GREEN LOGISTICS LIMITED

GREEN LOGISTICS LIMITED

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

    Company NameGREEN LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01550916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREEN LOGISTICS LIMITED?

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

    Where is GREEN LOGISTICS LIMITED located?

    Registered Office Address
    Bdo Llp Two Snow Hill
    Snow Hill Queensway
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SOUTH GEORGIA COMPANY LIMITEDFeb 12, 2008Feb 12, 2008
    TENDAFROST FROZEN FOODS LIMITED Dec 31, 1981Dec 31, 1981
    NEWLAM LIMITEDMar 13, 1981Mar 13, 1981

    What are the latest accounts for GREEN LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GREEN LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA on Apr 17, 2019

    2 pagesAD01

    Termination of appointment of Georgina Garratt as a secretary on Mar 21, 2019

    1 pagesTM02

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    4 pagesAA

    Appointment of Ms Georgina Garratt as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017

    2 pagesAP03

    Termination of appointment of Lyndsay Navid Lane as a secretary on Feb 17, 2017

    1 pagesTM02

    Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Nov 04, 2016

    1 pagesTM01

    Annual return made up to May 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Lyndsay Navid Lane on May 08, 2016

    1 pagesCH03

    Director's details changed for Ms Lyndsay Gillian Navid Lane on May 09, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr David James Thomas as a director on Nov 30, 2015

    2 pagesAP01

    Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015

    1 pagesTM01

    Who are the officers of GREEN LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Simon Gavin
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish150758530001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish242693040001
    CLARK, Andrew Gerard
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    Secretary
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    British1244140001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    225097570001
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    British52425370006
    LYNCH, David Paul
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    Secretary
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    British52425370002
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    British163251710001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    WATTS, Kenneth John
    111 Church Street
    Pinchbeck
    PE11 3YA Spalding
    Lincolnshire
    Secretary
    111 Church Street
    Pinchbeck
    PE11 3YA Spalding
    Lincolnshire
    British804560001
    ASPDEN, Peter Graham
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    Director
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    EnglandBritish78527750003
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    FrenchFrench148397660002
    CLARK, Andrew Gerard
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    Director
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    British1244140001
    DE LA ROCHEBROCHARD, Gaultier
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    Director
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    FranceFrench163237590002
    FASKEN, David Robert
    The Coachhouse
    Edenside Road
    TD5 7BS Kelso
    Director
    The Coachhouse
    Edenside Road
    TD5 7BS Kelso
    British30467940001
    HARROW, Richard Geoffrey
    54 Woodhall Rise
    Werrington
    PE4 5BX Peterborough
    Cambridgeshire
    Director
    54 Woodhall Rise
    Werrington
    PE4 5BX Peterborough
    Cambridgeshire
    British4844260001
    LAUGERY, Stephane Jacques Andre Philippe
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrench126820460002
    LYNCH, David Paul
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    Director
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    British52425370002
    MILES, Colin Geoffrey
    High Bank
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    Director
    High Bank
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    United KingdomBritish52425150001
    NAVID LANE, Lyndsay Gillian
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritish177674310001
    PEPPIATT, Edward Hugh Davidson
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Director
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    British83323550001
    REDFERN, Paul Ian
    Tregartha Ryhall Road
    Great Casterton
    PE9 4AR Stamford
    Lincolnshire
    Director
    Tregartha Ryhall Road
    Great Casterton
    PE9 4AR Stamford
    Lincolnshire
    British27208180002
    SMITH, Alec Winfield
    11 Clumber Drive
    PE11 1PT Spalding
    Lincolnshire
    Director
    11 Clumber Drive
    PE11 1PT Spalding
    Lincolnshire
    British4844270001
    SPENCELEY, Martin Geoffrey
    Craggs Hill Farmhouse
    Stockwell Gate,Whaplode
    PE12 6UD Spalding
    Lincolnshire
    Director
    Craggs Hill Farmhouse
    Stockwell Gate,Whaplode
    PE12 6UD Spalding
    Lincolnshire
    United KingdomBritish22161670001
    TASKER, Aubrey
    The Homestead
    Rainwalls Lane Sutterton
    PE20 2ED Boston
    Lincolnshire
    Director
    The Homestead
    Rainwalls Lane Sutterton
    PE20 2ED Boston
    Lincolnshire
    EnglandBritish804570001
    THOMAS, David James
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritish147800590002
    WATTS, Kenneth John
    111 Church Street
    Pinchbeck
    PE11 3YA Spalding
    Lincolnshire
    Director
    111 Church Street
    Pinchbeck
    PE11 3YA Spalding
    Lincolnshire
    British804560001

    Who are the persons with significant control of GREEN LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xpo Logistics Europe Sa
    Avenue Thiers
    69006
    Lyon
    192
    France
    Apr 06, 2016
    Avenue Thiers
    69006
    Lyon
    192
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Law
    Place RegisteredGreffe Du Tribunal De Commerce De Lyon
    Registration Number309 645 539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREEN LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2020Dissolved on
    Mar 21, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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