AUTOMOTIVE LOGISTICS LTD

Register to unlock more data on OkredoRegister

AUTOMOTIVE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03258537

Incorporation date

03/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon09/01/2026
Final Gazette dissolved following liquidation
dot icon09/10/2025
Return of final meeting in a members' voluntary winding up
dot icon03/12/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-06
dot icon28/09/2022
Registered office address changed from Unit 17 the Network Centre Letchmire Road Allerton Bywater Castleford West Yorkshire WF10 2DB to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2022-09-28
dot icon28/09/2022
Declaration of solvency
dot icon28/09/2022
Appointment of a voluntary liquidator
dot icon28/09/2022
Resolutions
dot icon20/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon25/08/2021
Previous accounting period extended from 2020-11-30 to 2021-03-31
dot icon10/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon22/10/2020
Director's details changed for Mrs Lisa Amanda Jane Jackman on 2020-10-16
dot icon22/10/2020
Change of details for Automotive Logistics Holdings Limited as a person with significant control on 2020-10-16
dot icon02/12/2019
Director's details changed for Mr Mark Newboult Jackman on 2019-12-02
dot icon02/12/2019
Director's details changed for Mrs Lisa Amanda Jane Jackman on 2019-12-02
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon25/05/2016
Appointment of Mrs Lisa Amanda Jane Jackman as a director on 2016-05-24
dot icon25/05/2016
Director's details changed for Mark Newboult Jackman on 2016-05-16
dot icon25/05/2016
Director's details changed for Mark Newboult Jackman on 2016-05-16
dot icon26/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Ronald Newboult Jackman as a director on 2014-09-08
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/10/2013
Termination of appointment of Michele Jackman as a secretary
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/02/2012
Registered office address changed from Unit a1 Whitemoor Business Park Cliffe Common Selby North Yorkshire YO8 6EG on 2012-02-27
dot icon28/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2010
Director's details changed for Ronald Newboult Jackman on 2010-09-15
dot icon15/09/2010
Director's details changed for Mark Newboult Jackman on 2010-09-15
dot icon23/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon30/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2007
Return made up to 25/09/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary's particulars changed
dot icon30/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/10/2006
Return made up to 25/09/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon19/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/10/2005
Return made up to 25/09/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/10/2004
Return made up to 03/10/04; full list of members
dot icon06/09/2004
Registered office changed on 06/09/04 from: 24 pasture way wistow selby yorkshire YO8 3UQ
dot icon13/05/2004
Accounts for a small company made up to 2003-11-30
dot icon04/11/2003
Return made up to 03/10/03; full list of members
dot icon28/10/2003
£ ic 2/1 30/09/03 £ sr 1@1=1
dot icon28/10/2003
Resolutions
dot icon20/05/2003
Accounts for a small company made up to 2002-11-30
dot icon16/12/2002
New secretary appointed
dot icon13/12/2002
Secretary resigned
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/06/2002
New director appointed
dot icon23/10/2001
Return made up to 03/10/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/11/2000
Return made up to 03/10/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon28/10/1999
Return made up to 03/10/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-11-30
dot icon19/07/1999
Particulars of mortgage/charge
dot icon22/12/1998
Return made up to 03/10/98; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1997-11-30
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon08/07/1998
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon03/11/1997
Return made up to 03/10/97; full list of members
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned
dot icon21/11/1996
Registered office changed on 21/11/96 from: 24 pasture way wistow selby north yorkshire YO8 0UR
dot icon21/11/1996
New secretary appointed;new director appointed
dot icon21/11/1996
Ad 22/10/96--------- £ si 1@1=1 £ ic 1/2
dot icon03/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,548.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
03/09/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
276.98K
-
0.00
17.55K
-
2021
15
276.98K
-
0.00
17.55K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

276.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/10/1996 - 08/10/1996
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
03/10/1996 - 08/10/1996
41295
Jackman, Lisa Amanda Jane
Director
24/05/2016 - Present
3
Jackman, Mark Newboult
Director
01/06/2002 - Present
6
Robinson, Christopher Peter
Secretary
01/07/1998 - 09/12/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About AUTOMOTIVE LOGISTICS LTD

AUTOMOTIVE LOGISTICS LTD is an(a) Dissolved company incorporated on 03/10/1996 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE LOGISTICS LTD?

toggle

AUTOMOTIVE LOGISTICS LTD is currently Dissolved. It was registered on 03/10/1996 and dissolved on 09/01/2026.

Where is AUTOMOTIVE LOGISTICS LTD located?

toggle

AUTOMOTIVE LOGISTICS LTD is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does AUTOMOTIVE LOGISTICS LTD do?

toggle

AUTOMOTIVE LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does AUTOMOTIVE LOGISTICS LTD have?

toggle

AUTOMOTIVE LOGISTICS LTD had 15 employees in 2021.

What is the latest filing for AUTOMOTIVE LOGISTICS LTD?

toggle

The latest filing was on 09/01/2026: Final Gazette dissolved following liquidation.