MONXTON LOGISTICS LTD
Overview
| Company Name | MONXTON LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09069944 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MONXTON LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is MONXTON LOGISTICS LTD located?
| Registered Office Address | 108 Portland Place NN1 4DJ Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MONXTON LOGISTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for MONXTON LOGISTICS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from 6 Walker Court Grays RM17 6RF United Kingdom to 108 Portland Place Northampton NN1 4DJ on Sep 03, 2020 | 1 pages | AD01 | ||
Notification of Nicholas Frost as a person with significant control on Aug 19, 2020 | 2 pages | PSC01 | ||
Cessation of Raul Plevan as a person with significant control on Aug 19, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Nicholas Frost as a director on Aug 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Raul Plevan as a director on Aug 19, 2020 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from 74 Vista Road Haydock St Helens WA11 0RL United Kingdom to 6 Walker Court Grays RM17 6RF on Jul 23, 2020 | 1 pages | AD01 | ||
Notification of Raul Plevan as a person with significant control on Jun 23, 2020 | 2 pages | PSC01 | ||
Cessation of Joshua Woodward as a person with significant control on Jun 23, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Raul Plevan as a director on Jun 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joshua Woodward as a director on Jun 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 10 Brent Way Wembley HA9 6JN United Kingdom to 74 Vista Road Haydock St Helens WA11 0RL on Feb 17, 2020 | 1 pages | AD01 | ||
Cessation of Constantin Amariei as a person with significant control on Feb 06, 2020 | 1 pages | PSC07 | ||
Notification of Joshua Woodward as a person with significant control on Feb 06, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Joshua Woodward as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Constantin Amariei as a director on Feb 06, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Registered office address changed from 107 Sutton Road Kidderminster DY11 6QR United Kingdom to 10 Brent Way Wembley HA9 6JN on Nov 26, 2019 | 1 pages | AD01 | ||
Notification of Constantin Amariei as a person with significant control on Nov 08, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Constantin Amariei as a director on Nov 08, 2019 | 2 pages | AP01 | ||
Cessation of Liam Cadwallader as a person with significant control on Nov 08, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Liam Cadwallader as a director on Nov 08, 2019 | 1 pages | TM01 | ||
Who are the officers of MONXTON LOGISTICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FROST, Nicholas | Director | NN1 4DJ Northampton 108 Portland Place United Kingdom | United Kingdom | British | 273816930001 | |||||
| AMARIEI, Constantin | Director | HA9 6JN Wembley 10 Brent Way United Kingdom | United Kingdom | Romanian | 264769330001 | |||||
| BUTTERWORTH, Darren | Director | Sinclair Street PA15 2EY Greenock 24b United Kingdom | United Kingdom | British | 194653000002 | |||||
| CADWALLADER, Liam | Director | DY11 6QR Kidderminster 107 Sutton Road United Kingdom | United Kingdom | British | 258043160001 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| ELLIS, Gary | Director | Railton Road SE24 0EF London Flat 62,Herne Hill House United Kingdom | United Kingdom | British | 255641520001 | |||||
| FOWLE, Alan | Director | ME5 8XW Chatham 5 Dogwood Close England | England | British | 243161950001 | |||||
| KEY, Matthew | Director | Smalley Court WS7 0LR Burntwood 29 United Kingdom | United Kingdom | British | 190246320001 | |||||
| PLEVAN, Raul | Director | RM17 6RF Grays 6 Walker Court United Kingdom | United Kingdom | Romanian | 272312810001 | |||||
| RAYNER, James | Director | Ludham NR29 5QZ Great Yarmouth High Mill, High Mill Hill United Kingdom | England | British | 206741200001 | |||||
| REID, Brendan Thomas | Director | HP1 2NH Hemel Hempstead 25 Newlands Road England | England | British | 248859800001 | |||||
| RICHARDS, Mark | Director | Burlescombe EX16 7LE Tiverton Lamb Hill House United Kingdom | United Kingdom | British | 203005840001 | |||||
| THOMAS, Peter | Director | Clayton Lane BS20 7RA Portishead Sunny Fields United Kingdom | United Kingdom | British | 166823050001 | |||||
| WARE, James | Director | Oxley Park MK4 4TQ Milton Keynes 64 Fonda Meadows England | England | British | 242878650001 | |||||
| WOODWARD, Joshua | Director | Haydock WA11 0RL St Helens 74 Vista Road United Kingdom | United Kingdom | British | 267234240001 |
Who are the persons with significant control of MONXTON LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Frost | Aug 19, 2020 | NN1 4DJ Northampton 108 Portland Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Raul Plevan | Jun 23, 2020 | RM17 6RF Grays 6 Walker Court United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Joshua Woodward | Feb 06, 2020 | Haydock WA11 0RL St Helens 74 Vista Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Constantin Amariei | Nov 08, 2019 | HA9 6JN Wembley 10 Brent Way United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Liam Cadwallader | Apr 12, 2019 | DY11 6QR Kidderminster 107 Sutton Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gary Ellis | Feb 14, 2019 | Railton Road SE24 0EF London Flat 62,Herne Hill House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Brendan Thomas Reid | Jul 04, 2018 | HP1 2NH Hemel Hempstead 25 Newlands Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Fowle | Jan 18, 2018 | ME5 8XW Chatham 5 Dogwood Close England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Ware | Nov 16, 2017 | Oxley Park MK4 4TQ Milton Keynes 64 Fonda Meadows England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| James Rayner | Apr 06, 2016 | High Mill Hill Ludham NR29 5QZ Great Yarmouth High Mill United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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