ANSA LOGISTICS LIMITED

ANSA LOGISTICS LIMITED

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

    Company NameANSA LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03715126
    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 ANSA LOGISTICS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ANSA LOGISTICS LIMITED located?

    Registered Office Address
    INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANSA LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AAA LOGISTICS LIMITEDApr 14, 1999Apr 14, 1999
    3133RD SINGLE MEMBER SHELF TRADING COMPANY LIMITEDFeb 18, 1999Feb 18, 1999

    What are the latest accounts for ANSA LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for ANSA LOGISTICS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2024

    What are the latest filings for ANSA LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England to 10 Fleet Place London EC4M 7RB on Dec 24, 2024

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2024

    LRESSP

    Satisfaction of charge 037151260004 in full

    1 pagesMR04

    Registered office address changed from 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England to C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ on May 08, 2024

    1 pagesAD01

    Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ on May 08, 2024

    1 pagesAD01

    Confirmation statement made on Feb 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2023

    23 pagesAA

    Appointment of David James Buchanan Shearer as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Lewis Ian Girdwood as a director on Jul 24, 2023

    1 pagesTM01

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    23 pagesAA

    Change of details for Stobart Holdings Limited as a person with significant control on Apr 06, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    24 pagesAA

    Termination of appointment of Warwick Brady as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2020

    20 pagesAA

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    20 pagesAA

    Termination of appointment of Louise Mary Helen Brace as a director on Sep 09, 2019

    1 pagesTM01

    Appointment of Mr Lewis Ian Girdwood as a director on Sep 09, 2019

    2 pagesAP01

    Who are the officers of ANSA LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILWORTH, Nicholas Anthony
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritish192257390001
    SHEARER, David James Buchanan
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    ScotlandBritish309949560001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BUTCHER, Richard
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    Secretary
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    187574000001
    HARRIS, David Francis
    Soho Square
    W1D 4NS London
    22
    England
    Secretary
    Soho Square
    W1D 4NS London
    22
    England
    British130075020001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BRACE, Louise Mary Helen
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    Director
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    United KingdomBritish247623540001
    BRADY, Warwick
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    Director
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    EnglandBritish230788460001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    GIRDWOOD, Lewis Ian
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    Director
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    EnglandBritish227057610001
    GLENN, Nigel Gregory
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish128252020002
    GROSS, John Joseph
    4987 Chedworth Drive
    Stone Mountain
    FOREIGN Georgia
    30087
    Usa
    Director
    4987 Chedworth Drive
    Stone Mountain
    FOREIGN Georgia
    30087
    Usa
    American74811470001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    French93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Ansa Logistics Limited
    Somerset
    United Kingdom
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Ansa Logistics Limited
    Somerset
    United Kingdom
    EnglandBritish130075020001
    HINDLEY, Mark Keith
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Ansa Logistics Limited
    Somerset
    United Kingdom
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Ansa Logistics Limited
    Somerset
    United Kingdom
    United KingdomBritish137274860001
    KNIGHT, Simon Mark
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    United KingdomBritish128252030001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Boundary Way
    Somerset
    England
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Boundary Way
    Somerset
    England
    EnglandBritish74811520007
    LAMPERT, Timothy Giles
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    EnglandBritish74811520007
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish50795850001
    MATHESON, Robert Cowing
    1434 Stepstone Way
    Lawrenceville
    FOREIGN Georgia
    30043
    Usa
    Director
    1434 Stepstone Way
    Lawrenceville
    FOREIGN Georgia
    30043
    Usa
    American75954710001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish196667380002
    POUND, Dudley Clifford
    Great Warley Place
    Great Warley Street, Great Warley
    CM13 3JP Brentwood
    Essex
    Director
    Great Warley Place
    Great Warley Street, Great Warley
    CM13 3JP Brentwood
    Essex
    United KingdomBritish6992950002
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritish153344800001
    TINKLER, William Andrew
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    Director
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    United KingdomBritish95979350002
    WHAWELL, Benjamin Mark
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    Director
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    EnglandBritish131678040002
    YETTON, Albert John
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish197008870001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Esken Holdings Limited
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    Apr 06, 2016
    15 Stratford Place
    W1C 1BE London
    Third Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies House
    Registration Number07246663
    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 ANSA LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2024Commencement of winding up
    Sep 25, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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