GREEN LOGISTICS LIMITED
Overview
| Company Name | GREEN LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01550916 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREEN LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SOUTH GEORGIA COMPANY LIMITED | Feb 12, 2008 | Feb 12, 2008 |
| TENDAFROST FROZEN FOODS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| NEWLAM LIMITED | Mar 13, 1981 | Mar 13, 1981 |
What are the latest accounts for GREEN LOGISTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GREEN LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Georgina Garratt as a secretary on Mar 21, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Ms Georgina Garratt as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lyndsay Navid Lane as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Thomas as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lyndsay Navid Lane on May 08, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Lyndsay Gillian Navid Lane on May 09, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Thomas as a director on Nov 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GREEN LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Simon Gavin | Director | Lodge Way Lodge Farm Industrial Estate NN5 7SL Northampton Xpo House England | United Kingdom | British | 150758530001 | |||||
| GARRATT, Georgina | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 242693040001 | |||||
| CLARK, Andrew Gerard | Secretary | 93 Queens Walk PE9 2QF Stamford Lincolnshire | British | 1244140001 | ||||||
| GARRATT, Georgina | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 225097570001 | |||||||
| LYNCH, David Paul | Secretary | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | British | 52425370006 | ||||||
| LYNCH, David Paul | Secretary | 14 Douglas Road NN5 6XX Northampton Northamptonshire | British | 52425370002 | ||||||
| NAVID LANE, Lyndsay | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | British | 163251710001 | ||||||
| ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||
| WATTS, Kenneth John | Secretary | 111 Church Street Pinchbeck PE11 3YA Spalding Lincolnshire | British | 804560001 | ||||||
| ASPDEN, Peter Graham | Director | Sandholme Walton Road LE17 5RU Kimcote Leicestershire | England | British | 78527750003 | |||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | French | French | 148397660002 | |||||
| CLARK, Andrew Gerard | Director | 93 Queens Walk PE9 2QF Stamford Lincolnshire | British | 1244140001 | ||||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Nd House Lodge Way New Duston NN5 7SL Northampton Nobert Dentressangle House Northamptonshire Gb | France | French | 163237590002 | |||||
| FASKEN, David Robert | Director | The Coachhouse Edenside Road TD5 7BS Kelso | British | 30467940001 | ||||||
| HARROW, Richard Geoffrey | Director | 54 Woodhall Rise Werrington PE4 5BX Peterborough Cambridgeshire | British | 4844260001 | ||||||
| LAUGERY, Stephane Jacques Andre Philippe | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | 126820460002 | |||||
| LYNCH, David Paul | Director | 14 Douglas Road NN5 6XX Northampton Northamptonshire | British | 52425370002 | ||||||
| MILES, Colin Geoffrey | Director | High Bank Harlestone Road NN6 8AU Church Brampton Northamptonshire | United Kingdom | British | 52425150001 | |||||
| NAVID LANE, Lyndsay Gillian | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | 177674310001 | |||||
| PEPPIATT, Edward Hugh Davidson | Director | Church Farm Oxendon Road, Arthingworth LE16 8LA Market Harborough Leicestershire | British | 83323550001 | ||||||
| REDFERN, Paul Ian | Director | Tregartha Ryhall Road Great Casterton PE9 4AR Stamford Lincolnshire | British | 27208180002 | ||||||
| SMITH, Alec Winfield | Director | 11 Clumber Drive PE11 1PT Spalding Lincolnshire | British | 4844270001 | ||||||
| SPENCELEY, Martin Geoffrey | Director | Craggs Hill Farmhouse Stockwell Gate,Whaplode PE12 6UD Spalding Lincolnshire | United Kingdom | British | 22161670001 | |||||
| TASKER, Aubrey | Director | The Homestead Rainwalls Lane Sutterton PE20 2ED Boston Lincolnshire | England | British | 804570001 | |||||
| THOMAS, David James | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | 147800590002 | |||||
| WATTS, Kenneth John | Director | 111 Church Street Pinchbeck PE11 3YA Spalding Lincolnshire | British | 804560001 |
Who are the persons with significant control of GREEN LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpo Logistics Europe Sa | Apr 06, 2016 | Avenue Thiers 69006 Lyon 192 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREEN LOGISTICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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