HAMMOND LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

HAMMOND LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01290841

Incorporation date

15/12/1976

Size

Dormant

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1976)
dot icon14/12/2016
Final Gazette dissolved following liquidation
dot icon14/09/2016
Return of final meeting in a members' voluntary winding up
dot icon12/11/2015
Liquidators' statement of receipts and payments to 2015-09-21
dot icon17/07/2015
Termination of appointment of Paul Andrew Cullingford as a director on 2015-06-30
dot icon07/10/2014
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 2014-10-07
dot icon03/10/2014
Declaration of solvency
dot icon03/10/2014
Appointment of a voluntary liquidator
dot icon03/10/2014
Resolutions
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon21/09/2013
Satisfaction of charge 20 in full
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 20
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Iain Alexander Speak on 2010-05-01
dot icon01/02/2010
Director's details changed for Paul Andrew Cullingford on 2010-01-01
dot icon03/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon12/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon17/09/2005
Particulars of mortgage/charge
dot icon17/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Resolutions
dot icon15/09/2005
Declaration of assistance for shares acquisition
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon03/05/2005
Secretary resigned
dot icon25/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon25/04/2005
Registered office changed on 25/04/05 from: 6 king edwards court king edwards square sutton coldfield west midlands B73 6AP
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
Director resigned
dot icon30/03/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Return made up to 21/06/04; full list of members
dot icon27/07/2004
Full accounts made up to 2004-03-31
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 21/06/03; full list of members
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of assistance for shares acquisition
dot icon28/01/2003
Particulars of mortgage/charge
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 21/06/02; full list of members
dot icon17/06/2002
Miscellaneous
dot icon13/03/2002
Registered office changed on 13/03/02 from: 6 king edwards court king edwards square sutton coldfield B73 6AP
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 21/06/01; full list of members
dot icon23/05/2001
Certificate of change of name
dot icon18/01/2001
New secretary appointed
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 21/06/00; full list of members
dot icon11/01/2000
Memorandum and Articles of Association
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon03/09/1999
Return made up to 21/06/99; full list of members
dot icon02/05/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon22/12/1998
Director's particulars changed
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon23/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon22/09/1998
Auditor's resignation
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Declaration of assistance for shares acquisition
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Registered office changed on 21/09/98 from: woodroyd industrial estate new works road low moor bradford BD12 0RH
dot icon17/09/1998
Particulars of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon14/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon05/08/1998
Return made up to 21/06/98; full list of members
dot icon07/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon27/06/1997
Return made up to 21/06/97; no change of members
dot icon11/03/1997
New director appointed
dot icon08/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon10/07/1996
Particulars of mortgage/charge
dot icon28/06/1996
Return made up to 21/06/96; no change of members
dot icon25/06/1996
Director resigned
dot icon12/07/1995
Return made up to 21/06/95; full list of members
dot icon15/03/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Memorandum and Articles of Association
dot icon02/11/1994
Ad 27/10/94--------- £ si 6240@1=6240 £ ic 251986/258226
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
£ nc 251986/258226 19/10/94
dot icon24/06/1994
Return made up to 21/06/94; full list of members
dot icon11/05/1994
Accounts for a medium company made up to 1993-12-31
dot icon05/04/1994
Memorandum and Articles of Association
dot icon05/04/1994
Resolutions
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon26/02/1994
Auditor's resignation
dot icon06/10/1993
Director resigned
dot icon06/10/1993
Director resigned
dot icon06/10/1993
New director appointed
dot icon20/07/1993
Return made up to 21/06/93; no change of members
dot icon08/04/1993
Director resigned
dot icon02/04/1993
Full accounts made up to 1992-12-31
dot icon10/08/1992
Return made up to 21/06/92; full list of members
dot icon27/03/1992
Accounts for a medium company made up to 1991-12-31
dot icon09/09/1991
Return made up to 21/06/91; no change of members
dot icon25/07/1991
Particulars of mortgage/charge
dot icon03/05/1991
Return made up to 25/03/91; full list of members
dot icon29/04/1991
Resolutions
dot icon29/04/1991
Resolutions
dot icon29/04/1991
Resolutions
dot icon10/04/1991
Group accounts for a medium company made up to 1990-12-31
dot icon10/04/1991
Director resigned;new director appointed
dot icon31/07/1990
Group accounts for a medium company made up to 1989-12-31
dot icon31/07/1990
Return made up to 21/06/90; full list of members
dot icon27/07/1990
Ad 27/06/90--------- £ si 497@1=497 £ ic 1489/1986
dot icon20/07/1990
New director appointed
dot icon28/06/1990
Registration of charge for debentures
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon02/02/1990
Particulars of mortgage/charge
dot icon01/08/1989
New director appointed
dot icon14/04/1989
Group accounts for a medium company made up to 1988-12-31
dot icon14/04/1989
Return made up to 09/03/89; full list of members
dot icon08/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
£ ic 1877/1777 £ sr 100@1=100
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon27/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon01/08/1988
Particulars of mortgage/charge
dot icon05/07/1988
Declaration of satisfaction of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon25/05/1988
Particulars of mortgage/charge
dot icon12/05/1988
Group accounts for a medium company made up to 1987-12-31
dot icon12/05/1988
Return made up to 17/03/88; full list of members
dot icon14/03/1988
Resolutions
dot icon23/07/1987
Resolutions
dot icon02/06/1987
Particulars of mortgage/charge
dot icon01/06/1987
Declaration of satisfaction of mortgage/charge
dot icon01/06/1987
Declaration of satisfaction of mortgage/charge
dot icon01/06/1987
Declaration of satisfaction of mortgage/charge
dot icon01/06/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Director resigned;new director appointed
dot icon18/03/1987
Group of companies' accounts made up to 1986-12-31
dot icon18/03/1987
Return made up to 12/03/87; full list of members
dot icon03/02/1987
Particulars of mortgage/charge
dot icon05/12/1986
Resolutions
dot icon29/03/1985
Certificate of change of name
dot icon15/12/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutler, John Edward
Director
28/08/1998 - 31/03/2005
21
Cullingford, Paul Andrew
Director
31/03/2005 - 30/06/2015
39
Sharp, Gary
Director
14/04/1999 - 17/01/2004
2
Law, Martin
Secretary
01/01/2001 - 25/04/2005
2
Simons, David Frank
Director
27/07/1993 - 06/06/1996
2

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 HAMMOND LOGISTICS LIMITED

HAMMOND LOGISTICS LIMITED is an(a) Dissolved company incorporated on 15/12/1976 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. 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 HAMMOND LOGISTICS LIMITED?

toggle

HAMMOND LOGISTICS LIMITED is currently Dissolved. It was registered on 15/12/1976 and dissolved on 14/12/2016.

Where is HAMMOND LOGISTICS LIMITED located?

toggle

HAMMOND LOGISTICS LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does HAMMOND LOGISTICS LIMITED do?

toggle

HAMMOND LOGISTICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAMMOND LOGISTICS LIMITED?

toggle

The latest filing was on 14/12/2016: Final Gazette dissolved following liquidation.