HAMMOND LOGISTICS LIMITED

HAMMOND LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAMMOND LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01290841
    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 HAMMOND LOGISTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAMMOND LOGISTICS LIMITED located?

    Registered Office Address
    Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMOND LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICKABY AND LEE TRANSPORT LIMITEDMar 29, 1985Mar 29, 1985
    RICKABY & LEE TRANSPORT (PUDSEY) LIMITEDDec 15, 1976Dec 15, 1976

    What are the latest accounts for HAMMOND LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for HAMMOND LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Sep 21, 2015

    12 pages4.68

    Termination of appointment of Paul Andrew Cullingford as a director on Jun 30, 2015

    1 pagesTM01

    Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on Oct 07, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2014

    LRESSP

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 258,226
    SH01

    Satisfaction of charge 20 in full

    3 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    legacy

    8 pagesMG01

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Iain Alexander Speak on May 01, 2010

    2 pagesCH01

    Director's details changed for Paul Andrew Cullingford on Jan 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of HAMMOND LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    105 Duke Street
    L1 5JQ Liverpool
    Merseyside
    Secretary
    105 Duke Street
    L1 5JQ Liverpool
    Merseyside
    153567030002
    SPEAK, Iain Alexander
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritishCompany Director54684840001
    LAW, Martin
    16 Bumblehole Meadows
    Wombourne
    WV5 8BG Wolverhampton
    Staffordshire
    Secretary
    16 Bumblehole Meadows
    Wombourne
    WV5 8BG Wolverhampton
    Staffordshire
    British73908170001
    PICKLES, Patricia
    44 Crag Hill Road
    Thackley
    BD10 0AH Bradford
    Yorkshire
    Secretary
    44 Crag Hill Road
    Thackley
    BD10 0AH Bradford
    Yorkshire
    British6318470001
    SMITH, Philip Michael Forster
    19 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    Secretary
    19 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    BritishDirector35806430001
    ATTOCK, George William
    Hill Top
    Wilsden Road
    BD16 1BG Harden
    Bingley
    Director
    Hill Top
    Wilsden Road
    BD16 1BG Harden
    Bingley
    BritishDirector22169650001
    CULLINGFORD, Paul Andrew
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    WalesBritishChartered Accountant53644130003
    CUTLER, John Edward
    The White House
    8 Moor Hall Drive Four Oaks
    B75 6LP Sutton Coldfield
    West Midlands
    Director
    The White House
    8 Moor Hall Drive Four Oaks
    B75 6LP Sutton Coldfield
    West Midlands
    United KingdomBritishDirector126241800001
    DE PENCIER, Theodore Henry John
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    Director
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    EnglandBritishCompany Director45068720001
    LEE, Rodney
    36 Ganners Road
    Bramley
    LS13 2PB Leeds
    West Yorkshire
    Director
    36 Ganners Road
    Bramley
    LS13 2PB Leeds
    West Yorkshire
    BritishHaulier15512450001
    POLLARD, Geoffrey
    10 Grasleigh Way
    Allerton
    BD15 9AN Bradford
    West Yorkshire
    Director
    10 Grasleigh Way
    Allerton
    BD15 9AN Bradford
    West Yorkshire
    BritishDirector76191570001
    RICKABY, Robert William
    18 Ash Dene Crescent
    LS28 8NS Pudsey
    West Yorkshire
    Director
    18 Ash Dene Crescent
    LS28 8NS Pudsey
    West Yorkshire
    BritishHaulier49347490001
    SHARP, Garry Macdonald
    6 Pembroke Mews
    Morgan Street
    E3 5AW London
    Director
    6 Pembroke Mews
    Morgan Street
    E3 5AW London
    BritishDirector6245120001
    SHARP, Gary
    Clough Green Farm
    Cawthorne
    S75 4AB Barnsley
    South Yorkshire
    Director
    Clough Green Farm
    Cawthorne
    S75 4AB Barnsley
    South Yorkshire
    BritishTransport Controller92322610001
    SHARP, Gary
    Clough Green Farm
    Cawthorne
    S75 4AB Barnsley
    South Yorkshire
    Director
    Clough Green Farm
    Cawthorne
    S75 4AB Barnsley
    South Yorkshire
    BritishDirector92322610001
    SIMONS, David Frank
    Grosvenor 32 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Director
    Grosvenor 32 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    BritishCompany Director8608100001
    SMITH, Philip Michael Forster
    19 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    Director
    19 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    United KingdomBritishDirector35806430001
    SWANNELL, Dennis Peter
    Kestrels
    Chapel Haddlesey
    YO8 8QQ Selby
    North Yorkshire
    Director
    Kestrels
    Chapel Haddlesey
    YO8 8QQ Selby
    North Yorkshire
    BritishHaulier91114820001
    TUTTON, Ian Allen
    8 Sutton Drive
    Cullingworth
    BD13 5BQ Bradford
    West Yorkshire
    Director
    8 Sutton Drive
    Cullingworth
    BD13 5BQ Bradford
    West Yorkshire
    BritishFinancial Controller6318490001

    Does HAMMOND LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 01, 2011
    Delivered On Aug 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    • Sep 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 07, 2005
    Delivered On Sep 17, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 17, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named 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
    • Barclays Bank PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 dealburn road woodroyd industrial estate bradford west yorkshire t/n WYK416541.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 28, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or hammond group holdings limited and/or hammond logistics group limited 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
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Sep 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 dealburn road woodroyd industrial estate bradford west yorkshire t/n WYK389702.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts and related rights
    Created On Jul 09, 1996
    Delivered On Jul 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 8TH july 1996 or otherwise
    Short particulars
    Fixed equitable charge over all factored debts the other debts an all related rights.
    Persons Entitled
    • Venture Factors PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Apr 25, 2003Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Jul 19, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    £13670-93
    Short particulars
    All the rights title and interest of the company (please see doc 395 tc ref M99C for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 25, 1991Registration of a charge
    • Nov 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jun 27, 1990
    Delivered On Jun 28, 1990
    Satisfied
    Transactions
    • Jun 28, 1990Registration of a charge
    • Apr 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 31, 1990
    Delivered On Feb 02, 1990
    Satisfied
    Amount secured
    £400,000 and all other monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 27.5.87 and the charge
    Short particulars
    L/H land on the west side of dealburn road low moor bradford west yorkshire title no wyk 389702.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Feb 02, 1990Registration of a charge
    • Apr 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 26, 1988
    Delivered On Aug 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h land & buildings on south west of dealburn road low moor title no wyk 389702 f/h land approx 3.3 acres & buildings in dealburn road & low moor bradford and the proceeds of sale thereof. 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
    • Aug 01, 1988Registration of a charge
    • Nov 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1988
    Delivered On May 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at dealburn road, low moor bradford, west yrokshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1988Registration of a charge
    First charge
    Created On May 16, 1988
    Delivered On May 26, 1988
    Satisfied
    Amount secured
    £800,000
    Short particulars
    Warehouse premises at dealburn road, woodroyd industrial estate, low moor, bradford, west yorkshire.
    Persons Entitled
    • Sun Life Assurance Company
    Transactions
    • May 26, 1988Registration of a charge
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 27, 1987
    Delivered On Jun 02, 1987
    Satisfied
    Amount secured
    £400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H land at dealburn rd, low moor, bradford tog with buildings erected thereon.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Jun 02, 1987Registration of a charge
    • Apr 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 21, 1987
    Delivered On Feb 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx 6 acres of land on the south west side of dealburn road low moor bradford west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1987Registration of a charge
    Legal charge
    Created On Jun 25, 1983
    Delivered On Jul 13, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and bldgs at dealburn road, k/a woodroyd industrial estate new works rd., Low moor bradford west yorkshire as comprised in a lease dated 20.5.83.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1983Registration of a charge
    Legal charge
    Created On May 20, 1983
    Delivered On May 24, 1983
    Satisfied
    Amount secured
    £21,600
    Short particulars
    3.862 acres (approx) of land with buildings at woodroyd industrial estate new works road low moor bradford.
    Persons Entitled
    • City of Bradford Metropolitan Council
    Transactions
    • May 24, 1983Registration of a charge
    Legal charge
    Created On May 20, 1983
    Delivered On May 24, 1983
    Satisfied
    Amount secured
    £75,000 due from the company to the chargee under the terms of the mortgage dated 12.11.82 or this charge
    Short particulars
    3.862 acres (approx) of land with buildings at woodroyd industrial estate new works road low moor bradford.
    Persons Entitled
    • City of Bradford Metropolitan Council
    Transactions
    • May 24, 1983Registration of a charge
    Mortgage
    Created On Nov 12, 1982
    Delivered On Nov 17, 1982
    Satisfied
    Amount secured
    £75,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Assigns all interest in the property referred to in clause 1 of the building agreement dated 12.11.82 and the full benefit of the agreement.
    Persons Entitled
    • City of Bradford Metropolitan Council
    Transactions
    • Nov 17, 1982Registration of a charge
    Debenture
    Created On Apr 29, 1982
    Delivered On May 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital and all fixtures plant & machinery (please see doc M28).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 1982Registration of a charge

    Does HAMMOND LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2014Commencement of winding up
    Dec 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    practitioner
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    Christopher Kim Rayment
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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