INNOVATE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

INNOVATE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02058414

Incorporation date

24/09/1986

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon21/03/2015
Final Gazette dissolved following liquidation
dot icon21/12/2014
Notice of move from Administration to Dissolution on 2014-12-03
dot icon15/09/2014
Notice of deemed approval of proposals
dot icon20/08/2014
Statement of administrator's proposal
dot icon15/07/2014
Appointment of an administrator
dot icon30/06/2014
Restoration by order of the court
dot icon04/02/2013
Bona Vacantia disclaimer
dot icon09/01/2013
Bona Vacantia disclaimer
dot icon18/06/2012
Bona Vacantia disclaimer
dot icon27/02/2012
Bona Vacantia disclaimer
dot icon27/02/2012
Bona Vacantia disclaimer
dot icon12/04/2011
Final Gazette dissolved following liquidation
dot icon12/01/2011
Notice of move from Administration to Dissolution on 2010-12-29
dot icon15/08/2010
Administrator's progress report to 2010-06-29
dot icon05/02/2010
Administrator's progress report to 2009-12-29
dot icon05/02/2010
Administrator's progress report to 2009-12-29
dot icon08/01/2010
Notice of extension of period of Administration
dot icon31/08/2009
Administrator's progress report to 2009-06-29
dot icon10/08/2009
Administrator's progress report to 2009-06-29
dot icon24/06/2009
Notice of extension of period of Administration
dot icon31/03/2009
Administrator's progress report to 2008-12-29
dot icon07/02/2009
Administrator's progress report to 2008-12-29
dot icon03/11/2008
Appointment terminated secretary ian davey
dot icon18/09/2008
Result of meeting of creditors
dot icon18/09/2008
Statement of affairs with form 2.14B
dot icon30/08/2008
Statement of administrator's proposal
dot icon03/07/2008
Appointment of an administrator
dot icon02/07/2008
Registered office changed on 03/07/2008 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon15/06/2008
Director appointed ralph anthony evans
dot icon12/06/2008
Appointment terminated director john stitchman
dot icon12/06/2008
Appointment terminated director michael young
dot icon12/06/2008
Appointment terminated director stephen dargavel
dot icon12/06/2008
Appointment terminated director stephen savage
dot icon05/06/2008
Resolutions
dot icon18/05/2008
Director's change of particulars / stephen dargavel / 12/05/2008
dot icon13/05/2008
Appointment terminated director david walsh
dot icon13/05/2008
Appointment terminated director timothy bolam
dot icon13/05/2008
Appointment terminated director david bennett
dot icon13/05/2008
Appointment terminated director william wardrop
dot icon28/04/2008
Director appointed william andrew wardrop
dot icon23/04/2008
Full accounts made up to 2006-10-31
dot icon14/04/2008
Director appointed david bryan walsh
dot icon14/04/2008
Director appointed david mark bennett
dot icon24/03/2008
Registered office changed on 25/03/2008 from 1 willow drive sherwood business park annesley nottingham NG15 0DP
dot icon25/02/2008
Appointment terminated director peter osborne
dot icon04/02/2008
Director's particulars changed
dot icon07/01/2008
Return made up to 02/01/08; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Full accounts made up to 2006-03-26
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon21/01/2007
Return made up to 02/01/07; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-27
dot icon20/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Return made up to 02/01/06; full list of members
dot icon19/12/2005
Certificate of change of name
dot icon26/06/2005
New director appointed
dot icon12/01/2005
Return made up to 02/01/05; full list of members
dot icon03/01/2005
Full accounts made up to 2004-03-28
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon16/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Registered office changed on 12/11/04 from: p o box 40 normanby road scunthorpe north lincolnshire DN15 8RQ
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Full accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 02/01/04; full list of members
dot icon07/01/2004
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon06/02/2003
Return made up to 02/01/03; full list of members
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon07/01/2002
Return made up to 02/01/02; full list of members
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon20/01/2001
Return made up to 02/01/01; full list of members
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon02/02/2000
Return made up to 02/01/00; full list of members
dot icon06/01/2000
Particulars of mortgage/charge
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Certificate of change of name
dot icon13/01/1999
New director appointed
dot icon06/01/1999
Return made up to 02/01/99; no change of members
dot icon03/01/1999
New director appointed
dot icon28/12/1998
New director appointed
dot icon21/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 02/01/98; no change of members
dot icon30/12/1997
Declaration of satisfaction of mortgage/charge
dot icon30/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
New director appointed
dot icon21/08/1997
Full accounts made up to 1997-03-31
dot icon26/01/1997
Return made up to 02/01/97; full list of members
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Return made up to 02/01/96; no change of members
dot icon13/08/1995
Full accounts made up to 1995-03-31
dot icon05/02/1995
Return made up to 02/01/95; no change of members
dot icon05/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/07/1994
Full accounts made up to 1994-04-07
dot icon17/02/1994
Return made up to 02/01/94; full list of members
dot icon18/08/1993
Full accounts made up to 1993-04-01
dot icon22/04/1993
Particulars of mortgage/charge
dot icon19/01/1993
Return made up to 02/01/93; full list of members
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
New director appointed
dot icon26/02/1992
Return made up to 02/01/92; no change of members
dot icon17/11/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Particulars of mortgage/charge
dot icon05/02/1991
-
dot icon05/02/1991
Return made up to 02/01/91; no change of members
dot icon03/06/1990
New director appointed
dot icon01/02/1990
-
dot icon01/02/1990
Return made up to 12/01/90; full list of members
dot icon06/02/1989
-
dot icon06/02/1989
Return made up to 19/12/88; full list of members
dot icon17/08/1988
Full accounts made up to 1987-03-31
dot icon06/06/1988
Particulars of mortgage/charge
dot icon08/05/1988
New director appointed
dot icon08/02/1988
Return made up to 15/09/87; full list of members
dot icon10/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1986
Certificate of Incorporation
dot icon24/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul
Director
10/11/2004 - 11/10/2007
43
Jackson, Paul
Director
30/08/2002 - 10/10/2003
43
Young, Michael
Director
01/11/2007 - 30/05/2008
22
Savage, Stephen John
Director
18/11/1997 - 29/05/2008
44
Evans, Ralph Anthony
Director
29/05/2008 - Present
25

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 INNOVATE LOGISTICS LIMITED

INNOVATE LOGISTICS LIMITED is an(a) Dissolved company incorporated on 24/09/1986 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. 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 INNOVATE LOGISTICS LIMITED?

toggle

INNOVATE LOGISTICS LIMITED is currently Dissolved. It was registered on 24/09/1986 and dissolved on 21/03/2015.

Where is INNOVATE LOGISTICS LIMITED located?

toggle

INNOVATE LOGISTICS LIMITED is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does INNOVATE LOGISTICS LIMITED do?

toggle

INNOVATE LOGISTICS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for INNOVATE LOGISTICS LIMITED?

toggle

The latest filing was on 21/03/2015: Final Gazette dissolved following liquidation.