher Michael Jones as a director on Jun 19, 2019

    1 pagesTM01

    Appointment of Mr Stephen James Horne as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019

    1 pagesTM01

    Registration of charge 005745980016, created on Nov 23, 2018

    60 pagesMR01

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Satisfaction of charge 005745980011 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of OFFICE TEAM LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    BritishCompany Secretary44140850002
    HARVELL, David John
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishDirector116748920001
    HINDMARCH, Nigel
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishDirector90859340002
    HORNE, Stephen James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishChief Executive256352360001
    OATES, Richard John
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    Director
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    United KingdomBritishCommercial Director198603960001
    ROBBINS, Ian Keith
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishDirector79770200002
    RUSSELL, Sally Anne
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishDirector147596000001
    BLANCHARD, Lisa Anne
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    Secretary
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    British40576530001
    GRAY, David Peter
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Secretary
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    British67707480001
    PARNELL, Julie Caroline
    45 Hilldale Road
    SM1 2JA Cheam
    Surrey
    Secretary
    45 Hilldale Road
    SM1 2JA Cheam
    Surrey
    BritishSecretary25488170003
    ALUN-JONES, Derek (John Derek), Sir
    The Willows
    KT24 5JE Effingham Common
    Surrey
    Director
    The Willows
    KT24 5JE Effingham Common
    Surrey
    BritishCompany Director28440590001
    APPLETON, William John
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishCompany Director55953830001
    COSSEY, Paul
    35 Somerville Road
    SE20 7NA London
    Director
    35 Somerville Road
    SE20 7NA London
    BritishCompany Director68690040001
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritishCompany Director70818680001
    DALE, Nicholas Robin
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    Director
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    United KingdomBritishAccountant65374210001
    EADES, Lisa Anne
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    Director
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    BritishAccountant40576530002
    GRAINGER, Terence Arthur
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishCompany Director55826910002
    GRAY, David Peter
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Director
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    BritishCompany Director67707480001
    HEYS, David Michael
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishI T Director71032080003
    JONES, Christopher Michael
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishManager90859250001
    LANDSBERG, Kenneth William
    1 Lower Common Road
    SW15 1BP London
    Director
    1 Lower Common Road
    SW15 1BP London
    BritishChartered Accountant67271850002
    LEENDERS, Ilse
    30 Baccara Grove
    Bletchley
    MK2 3AT Milton Keynes
    Buckinghamshire
    Director
    30 Baccara Grove
    Bletchley
    MK2 3AT Milton Keynes
    Buckinghamshire
    BritishI T Director71032040001
    LITTLEWOOD, John Nigel
    Mavins Court Greenhill Road
    GU9 8JN Farnham
    Surrey
    Director
    Mavins Court Greenhill Road
    GU9 8JN Farnham
    Surrey
    BritishCompany Director13384060001
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritishAccountant93679470001
    MOBBS, Andrew Graham
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishAccountant100613070001
    MUSGRAVE HILL, Karen
    Abbey Farm
    Mitford
    NE61 2YN Morpeth
    Northumberland
    Director
    Abbey Farm
    Mitford
    NE61 2YN Morpeth
    Northumberland
    BritishDirector48779830001
    PARBURY, Susanna Patricia
    5 Earlsdon Avenue South
    Earlsdon
    CV5 6DU Coventry
    West Midlands
    Director
    5 Earlsdon Avenue South
    Earlsdon
    CV5 6DU Coventry
    West Midlands
    BritishManaging Director33670410001
    PITT, Derek Neil
    160 Shirehall Road
    DA2 7SN Hawley
    Kent
    Director
    160 Shirehall Road
    DA2 7SN Hawley
    Kent
    BritishSales Director14385530003
    RITCHIE, Garry
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishDirector147482400001
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    EnglandEnglishAccountant47246600001
    SEWARD, Timothy Clifton
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    Director
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    BritishDirector51783710001
    SPEAR, David John
    12 Chatfield Road
    Cuckfield
    RH17 5BB Haywards Heath
    West Sussex
    Director
    12 Chatfield Road
    Cuckfield
    RH17 5BB Haywards Heath
    West Sussex
    BritishDirector16030100001
    STRAKER, Jonathan
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    Director
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    BritishCompany Director10770260001
    WHITEWAY, Jeffrey Michael
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    EnglandBritishDirector14385570002

    Who are the persons with significant control of OFFICE TEAM LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    Apr 06, 2016
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02848787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OFFICE TEAM LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 23, 2018
    Delivered On Nov 29, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
    Transactions
    • Nov 29, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 17, 2015
    Delivered On Jul 20, 2015
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 14, 2014
    Delivered On Aug 18, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
    Transactions
    • Aug 18, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 08, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 22, 2013Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Accession deed
    Created On Dec 17, 2008
    Delivered On Dec 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Dec 19, 2008Registration of a charge (395)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined)
    Created On Apr 30, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined)
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 01, 1997
    Delivered On Sep 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company or by any other group company as defined therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Nov 26, 1988
    Delivered On Dec 14, 1984
    Satisfied
    Amount secured
    £29,600 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H 3 the boulevard balham high road london title nos sgl 24069 sgl 304952.
    Persons Entitled
    • Halifax Building Society
    Transactions
    • Dec 14, 1984Registration of a charge
    Mortgage debenture
    Created On Jan 05, 1988
    Delivered On Jan 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1988Registration of a charge
    • Jan 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 4/10/85
    Created On Sep 13, 1985
    Delivered On Oct 15, 1985
    Satisfied
    Amount secured
    £18,750 and all other moneys due or to become due from the company to the chargee.
    Short particulars
    All & whole that dwellinghouse known as no 3 with courtyard attached in the development by holm farm homes limited being the southwestmost of 3 dwelling houses, formed or to be formed from part of northmost part of the range of buildings k/a mount melville steading mount melville, holmsfarm saint andrews, fife.
    Persons Entitled
    • Standard Property Investment P.L.C.
    Transactions
    • Oct 15, 1985Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Standard security registered at sasines on 16/7/85
    Created On Jul 10, 1985
    Delivered On Jul 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Dwelling house k/a number three with courtyard attached in the development by holm farm homes limited at mount melville, st. Andrews, fife being the southwestmost of 3 dwelling houses formed or to be formed from part of the northmostpart of a range of buildings k/a mount melville steading mount melville holm farm, st. Andrews for details see doc M82.
    Persons Entitled
    • Abbey National Building Society.
    Transactions
    • Jul 18, 1985Registration of a charge
    • May 09, 1992Statement of satisfaction of a charge in full or part (403a)

    Does OFFICE TEAM LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2020Commencement of winding up
    Dec 12, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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