LOGISTICS UK 2015 PLC

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

    Company NameLOGISTICS UK 2015 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09642322
    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 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 AddressNo

    What are the latest accounts for LOGISTICS UK 2015 PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for LOGISTICS UK 2015 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13
    A8DR9SBS

    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 pagesAD01
    A7L403Z4

    Declaration of solvency

    5 pagesLIQ01
    A7L40400

    Appointment of a voluntary liquidator

    4 pages600
    A7L403ZC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2018

    LRESSP

    Interim accounts made up to Dec 11, 2018

    3 pagesAA
    A7KR5Z2P

    Appointment of Mr Daniel Marc Richard Jaffe as a director on Jul 20, 2018

    2 pagesAP01
    X7KIAYVF

    Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018

    1 pagesTM01
    X7KIAWSO

    Satisfaction of charge 096423220001 in full

    1 pagesMR04
    X7GRIR6J

    Satisfaction of charge 096423220002 in full

    1 pagesMR04
    X7GRISYW

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01
    X777HN6W

    Full accounts made up to Jun 30, 2017

    28 pagesAA
    L6JS0MN6

    Confirmation statement made on Jun 16, 2017 with updates

    5 pagesCS01
    X697BIH4

    Full accounts made up to Jun 30, 2016

    24 pagesAA
    A5LXZU3V

    Director's details changed for Sfm Directors Limited on Dec 09, 2016

    1 pagesCH02
    X5LUQ9E3

    Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016

    1 pagesCH02
    X5LUQ9GZ

    Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016

    1 pagesCH04
    X5LUQ90X

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 50,000
    SH01
    X5A2215K

    Registration of charge 096423220002, created on Aug 07, 2015

    102 pagesMR01
    L4ELGLAY

    Registration of charge 096423220001, created on Aug 07, 2015

    102 pagesMR01
    L4DRGQ2A

    Statement of capital following an allotment of shares on Jul 06, 2015

    • Capital: GBP 50,000.00
    4 pagesSH01
    L4BJAZD6

    legacy

    1 pagesCERT8A
    L4BJ7ES2

    Trading certificate for a public company

    3 pagesSH50
    L4BJ7ERU

    Incorporation

    34 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 16, 2015

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 1
    SH01
    L49NJUER

    Who are the officers of LOGISTICS UK 2015 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490003
    JAFFE, Daniel Marc Richard
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Director
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    EnglandBritishDirector248923570001
    INTERTRUST DIRECTORS 1 LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920254
    69353890003
    INTERTRUST DIRECTORS 2 LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4017430
    71663610004
    WALLACE, Claudia Ann
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritishDirector189633910001

    Who are the persons with significant control of LOGISTICS UK 2015 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United Kingdom
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9642365
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LOGISTICS UK 2015 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited (As the Issuer Security Trustee)
    Transactions
    • Aug 26, 2015Registration of a charge (MR01)
    • Oct 17, 2018Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustee Limited (As the Issuer Security Trustee)
    Transactions
    • Aug 14, 2015Registration of a charge (MR01)
    • Oct 17, 2018Satisfaction of a charge (MR04)

    Does LOGISTICS UK 2015 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2018Commencement of winding up
    Dec 17, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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