OFFICE TEAM LOGISTICS LIMITED
Overview
Company Name | OFFICE TEAM LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00574598 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OFFICE TEAM LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
OYEZSTRAKER LOGISTICS LIMITED | Oct 22, 1998 | Oct 22, 1998 |
OYEZ STRAKER LOGISTICS LIMITED | Dec 04, 1997 | Dec 04, 1997 |
STRAKER (GROUP) LIMITED | Sep 29, 1993 | Sep 29, 1993 |
STRAKER (HOLDINGS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
STRAKER OFFICE SUPPLIES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
STRAKER OFFICE SUPPLIES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
L.B.JONES & COMPANY LIMITED | Nov 22, 1956 | Nov 22, 1956 |
What are the latest accounts for OFFICE TEAM LOGISTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OFFICE TEAM LOGISTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2022 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2021 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Richard John Oates as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Officezone Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Jones as a director on Jun 19, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Horne as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 005745980016, created on Nov 23, 2018 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Satisfaction of charge 005745980011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OFFICE TEAM LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAYNARD, Philippa Anne | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | British | Company Secretary | 44140850002 | |||||
HARVELL, David John | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Director | 116748920001 | ||||
HINDMARCH, Nigel | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Director | 90859340002 | ||||
HORNE, Stephen James | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Chief Executive | 256352360001 | ||||
OATES, Richard John | Director | Purley Way CR0 4NZ Croydon Unit 4 C/O Officeteam England | United Kingdom | British | Commercial Director | 198603960001 | ||||
ROBBINS, Ian Keith | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Director | 79770200002 | ||||
RUSSELL, Sally Anne | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Director | 147596000001 | ||||
BLANCHARD, Lisa Anne | Secretary | 156 Casewick Road West Norwood SE27 0SZ London | British | 40576530001 | ||||||
GRAY, David Peter | Secretary | 28a Chaldon Common Road CR3 5DA Caterham Surrey | British | 67707480001 | ||||||
PARNELL, Julie Caroline | Secretary | 45 Hilldale Road SM1 2JA Cheam Surrey | British | Secretary | 25488170003 | |||||
ALUN-JONES, Derek (John Derek), Sir | Director | The Willows KT24 5JE Effingham Common Surrey | British | Company Director | 28440590001 | |||||
APPLETON, William John | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Company Director | 55953830001 | ||||
COSSEY, Paul | Director | 35 Somerville Road SE20 7NA London | British | Company Director | 68690040001 | |||||
COX, David | Director | Marloes Comp Lane St Marys Platt TN15 8NR Sevenoaks Kent | United Kingdom | British | Company Director | 70818680001 | ||||
DALE, Nicholas Robin | Director | 19 Roseacre Lane Bearsted ME14 4HZ Maidstone Kent | United Kingdom | British | Accountant | 65374210001 | ||||
EADES, Lisa Anne | Director | 156 Casewick Road West Norwood SE27 0SZ London | British | Accountant | 40576530002 | |||||
GRAINGER, Terence Arthur | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Company Director | 55826910002 | ||||
GRAY, David Peter | Director | 28a Chaldon Common Road CR3 5DA Caterham Surrey | British | Company Director | 67707480001 | |||||
HEYS, David Michael | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | I T Director | 71032080003 | ||||
JONES, Christopher Michael | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Manager | 90859250001 | ||||
LANDSBERG, Kenneth William | Director | 1 Lower Common Road SW15 1BP London | British | Chartered Accountant | 67271850002 | |||||
LEENDERS, Ilse | Director | 30 Baccara Grove Bletchley MK2 3AT Milton Keynes Buckinghamshire | British | I T Director | 71032040001 | |||||
LITTLEWOOD, John Nigel | Director | Mavins Court Greenhill Road GU9 8JN Farnham Surrey | British | Company Director | 13384060001 | |||||
MCCALLUM, Alexander James | Director | 28 Ouseley Road SW12 8EF London | United Kingdom | British | Accountant | 93679470001 | ||||
MOBBS, Andrew Graham | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Accountant | 100613070001 | ||||
MUSGRAVE HILL, Karen | Director | Abbey Farm Mitford NE61 2YN Morpeth Northumberland | British | Director | 48779830001 | |||||
PARBURY, Susanna Patricia | Director | 5 Earlsdon Avenue South Earlsdon CV5 6DU Coventry West Midlands | British | Managing Director | 33670410001 | |||||
PITT, Derek Neil | Director | 160 Shirehall Road DA2 7SN Hawley Kent | British | Sales Director | 14385530003 | |||||
RITCHIE, Garry | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Director | 147482400001 | ||||
SEAR, Hugh Edward | Director | 1 Lynwood Avenue KT17 4LQ Epsom Surrey | England | English | Accountant | 47246600001 | ||||
SEWARD, Timothy Clifton | Director | Whiteposts 2 The Netherlands CR5 1ND Coulsdon Surrey | British | Director | 51783710001 | |||||
SPEAR, David John | Director | 12 Chatfield Road Cuckfield RH17 5BB Haywards Heath West Sussex | British | Director | 16030100001 | |||||
STRAKER, Jonathan | Director | 9 Campden Road CR2 7EQ South Croydon Surrey | British | Company Director | 10770260001 | |||||
WHITEWAY, Jeffrey Michael | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | England | British | Director | 14385570002 |
Who are the persons with significant control of OFFICE TEAM LOGISTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Officezone Limited | Apr 06, 2016 | Purley Way CR0 4NZ Croydon Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OFFICE TEAM LOGISTICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OFFICE TEAM LOGISTICS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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