AYS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AYS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05134508

Incorporation date

20/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon23/09/2018
Final Gazette dissolved following liquidation
dot icon23/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2017
Liquidators' statement of receipts and payments to 2017-09-04
dot icon25/09/2017
Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to Office 9 Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 2017-09-26
dot icon06/10/2016
Registered office address changed from Unit 21a Monkspath Business Park Shirley Solihull West Midlands B90 4NZ to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2016-10-07
dot icon14/09/2016
Statement of affairs with form 4.19
dot icon14/09/2016
Appointment of a voluntary liquidator
dot icon14/09/2016
Resolutions
dot icon18/08/2016
Satisfaction of charge 1 in full
dot icon18/08/2016
Satisfaction of charge 4 in full
dot icon18/08/2016
Satisfaction of charge 5 in full
dot icon18/08/2016
Satisfaction of charge 051345080006 in full
dot icon14/08/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Duncan Michael Foyle as a director on 2016-02-01
dot icon05/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon19/07/2015
Director's details changed for Jane Eunice Weaver on 2015-02-01
dot icon19/07/2015
Secretary's details changed for Jane Eunice Weaver on 2015-02-01
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/08/2013
Resolutions
dot icon10/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/06/2013
Certificate of change of name
dot icon31/05/2013
Registration of charge 051345080006
dot icon19/05/2013
Change of name notice
dot icon03/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2013
Appointment of Mr Duncan Michael Foyle as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Angela Plumb as a director
dot icon24/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon20/05/2010
Director's details changed for Angela Joy Plumb on 2010-05-21
dot icon20/05/2010
Director's details changed for Jane Eunice Weaver on 2010-05-21
dot icon20/04/2010
Cancellation of shares. Statement of capital on 2010-04-21
dot icon21/03/2010
Resolutions
dot icon21/03/2010
Purchase of own shares.
dot icon09/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/06/2009
Return made up to 21/05/09; full list of members
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Registered office changed on 16/06/2009 from unit 21A monkspath business park shirley solihull west midlands B90 4NZ
dot icon15/06/2009
Location of debenture register
dot icon21/04/2009
Director appointed angela joy plumb
dot icon23/02/2009
Appointment terminated director simon calthorpe
dot icon21/10/2008
Gbp ic 130000/120000\02/09/08\gbp sr 10000@1=10000\
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Gbp ic 140000/130000\02/09/08\gbp sr 10000@1=10000\
dot icon15/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/05/2008
Return made up to 21/05/08; full list of members
dot icon22/05/2008
Appointment terminated director richard capewell
dot icon18/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/05/2007
Return made up to 21/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon07/02/2007
Resolutions
dot icon07/02/2007
£ ic 180000/140000 07/08/06 £ sr 40000@1=40000
dot icon08/01/2007
Director resigned
dot icon29/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
£ sr 20000@1 24/04/06
dot icon24/05/2006
Return made up to 21/05/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/08/2005
Director's particulars changed
dot icon28/07/2005
Return made up to 21/05/05; full list of members
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/07/2005
Location of register of members
dot icon12/06/2005
Accounting reference date shortened from 31/05/05 to 28/02/05
dot icon10/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Registered office changed on 06/05/05 from: 33 lionel street birmingham B3 1AB
dot icon29/03/2005
Certificate of change of name
dot icon16/12/2004
Resolutions
dot icon15/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Ad 30/11/04--------- £ si 189999@1=189999 £ ic 1/190000
dot icon01/12/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/11/2004
New secretary appointed;new director appointed
dot icon07/11/2004
Nc inc already adjusted 14/10/04
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon17/10/2004
Certificate of change of name
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
21/05/2004 - 14/10/2004
9767
Foyle, Duncan Michael
Director
05/03/2013 - 01/02/2016
6
Graeme, Dorothy May
Nominee Secretary
21/05/2004 - 14/10/2004
5587
Weaver, Jane Eunice
Director
14/10/2004 - Present
1
Calthorpe, Simon David
Director
22/11/2004 - 19/02/2009
-

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 AYS LOGISTICS LIMITED

AYS LOGISTICS LIMITED is an(a) Dissolved company incorporated on 20/05/2004 with the registered office located at Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EP. 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 AYS LOGISTICS LIMITED?

toggle

AYS LOGISTICS LIMITED is currently Dissolved. It was registered on 20/05/2004 and dissolved on 23/09/2018.

Where is AYS LOGISTICS LIMITED located?

toggle

AYS LOGISTICS LIMITED is registered at Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EP.

What does AYS LOGISTICS LIMITED do?

toggle

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

What is the latest filing for AYS LOGISTICS LIMITED?

toggle

The latest filing was on 23/09/2018: Final Gazette dissolved following liquidation.