ALLPORT CONTRACT LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ALLPORT CONTRACT LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02973460

Incorporation date

04/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Phoenix House, Oxford Road, Gerrards Cross SL9 7APCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1994)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon29/09/2022
Application to strike the company off the register
dot icon23/09/2022
Termination of appointment of Clyde Andrew Buntrock as a director on 2022-07-18
dot icon23/09/2022
Appointment of Mr Mark Davis as a director on 2022-07-18
dot icon01/02/2022
Change of details for Ev Cargo Global Forwarding Limited as a person with significant control on 2020-09-16
dot icon31/01/2022
Change of details for Allport Cargo Services Limited as a person with significant control on 2020-10-29
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon04/11/2021
Termination of appointment of Matthew Neale Love as a director on 2021-10-31
dot icon04/11/2021
Appointment of Mr Clyde Andrew Buntrock as a director on 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon10/09/2020
Change of details for Allport Cargo Services Limited as a person with significant control on 2019-08-09
dot icon10/09/2020
Change of details for Allport Group Limited as a person with significant control on 2019-09-02
dot icon29/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon13/08/2019
Termination of appointment of David James Thomas as a director on 2019-08-08
dot icon12/08/2019
Appointment of Mr Matthew Neale Love as a director on 2019-08-07
dot icon09/08/2019
Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to Phoenix House Oxford Road Gerrards Cross SL9 7AP on 2019-08-09
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/03/2018
Termination of appointment of Mark Adrian Kirkhouse as a secretary on 2018-03-09
dot icon05/12/2017
Termination of appointment of Mark Adrian Kirkhouse as a director on 2017-11-30
dot icon04/12/2017
Appointment of Mr David James Thomas as a director on 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Appointment of Mr Mark Adrian Kirkhouse as a director
dot icon02/01/2014
Termination of appointment of Glen Nichol as a director
dot icon17/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/01/2013
Resolutions
dot icon28/12/2012
Certificate of change of name
dot icon22/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon11/08/2011
Appointment of Mr Glen John Nichol as a director
dot icon10/08/2011
Certificate of change of name
dot icon10/08/2011
Termination of appointment of John Devany as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr John Robert Devany on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Mr Mark Adrian Kirkhouse on 2009-10-22
dot icon27/07/2009
Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA
dot icon04/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/10/2008
Return made up to 04/10/08; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Director's particulars changed
dot icon10/10/2007
Return made up to 04/10/07; full list of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/10/2006
Return made up to 04/10/06; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/10/2005
Return made up to 04/10/05; full list of members
dot icon29/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2004
Return made up to 04/10/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/10/2003
Return made up to 04/10/03; full list of members
dot icon16/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2002
Return made up to 04/10/02; full list of members
dot icon18/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/10/2001
Return made up to 04/10/01; full list of members
dot icon03/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned
dot icon30/10/2000
Return made up to 04/10/00; full list of members
dot icon24/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/10/1999
Return made up to 04/10/99; full list of members
dot icon04/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/12/1998
Return made up to 04/10/98; full list of members
dot icon09/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/11/1997
Return made up to 04/10/97; no change of members
dot icon04/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/10/1996
Return made up to 04/10/96; no change of members
dot icon10/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon06/10/1995
Return made up to 04/10/95; full list of members
dot icon22/05/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Secretary resigned
dot icon04/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/1994 - 04/10/1994
99600
Buntrock, Clyde Andrew
Director
31/10/2021 - 18/07/2022
9
Blacknell, Terrance Albert
Secretary
04/10/1994 - 30/04/2001
7
Kirkhouse, Mark Adrian
Director
31/12/2013 - 30/11/2017
37
Kirkhouse, Mark Adrian
Secretary
30/04/2001 - 09/03/2018
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALLPORT CONTRACT LOGISTICS LIMITED

ALLPORT CONTRACT LOGISTICS LIMITED is an(a) Dissolved company incorporated on 04/10/1994 with the registered office located at Phoenix House, Oxford Road, Gerrards Cross SL9 7AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLPORT CONTRACT LOGISTICS LIMITED?

toggle

ALLPORT CONTRACT LOGISTICS LIMITED is currently Dissolved. It was registered on 04/10/1994 and dissolved on 17/01/2023.

Where is ALLPORT CONTRACT LOGISTICS LIMITED located?

toggle

ALLPORT CONTRACT LOGISTICS LIMITED is registered at Phoenix House, Oxford Road, Gerrards Cross SL9 7AP.

What does ALLPORT CONTRACT LOGISTICS LIMITED do?

toggle

ALLPORT CONTRACT LOGISTICS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALLPORT CONTRACT LOGISTICS LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.