DFDS LOGISTICS PROPERTY LIMITED
Overview
| Company Name | DFDS LOGISTICS PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02202712 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DFDS LOGISTICS PROPERTY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DFDS LOGISTICS PROPERTY LIMITED located?
| Registered Office Address | Nordic House Western Access Road Immingham Dock DN40 2LZ Immingham North East Lincolnshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DFDS LOGISTICS PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAGULL TRANSPORT LIMITED | Dec 04, 1987 | Dec 04, 1987 |
What are the latest accounts for DFDS LOGISTICS PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for DFDS LOGISTICS PROPERTY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
What are the latest filings for DFDS LOGISTICS PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 09, 2025 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 31, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Dfds Logistics Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Court order S1096 Court Order to Rectify | 4 pages | OC | ||||||||||
Termination of appointment of Edward James Green as a director on Jan 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Meek as a director on Jan 30, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of Stephen William Macaulay as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Allan James Macintyre Bell as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Appointment of Mr Andrew Meek as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DFDS LOGISTICS PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEEK, Andrew | Secretary | White Cliffs Business Park Whitfield CT16 3PX Dover 15 - 21 Whitfield Court England | 277236430001 | |||||||||||
| BELL, Allan James Macintyre | Director | Western Access Road Immingham Dock DN40 2LZ Immingham Nordic House North East Lincolnshire England | England | British | 195270090002 | |||||||||
| MEEK, Andrew James | Director | Western Access Road Immingham Dock DN40 2LZ Immingham Nordic House North East Lincolnshire England | England | British | 53804140003 | |||||||||
| FITZGERALD, Graham Patrick | Secretary | 3 Westbank Road BT3 9JL Belfast Transit Warehouse United Kingdom | 184749500001 | |||||||||||
| IRIS, Catherine | Secretary | 2 Allee De Kerguestenen Gestel 56530 France | French | 97568260001 | ||||||||||
| JENSEN, Per Lund | Secretary | Western Access Road Immingham Dock DN40 2LZ Immingham Nordic House North East Lincolnshire England | 194089090001 | |||||||||||
| KITCHING, Richard Philip | Secretary | Outwood Heads Lane HU13 OJH Hessle East Riding Of Yorkshire | British | 10710970002 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Saltire Court Lothian United Kingdom |
| 613080003 | ||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| BALBERINI, Marco | Director | 29 Rue Cuvillere Condrieu 69420 France | French | 109478330001 | ||||||||||
| BALLANTYNE, David George | Director | 34 Myreton Drive Bannockburn FK7 8PX Stirling | United Kingdom | British | 900090001 | |||||||||
| DELIEGE, Phillipe | Director | 8 Rue Des Goelands Pont Be Briques 62360 France | French | 124950390001 | ||||||||||
| GREEN, Edward James | Director | Western Access Road Immingham Dock DN40 2LZ Immingham Nordic House North East Lincolnshire England | Denmark | British | 184745290001 | |||||||||
| GUYOT, Pierre | Director | 21 Rue De La Paix 63360 Condette FOREIGN France | French | 57592760001 | ||||||||||
| HESTERS, Georges Maurice | Director | 7 Rue De La Chenaie 56530 Gestel France | French | 18954360001 | ||||||||||
| JACOBS, Hendrikus | Director | R5 Rue Je L'Imagerie Pont L'Mousson 54700 France | French | 102926690001 | ||||||||||
| JOLIVET, Bernard | Director | 17 Avenue Foch 92250 La Garrene Colombes France | French | 105797310001 | ||||||||||
| KIRK, Andrew Richard | Director | 8 Cunningham Crescent The Whins EH52 6TN Broxburn West Lothian | Scotland | British | 78961970001 | |||||||||
| KITCHING, Richard Philip | Director | Outwood Heads Lane HU13 OJH Hessle East Riding Of Yorkshire | Uk | British | 10710970002 | |||||||||
| MACAULAY, Stephen William | Director | Western Access Road Immingham Dock DN40 2LZ Immingham Nordic House North East Lincolnshire England | United Kingdom | English | 98789440001 | |||||||||
| PACHUT, Jean-Michel | Director | Port Edouard Herriot, 4 Rue De Dijon B.P. 7125 69353 Lyon Stef-Tfe Cedex 07 France | France | French | 148645130001 | |||||||||
| VIANCO, Patrick | Director | Boulevard Alsace-Lorraine Montauban 139 82000 France | France | French | 131116390001 | |||||||||
| VIGNERON, Antoine | Director | 24 Rue Du Bicentenaire Wattignies 53139 France | France | French | 124956820001 |
Who are the persons with significant control of DFDS LOGISTICS PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dfds Logistics Limited | Jan 01, 2018 | Immingham Dock DN40 2LZ Immingham Nordic House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dfds Pension Limited | Feb 07, 2017 | Immingham Dock DN40 2LZ Immingham Nordic House Ne Lincolnshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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