G. B. VEHICLE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

G. B. VEHICLE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04966723

Incorporation date

16/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2003)
dot icon02/10/2017
Final Gazette dissolved following liquidation
dot icon02/07/2017
Return of final meeting in a members' voluntary winding up
dot icon27/04/2017
Liquidators' statement of receipts and payments to 2017-04-14
dot icon19/06/2016
Liquidators' statement of receipts and payments to 2016-04-14
dot icon28/03/2016
Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-03-29
dot icon29/04/2015
Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 2015-04-30
dot icon27/04/2015
Declaration of solvency
dot icon27/04/2015
Appointment of a voluntary liquidator
dot icon27/04/2015
Resolutions
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Roland Faires as a secretary
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Registration of charge 049667230001
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Leslie Linford Wilson on 2009-11-16
dot icon17/11/2009
Director's details changed for Christopher William Spencer on 2009-11-16
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 17/11/08; full list of members; amend
dot icon26/11/2008
Secretary's change of particulars / roland faires / 24/11/2008
dot icon23/11/2008
Return made up to 17/11/08; full list of members
dot icon20/11/2008
Registered office changed on 21/11/2008 from po box 1295, 20 station road gerrard's cross buckinghamshire SL9 8EL
dot icon20/11/2008
Director's change of particulars / leslie wilson / 16/11/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2007
Return made up to 17/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2006
Return made up to 17/11/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 17/11/05; full list of members
dot icon01/12/2005
Registered office changed on 02/12/05 from: sterling house 20 station road gerrard's cross buckinghamshire SL9 8EL
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon06/12/2004
Return made up to 17/11/04; full list of members
dot icon24/10/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Registered office changed on 18/08/04 from: 21 lilac crescent, beeston nottingham , NG9 1PD
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon16/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Leslie Linford
Director
06/08/2004 - Present
8
Ward, Mark Owen
Director
06/08/2004 - 30/04/2005
9
Spencer, Christopher William
Director
06/08/2004 - Present
6
Fullwood, Robert Maurice
Director
17/11/2003 - 30/06/2005
-
Hill, Geoffrey Dennis
Director
17/11/2003 - 30/06/2005
-

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 G. B. VEHICLE LOGISTICS LIMITED

G. B. VEHICLE LOGISTICS LIMITED is an(a) Dissolved company incorporated on 16/11/2003 with the registered office located at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. 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 G. B. VEHICLE LOGISTICS LIMITED?

toggle

G. B. VEHICLE LOGISTICS LIMITED is currently Dissolved. It was registered on 16/11/2003 and dissolved on 02/10/2017.

Where is G. B. VEHICLE LOGISTICS LIMITED located?

toggle

G. B. VEHICLE LOGISTICS LIMITED is registered at Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does G. B. VEHICLE LOGISTICS LIMITED do?

toggle

G. B. VEHICLE LOGISTICS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for G. B. VEHICLE LOGISTICS LIMITED?

toggle

The latest filing was on 02/10/2017: Final Gazette dissolved following liquidation.