STEVES LOGISTICS LTD

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

    Company NameSTEVES LOGISTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04576596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STEVES LOGISTICS LTD?

    Previous Company Names
    Company NameFromUntil
    J & J TV AND FILM TRANSPORT SERVICES LTDOct 29, 2002Oct 29, 2002

    What are the latest accounts for STEVES LOGISTICS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for STEVES LOGISTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 17, 2020

    17 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 18, 2019

    LRESEX

    Registration of charge 045765960002, created on Jan 17, 2019

    12 pagesMR01

    Confirmation statement made on Oct 29, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 29, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Oct 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Oct 29, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Jason David Taylor on Sep 07, 2013

    2 pagesCH01

    Annual return made up to Oct 29, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Previous accounting period extended from Oct 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Oct 29, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of STEVES LOGISTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Jason David
    Bath Road
    SL1 5PR Slough
    337
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 5PR Slough
    337
    Berkshire
    United Kingdom
    EnglandBritishCompany Director14215920002
    TAYLOR, Jason David
    Bantre Nook
    Hurst Lane
    TW20 8QJ Egham
    Surrey
    Secretary
    Bantre Nook
    Hurst Lane
    TW20 8QJ Egham
    Surrey
    BritishCompany Director14215920002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    REILLY, Jason Paul
    27 Stanwell Road
    TW15 3EH Ashford
    Middlesex
    Director
    27 Stanwell Road
    TW15 3EH Ashford
    Middlesex
    BritishCompany Director67240150001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of STEVES LOGISTICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason David Taylor
    Bath Road
    SL1 5PR Slough
    337
    England
    Apr 06, 2016
    Bath Road
    SL1 5PR Slough
    337
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STEVES LOGISTICS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Advantedge Commercial Finance Limited
    Transactions
    • Jan 18, 2019Registration of a charge (MR01)
    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
    • Absolute Invoice Finance (Oxford) Limited
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)

    Does STEVES LOGISTICS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2019Commencement of winding up
    Aug 12, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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