LOGISTICS UK 2015 PLC
Overview
Company Name | LOGISTICS UK 2015 PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 09642322 |
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 LOGISTICS UK 2015 PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LOGISTICS UK 2015 PLC located?
Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOGISTICS UK 2015 PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for LOGISTICS UK 2015 PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on Jan 17, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Interim accounts made up to Dec 11, 2018 | 3 pages | AA | ||||||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 096423220001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 096423220002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2017 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2016 | 24 pages | AA | ||||||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016 | 1 pages | CH04 | ||||||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 096423220002, created on Aug 07, 2015 | 102 pages | MR01 | ||||||||||||||
Registration of charge 096423220001, created on Aug 07, 2015 | 102 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 06, 2015
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | CERT8A | ||||||||||||||
Trading certificate for a public company | 3 pages | SH50 | ||||||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of LOGISTICS UK 2015 PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 70578490003 | ||||||||||
JAFFE, Daniel Marc Richard | Director | Station Road RM14 2TR Upminster 40a Essex | England | British | Director | 248923570001 | ||||||||
INTERTRUST DIRECTORS 1 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 69353890003 | ||||||||||
INTERTRUST DIRECTORS 2 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 71663610004 | ||||||||||
WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | England | British | Director | 189633910001 |
Who are the persons with significant control of LOGISTICS UK 2015 PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Logistics Uk 2015 Holdings Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LOGISTICS UK 2015 PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 07, 2015 Delivered On Aug 26, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 07, 2015 Delivered On Aug 14, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does LOGISTICS UK 2015 PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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