FASHION LOGISTICS LIMITED

FASHION LOGISTICS LIMITED

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

    Company NameFASHION LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02270271
    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 FASHION LOGISTICS LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FASHION LOGISTICS LIMITED located?

    Registered Office Address
    2 Mountview Court 310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of FASHION LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAVOURLIGHT LIMITEDJun 22, 1988Jun 22, 1988

    What are the latest accounts for FASHION LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FASHION LOGISTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FASHION LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on Oct 13, 2014

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Mr Keith Roy Smith as a director on Aug 15, 2014

    2 pagesAP01

    Termination of appointment of Paul Martin Taylor as a director on Aug 15, 2014

    1 pagesTM01

    Director's details changed for Mrs Jane Li on Jul 25, 2014

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    14 pagesAA

    legacy

    230 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jan 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mrs Jane Li as a director

    2 pagesAP01

    Termination of appointment of Exel Secretarial Services Limited as a director

    1 pagesTM01

    Termination of appointment of Keith Smith as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jan 15, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Paul Taylor as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jan 15, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Exel Secretarial Services Limited as a director

    2 pagesAP02

    Termination of appointment of Exel Nominee No 2 Limited as a director

    1 pagesTM01

    Who are the officers of FASHION LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    LI, Jane
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    Director
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    United KingdomBritish134292740003
    SMITH, Keith Roy
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    Director
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    EnglandBritish140889200001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritish64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritish69617780001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    CHARLTON, Keith Pearson
    Hill Crest Waghorns Lane
    Hadlow Down
    TN22 4JA Uckfield
    East Sussex
    Director
    Hill Crest Waghorns Lane
    Hadlow Down
    TN22 4JA Uckfield
    East Sussex
    British51102460001
    DRISCOLL, Thomas Shaw
    23 Oakridge Avenue
    WD7 8EW Radlett
    Hertfordshire
    Director
    23 Oakridge Avenue
    WD7 8EW Radlett
    Hertfordshire
    British32984780001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritish133791220001
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    British77430590001
    FRIEND, Jonathan Edward
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    Director
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    United KingdomBritish12300070001
    GOULD, Sidney
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    Director
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    United KingdomBritish28270920001
    GRAY, Duncan
    2 Hurst Place
    HA6 2JS Northwood
    Middlesex
    Director
    2 Hurst Place
    HA6 2JS Northwood
    Middlesex
    British96444260001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    HAWES, Francis Charles
    Ridgewood
    41 Vantorts Road
    CM21 9NB Sawbridgeworth
    Hertfordshire
    Director
    Ridgewood
    41 Vantorts Road
    CM21 9NB Sawbridgeworth
    Hertfordshire
    British12341140003
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    HUGHES, Anthony Thomas
    17 Highfield Place
    CM16 4DB Epping
    Essex
    Director
    17 Highfield Place
    CM16 4DB Epping
    Essex
    British12341150001
    HUGHES, Anthony Thomas
    17 Highfield Place
    CM16 4DB Epping
    Essex
    Director
    17 Highfield Place
    CM16 4DB Epping
    Essex
    British12341150001
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    British13004030001
    MOLLISON, David James Thomas
    Rozel Ashford Road
    Harrietsham
    ME17 1BL Maidstone
    Kent
    Director
    Rozel Ashford Road
    Harrietsham
    ME17 1BL Maidstone
    Kent
    British12341160001
    ROE, Anthony John
    Brenhinlle Bach Llandegla
    Llandegla
    LL11 3AT Wrexham
    Denbighshire
    Director
    Brenhinlle Bach Llandegla
    Llandegla
    LL11 3AT Wrexham
    Denbighshire
    British32355820004
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritish74084830002
    SMITH, Keith Roy
    Pitsford Road
    Chapel Brampton
    NN6 8BB Northampton
    Sedgebrook Cottages
    Northamptonshire
    Director
    Pitsford Road
    Chapel Brampton
    NN6 8BB Northampton
    Sedgebrook Cottages
    Northamptonshire
    EnglandBritish140889200001
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritish15165070001
    TAYLOR, Paul Martin
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish105652320002
    VICKERS, Robert
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    Director
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    British35542320001
    WILLIAMS, Brian Clifford
    12 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    Director
    12 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    British12341170003
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007

    Does FASHION LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2014Commencement of winding up
    Sep 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Bass
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London

    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