STEVES LOGISTICS LTD
Overview
Company Name | STEVES LOGISTICS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04576596 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STEVES LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is STEVES LOGISTICS LTD located?
Registered Office Address | 2nd Floor Arcadia House 15 Forlease Road SL6 1RX Maidenhead |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEVES LOGISTICS LTD?
Company Name | From | Until |
---|---|---|
J & J TV AND FILM TRANSPORT SERVICES LTD | Oct 29, 2002 | Oct 29, 2002 |
What are the latest accounts for STEVES LOGISTICS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for STEVES LOGISTICS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 29 pages | LIQ14 | ||||||||||
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on Mar 13, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2020 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to 81 Station Road Marlow Bucks SL7 1NS on Apr 04, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 045765960002, created on Jan 17, 2019 | 12 pages | MR01 | ||||||||||
Confirmation statement made on Oct 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jason David Taylor on Sep 07, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of STEVES LOGISTICS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Jason David | Director | Bath Road SL1 5PR Slough 337 Berkshire United Kingdom | England | British | Company Director | 14215920002 | ||||
TAYLOR, Jason David | Secretary | Bantre Nook Hurst Lane TW20 8QJ Egham Surrey | British | Company Director | 14215920002 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
REILLY, Jason Paul | Director | 27 Stanwell Road TW15 3EH Ashford Middlesex | British | Company Director | 67240150001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of STEVES LOGISTICS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason David Taylor | Apr 06, 2016 | Bath Road SL1 5PR Slough 337 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does STEVES LOGISTICS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 17, 2019 Delivered On Jan 18, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 17, 2009 Delivered On Jan 05, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does STEVES LOGISTICS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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