GOLLUM SHIPPING LTD

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

    Company NameGOLLUM SHIPPING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04701213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOLLUM SHIPPING LTD?

    • Freight transport by road (49410) / Transportation and storage

    Where is GOLLUM SHIPPING LTD located?

    Registered Office Address
    33 Bridge Street
    Padiham
    BB12 8LA Burnley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLLUM SHIPPING LTD?

    Previous Company Names
    Company NameFromUntil
    LOGICTRANS UK LIMITEDMar 18, 2003Mar 18, 2003

    What are the latest accounts for GOLLUM SHIPPING LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GOLLUM SHIPPING LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLLUM SHIPPING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed logictrans uk LIMITED\certificate issued on 20/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2013

    RES15

    Registered office address changed from The Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SR England on Nov 18, 2013

    1 pagesAD01

    Termination of appointment of Mark Dean Jones as a director on Nov 15, 2013

    1 pagesTM01

    Appointment of Mr Anthony Mark Taylor as a director on Nov 15, 2013

    2 pagesAP01

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

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on May 22, 2013

    1 pagesAD01

    Appointment of Mr Mark Dean Jones as a director on Mar 27, 2013

    2 pagesAP01

    Termination of appointment of Neil Cooper as a director on Mar 27, 2013

    1 pagesTM01

    Termination of appointment of Jeanne Marie Clerc as a director on Mar 27, 2013

    1 pagesTM01

    Termination of appointment of Jeanne Marie Clerc as a secretary on Mar 27, 2013

    1 pagesTM02

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Mar 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of GOLLUM SHIPPING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Anthony Mark
    Bridge Street
    Padiham
    BB12 8LA Burnley
    33
    Lancashire
    England
    Director
    Bridge Street
    Padiham
    BB12 8LA Burnley
    33
    Lancashire
    England
    EnglandBritish182959240001
    CLERC, Jeanne Marie
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    Secretary
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    American88233550001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    CLERC, Jeanne Marie
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    Director
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    UsaAmerican88233550001
    COOPER, Neil
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    Director
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    United KingdomBritish95768450001
    HEHR, William Lee
    123 Highgrove Lane
    63005 Chesterfield
    Missouri
    United States Of America
    Director
    123 Highgrove Lane
    63005 Chesterfield
    Missouri
    United States Of America
    American88233570001
    JONES, Mark Dean
    Smallshaw Lane
    BB11 5SR Burnley
    The Trailer Yard
    Lancashire
    England
    Director
    Smallshaw Lane
    BB11 5SR Burnley
    The Trailer Yard
    Lancashire
    England
    EnglandBritish51145810003
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does GOLLUM SHIPPING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 12, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    £1,488.00 due or to become due from the company to the chargee
    Short particulars
    £1,488.00 the tenant hereby charges its interest in the rent deposit.
    Persons Entitled
    • Peel Investments (North) Limited
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Mar 05, 2013Statement of satisfaction of a charge in full or part (MG02)

    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