57A LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

57A LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02856833

Incorporation date

23/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1993)
dot icon31/05/2021
Final Gazette dissolved following liquidation
dot icon11/01/2021
Insolvency filing
dot icon04/01/2021
Deferment of dissolution (voluntary)
dot icon18/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2019
Liquidators' statement of receipts and payments to 2019-02-26
dot icon10/05/2019
Liquidators' statement of receipts and payments to 2019-02-26
dot icon06/12/2018
Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 2018-12-07
dot icon10/05/2018
Liquidators' statement of receipts and payments to 2018-02-26
dot icon13/07/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/03/2017
Statement of affairs with form 4.19
dot icon09/03/2017
Appointment of a voluntary liquidator
dot icon09/03/2017
Resolutions
dot icon31/01/2017
Registered office address changed from Welbeck House 67 Wells Street London W1T 3PZ England to Gable House 239 Regents Park Road London N3 3LF on 2017-02-01
dot icon03/11/2016
Registered office address changed from Petersham House 57a Hatton Garden London EC1N 8JG to Welbeck House 67 Wells Street London W1T 3PZ on 2016-11-04
dot icon20/03/2016
Registration of charge 028568330011, created on 2016-03-21
dot icon20/03/2016
Registration of charge 028568330010, created on 2016-03-21
dot icon02/03/2016
Satisfaction of charge 7 in full
dot icon02/03/2016
Satisfaction of charge 028568330009 in full
dot icon10/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon18/12/2013
Registration of charge 028568330009
dot icon09/12/2013
Registration of charge 028568330008
dot icon27/11/2013
Satisfaction of charge 6 in full
dot icon10/10/2013
Satisfaction of charge 1 in full
dot icon10/10/2013
Satisfaction of charge 2 in full
dot icon10/10/2013
Satisfaction of charge 4 in full
dot icon10/10/2013
Satisfaction of charge 5 in full
dot icon10/10/2013
Satisfaction of charge 3 in full
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Amended accounts made up to 2011-12-31
dot icon16/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon04/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/03/2012
Certificate of change of name
dot icon13/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/05/2011
Appointment of Mrs Mary Carnell as a secretary
dot icon12/05/2011
Termination of appointment of Peter Heath as a secretary
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Edward Frances Carnell on 2010-12-15
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/08/2010
Memorandum and Articles of Association
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon09/08/2010
Resolutions
dot icon14/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon14/12/2009
Director's details changed for Edward Frances Carnell on 2009-12-15
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon19/07/2009
Return made up to 15/12/08; full list of members; amend
dot icon19/01/2009
Return made up to 15/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2008
Return made up to 15/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Particulars of mortgage/charge
dot icon01/01/2007
Return made up to 15/12/06; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 24/09/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 24/09/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Full accounts made up to 2002-12-31
dot icon06/11/2003
Return made up to 24/09/03; full list of members
dot icon26/10/2003
Director resigned
dot icon22/10/2003
Registered office changed on 23/10/03 from: 1154,high road whetstone london N20 0RA
dot icon22/10/2003
New secretary appointed
dot icon22/10/2003
Secretary resigned
dot icon12/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 24/09/02; full list of members
dot icon01/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 24/09/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/11/2000
Return made up to 24/09/00; full list of members
dot icon08/08/2000
Particulars of mortgage/charge
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1999
Return made up to 24/09/99; full list of members
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/10/1998
Return made up to 24/09/98; no change of members
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Return made up to 24/09/97; no change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon03/10/1996
Return made up to 24/09/96; full list of members
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Director resigned
dot icon04/06/1996
Particulars of mortgage/charge
dot icon08/10/1995
Secretary resigned
dot icon03/10/1995
Return made up to 24/09/95; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1994-12-31
dot icon11/06/1995
New secretary appointed;new director appointed
dot icon11/06/1995
Director resigned;new director appointed
dot icon15/05/1995
Registered office changed on 16/05/95 from: 29 stoneydeep 48 twickenham road teddington middlesex TW11 8BL
dot icon15/05/1995
Director resigned
dot icon20/11/1994
Ad 28/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/11/1994
Return made up to 24/09/94; full list of members
dot icon11/06/1994
Accounting reference date notified as 31/12
dot icon11/10/1993
Registered office changed on 12/10/93 from: 33 crwys road cardiff CF2 4YF
dot icon29/09/1993
Director resigned;new director appointed
dot icon29/09/1993
New secretary appointed;director resigned;new director appointed
dot icon23/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
23/09/1993 - 23/09/1993
7286
Hodson, Mark Joseph
Secretary
23/09/1993 - 01/09/1995
-
Carnell, Mary
Secretary
07/05/2011 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/09/1993 - 23/09/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/09/1993 - 23/09/1993
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 57A LOGISTICS LIMITED

57A LOGISTICS LIMITED is an(a) Dissolved company incorporated on 23/09/1993 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 57A LOGISTICS LIMITED?

toggle

57A LOGISTICS LIMITED is currently Dissolved. It was registered on 23/09/1993 and dissolved on 31/05/2021.

Where is 57A LOGISTICS LIMITED located?

toggle

57A LOGISTICS LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does 57A LOGISTICS LIMITED do?

toggle

57A LOGISTICS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for 57A LOGISTICS LIMITED?

toggle

The latest filing was on 31/05/2021: Final Gazette dissolved following liquidation.