GANESTATE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

GANESTATE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01136070

Incorporation date

25/09/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O UHY HACKER YOUNG LLP, 4 Quadrant House, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1973)
dot icon30/04/2017
Final Gazette dissolved following liquidation
dot icon31/01/2017
Notice of move from Administration to Dissolution on 2017-01-19
dot icon21/11/2016
Administrator's progress report to 2016-10-12
dot icon05/07/2016
Result of meeting of creditors
dot icon13/06/2016
Statement of administrator's proposal
dot icon28/04/2016
Registered office address changed from Ganestate Distribution Centre Discovery Way Flagstaff 42 Trading Estate Ashby De La Zouch Leicestershire LE65 1DU to C/O Uhy Hacker Young Llp 4 Quadrant House London E1W 1YW on 2016-04-28
dot icon27/04/2016
Appointment of an administrator
dot icon06/04/2016
Satisfaction of charge 1 in full
dot icon24/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/09/2014
Termination of appointment of Thomas Chalmers Absolon as a director on 2014-09-04
dot icon08/09/2014
Appointment of Mr Kevin John Hollyoake as a director on 2013-08-23
dot icon01/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Kevin Hollyoake as a director
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/09/2013
Registration of charge 011360700003
dot icon04/09/2013
Appointment of Mr Kevin John Hollyoake as a director
dot icon29/08/2013
Termination of appointment of Troy Lee as a director
dot icon19/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Abineet Hundal as a director
dot icon25/03/2013
Appointment of Mr Abineet Singh Hundal as a director
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2012
Appointment of Mrs Margaret Wendy Naylor as a secretary
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Termination of appointment of Margaret Naylor as a secretary
dot icon09/08/2011
Appointment of Mr Thomas Chalmers Absolon as a director
dot icon26/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Troy David Lee as a director
dot icon26/07/2011
Termination of appointment of Kevin Hollyoake as a director
dot icon16/02/2011
Registered office address changed from Breach House Farm Pinfold Lane Abbots Bromley Rugeley Staffordshire WS15 3AF England on 2011-02-16
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/11/2010
Registered office address changed from Midland Chambers 118-119 Station Street Burton on Trent Staffs DE14 1BX on 2010-11-01
dot icon29/10/2010
Certificate of change of name
dot icon18/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon18/08/2010
Director's details changed for Kevin John Hollyoake on 2010-07-19
dot icon18/08/2010
Secretary's details changed for Margaret Wendy Naylor on 2010-07-19
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/08/2009
Return made up to 19/07/09; full list of members
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from 1 needwood house lancaster park newborough road needwood burton on trent staffs DE13 9PD
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/08/2008
Return made up to 19/07/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/08/2007
Return made up to 19/07/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/09/2006
Particulars of contract relating to shares
dot icon11/09/2006
Ad 16/08/05--------- £ si 100@1
dot icon29/08/2006
Nc inc already adjusted 24/07/06
dot icon29/08/2006
Resolutions
dot icon01/08/2006
Return made up to 19/07/06; full list of members
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
New secretary appointed
dot icon23/02/2006
Registered office changed on 23/02/06 from: wayside county lane kingswood albrighton salop
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
New secretary appointed
dot icon27/09/2005
Return made up to 19/07/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 19/07/04; full list of members; amend
dot icon11/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/08/2004
Return made up to 19/07/04; full list of members
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon20/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon01/09/2003
Return made up to 19/07/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/08/2002
Return made up to 19/07/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon29/08/2001
Return made up to 19/07/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-04-30
dot icon25/07/2000
Return made up to 19/07/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon28/07/1999
Return made up to 19/07/99; no change of members
dot icon06/02/1999
Accounts for a small company made up to 1998-04-30
dot icon13/08/1998
Return made up to 19/07/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/09/1997
Return made up to 19/07/97; full list of members
dot icon24/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/08/1996
Return made up to 19/07/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-04-30
dot icon02/08/1995
Return made up to 19/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 19/07/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1994-04-30
dot icon24/08/1993
Return made up to 19/07/93; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1993-04-30
dot icon18/11/1992
Accounts for a small company made up to 1992-04-30
dot icon27/07/1992
Return made up to 19/07/92; no change of members
dot icon19/05/1992
Accounts for a small company made up to 1991-04-30
dot icon19/08/1991
Return made up to 19/07/91; full list of members
dot icon22/08/1990
Accounts for a small company made up to 1990-04-30
dot icon30/07/1990
Return made up to 19/07/90; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1989-04-30
dot icon05/12/1989
Return made up to 14/09/89; full list of members
dot icon03/03/1989
Return made up to 14/12/88; full list of members
dot icon19/12/1988
Accounts for a small company made up to 1988-04-30
dot icon15/12/1987
Return made up to 07/12/87; full list of members
dot icon09/12/1987
Accounts made up to 1987-04-30
dot icon24/09/1986
Accounts for a small company made up to 1986-04-30
dot icon23/08/1986
Return made up to 14/07/86; full list of members
dot icon25/09/1973
Miscellaneous
dot icon25/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
dot iconNext due on
31/01/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin John Hollyoake
Director
23/08/2013 - Present
5
Naylor, Margaret Wendy
Secretary
04/05/2006 - 11/08/2011
14
Hollyoake, Kevin John
Director
16/08/2005 - 22/07/2011
13
Hollyoake, Kevin John
Director
23/08/2013 - 28/04/2014
13
Lee, Troy David
Director
22/07/2011 - 23/08/2013
9

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 GANESTATE LOGISTICS LIMITED

GANESTATE LOGISTICS LIMITED is an(a) Dissolved company incorporated on 25/09/1973 with the registered office located at C/O UHY HACKER YOUNG LLP, 4 Quadrant House, London E1W 1YW. 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 GANESTATE LOGISTICS LIMITED?

toggle

GANESTATE LOGISTICS LIMITED is currently Dissolved. It was registered on 25/09/1973 and dissolved on 30/04/2017.

Where is GANESTATE LOGISTICS LIMITED located?

toggle

GANESTATE LOGISTICS LIMITED is registered at C/O UHY HACKER YOUNG LLP, 4 Quadrant House, London E1W 1YW.

What does GANESTATE LOGISTICS LIMITED do?

toggle

GANESTATE LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for GANESTATE LOGISTICS LIMITED?

toggle

The latest filing was on 30/04/2017: Final Gazette dissolved following liquidation.