CROUCH LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CROUCH LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05736184

Incorporation date

09/03/2006

Size

Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon06/05/2024
Final Gazette dissolved following liquidation
dot icon06/02/2024
Notice of move from Administration to Dissolution
dot icon24/08/2023
Administrator's progress report
dot icon20/12/2022
Notice of extension of period of Administration
dot icon31/08/2022
Administrator's progress report
dot icon08/03/2022
Notice of deemed approval of proposals
dot icon24/02/2022
Statement of administrator's proposal
dot icon11/02/2022
Registered office address changed from 23a Church Street Lutterworth LE17 4AE England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-02-11
dot icon07/02/2022
Appointment of an administrator
dot icon31/01/2022
Termination of appointment of Christopher Mark Crouch as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Christopher Allyn Cooper as a director on 2022-01-28
dot icon27/01/2022
Termination of appointment of Christopher Mark Crouch as a secretary on 2022-01-26
dot icon27/01/2022
Satisfaction of charge 057361840006 in full
dot icon27/01/2022
Registration of charge 057361840008, created on 2022-01-24
dot icon26/01/2022
Satisfaction of charge 2 in full
dot icon26/01/2022
Satisfaction of charge 4 in full
dot icon26/01/2022
Satisfaction of charge 057361840007 in full
dot icon25/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon26/10/2021
Registered office address changed from Unit 11, Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT England to 23a Church Street Lutterworth LE17 4AE on 2021-10-26
dot icon13/10/2021
Full accounts made up to 2020-09-27
dot icon03/09/2021
Appointment of Mr Christopher Cooper as a director on 2021-08-25
dot icon26/08/2021
Termination of appointment of Kenneth Martin Crouch as a director on 2021-08-25
dot icon26/08/2021
Appointment of Mr Christopher Mark Crouch as a secretary on 2021-08-25
dot icon26/08/2021
Termination of appointment of Kenneth Martin Crouch as a secretary on 2021-08-25
dot icon23/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon16/12/2020
Notification of Christopher Mark Crouch as a person with significant control on 2020-10-31
dot icon16/12/2020
Director's details changed for Christopher Mark Crouch on 2020-12-16
dot icon16/12/2020
Director's details changed for Christopher Mark Crouch on 2020-12-16
dot icon16/12/2020
Cessation of Kenneth Martin Crouch as a person with significant control on 2020-10-31
dot icon16/12/2020
Secretary's details changed for Mr Kenneth Martin Crouch on 2020-12-16
dot icon16/12/2020
Director's details changed for Mr Kenneth Martin Crouch on 2020-12-16
dot icon10/07/2020
Full accounts made up to 2019-09-30
dot icon16/03/2020
Auditor's resignation
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon10/03/2020
Change of details for Mr Kenneth Martin Crouch as a person with significant control on 2020-01-03
dot icon04/03/2020
Director's details changed for Christopher Mark Crouch on 2020-01-03
dot icon04/03/2020
Secretary's details changed for Mr Kenneth Martin Crouch on 2020-01-03
dot icon04/03/2020
Director's details changed for Mr Kenneth Martin Crouch on 2020-01-03
dot icon09/01/2020
Registered office address changed from 1 Messenger Close Loughborough Leicestershire LE11 5SR England to Unit 11, Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 2020-01-09
dot icon03/01/2020
Notification of Kenneth Martin Crouch as a person with significant control on 2019-12-12
dot icon03/01/2020
Withdrawal of a person with significant control statement on 2020-01-03
dot icon13/06/2019
Full accounts made up to 2018-09-30
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/08/2018
Full accounts made up to 2017-09-30
dot icon13/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon11/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon05/04/2018
Auditor's resignation
dot icon27/09/2017
Full accounts made up to 2016-09-29
dot icon23/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon21/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon07/09/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon21/05/2016
Satisfaction of charge 5 in full
dot icon13/05/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon03/02/2016
Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 2016-02-03
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon14/04/2015
Registration of charge 057361840007, created on 2015-04-13
dot icon02/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/08/2014
Accounts for a medium company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon18/10/2013
Satisfaction of charge 3 in full
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Miscellaneous
dot icon29/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon29/04/2013
Director's details changed for Kenneth Martin Crouch on 2013-04-28
dot icon29/04/2013
Secretary's details changed for Mr Kenneth Martin Crouch on 2013-04-28
dot icon29/04/2013
Director's details changed for Christopher Mark Crouch on 2013-04-28
dot icon10/04/2013
Registration of charge 057361840006
dot icon01/03/2013
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon28/02/2013
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon11/04/2012
Auditor's resignation
dot icon15/03/2012
Registered office address changed from Shire House, Stoney Stanton Leicester Leicestershire LE9 4DQ on 2012-03-15
dot icon15/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/09/2011
Director's details changed for Kenneth Martin Crouch on 2011-09-22
dot icon23/09/2011
Secretary's details changed for Kenneth Martin Crouch on 2011-09-22
dot icon23/09/2011
Director's details changed for Christopher Mark Crouch on 2011-09-22
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Christopher Mark Crouch on 2010-04-12
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 09/03/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2008
Return made up to 09/03/08; full list of members
dot icon12/03/2008
Director's change of particulars / christopher crouch / 09/03/2008
dot icon30/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/11/2007
Particulars of mortgage/charge
dot icon06/09/2007
Return made up to 09/03/07; full list of members
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
New director appointed
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
Director resigned
dot icon09/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2020
dot iconLast change occurred
27/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2020
dot iconNext account date
27/09/2021
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About CROUCH LOGISTICS LIMITED

CROUCH LOGISTICS LIMITED is an(a) Dissolved company incorporated on 09/03/2006 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There is currently no 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 CROUCH LOGISTICS LIMITED?

toggle

CROUCH LOGISTICS LIMITED is currently Dissolved. It was registered on 09/03/2006 and dissolved on 06/05/2024.

Where is CROUCH LOGISTICS LIMITED located?

toggle

CROUCH LOGISTICS LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does CROUCH LOGISTICS LIMITED do?

toggle

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

What is the latest filing for CROUCH LOGISTICS LIMITED?

toggle

The latest filing was on 06/05/2024: Final Gazette dissolved following liquidation.