BUILDING LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

BUILDING LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06744192

Incorporation date

07/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon16/07/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon16/02/2024
Final Gazette dissolved following liquidation
dot icon16/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2023
Liquidators' statement of receipts and payments to 2023-07-03
dot icon05/09/2022
Liquidators' statement of receipts and payments to 2022-07-03
dot icon07/09/2021
Liquidators' statement of receipts and payments to 2021-07-03
dot icon19/01/2021
Termination of appointment of Emma Jane Hembury as a secretary on 2018-09-01
dot icon14/09/2020
Liquidators' statement of receipts and payments to 2020-07-03
dot icon22/07/2019
Registered office address changed from Heathgrove House 11-15 Pantbach Road Birchgrove Cardiff CF14 1TU to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 2019-07-22
dot icon19/07/2019
Appointment of a voluntary liquidator
dot icon19/07/2019
Statement of affairs
dot icon19/07/2019
Resolutions
dot icon18/04/2019
Termination of appointment of Andrew Joseph Carr as a director on 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/01/2017
Termination of appointment of Hazel Shirley Carr as a secretary on 2017-01-09
dot icon19/01/2017
Appointment of Mrs Emma Jane Hembury as a secretary on 2017-01-09
dot icon22/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/05/2013
Amended accounts made up to 2010-11-30
dot icon22/05/2013
Amended accounts made up to 2009-11-30
dot icon20/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon17/08/2010
Appointment of Martin Alan Carr as a director
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Hazel Shirley Carr on 2009-11-01
dot icon09/12/2009
Director's details changed for Andrew Joseph Carr on 2009-11-01
dot icon19/11/2008
Director appointed andrew joseph carr
dot icon19/11/2008
Secretary appointed hazel shirley carr
dot icon10/11/2008
Appointment terminated director graham stephens
dot icon07/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
07/11/2019
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
dot iconNext due on
31/08/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
07/11/2008 - 07/11/2008
3894
Carr, Hazel Shirley
Secretary
12/11/2008 - 09/01/2017
-
Carr, Andrew Joseph
Director
12/11/2008 - 30/09/2018
-
Carr, Martin Alan
Director
01/08/2010 - Present
2
Hembury, Emma Jane
Secretary
09/01/2017 - 01/09/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING LOGISTICS (UK) LIMITED

BUILDING LOGISTICS (UK) LIMITED is an(a) Liquidation company incorporated on 07/11/2008 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS. 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 BUILDING LOGISTICS (UK) LIMITED?

toggle

BUILDING LOGISTICS (UK) LIMITED is currently Liquidation. It was registered on 07/11/2008 and dissolved on 16/02/2024.

Where is BUILDING LOGISTICS (UK) LIMITED located?

toggle

BUILDING LOGISTICS (UK) LIMITED is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales CF15 9SS.

What does BUILDING LOGISTICS (UK) LIMITED do?

toggle

BUILDING LOGISTICS (UK) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BUILDING LOGISTICS (UK) LIMITED?

toggle

The latest filing was on 16/07/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.