INNOVATE LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

INNOVATE LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04847531

Incorporation date

27/07/2003

Size

-

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 27/07/2003)
dot icon04/04/2013
Bona Vacantia disclaimer
dot icon29/04/2011
Final Gazette dissolved following liquidation
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-16
dot icon30/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2010
Liquidators' statement of receipts and payments to 2010-06-29
dot icon29/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/06/2009
Statement of administrator's revised proposal
dot icon25/06/2009
Statement of administrator's revised proposal
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 icon29/08/2008
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 icon15/06/2008
Appointment Terminated Director john stitchman
dot icon15/06/2008
Appointment Terminated Director michael young
dot icon15/06/2008
Appointment Terminated Director stephen dargavel
dot icon15/06/2008
Appointment Terminated Director stephen savage
dot icon05/06/2008
Resolutions
dot icon18/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / HouseName/Number was: , now: suite 08 hurlingham studios; Street was: 98 settrington road, now: ranelagh gardens; Post Code was: SW6 3BA, now: SW6 3PA
dot icon11/05/2008
Total exemption full accounts made up to 2006-10-31
dot icon19/03/2008
Director appointed john adam stitchman
dot icon19/03/2008
Registered office changed on 20/03/2008 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 icon17/12/2007
Director's particulars changed
dot icon20/11/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon27/08/2007
Resolutions
dot icon09/08/2007
Return made up to 28/07/07; no change of members
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/05/2007
Full accounts made up to 2006-03-26
dot icon12/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon16/08/2006
Return made up to 28/07/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-27
dot icon15/12/2005
Certificate of change of name
dot icon11/12/2005
New director appointed
dot icon04/11/2005
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 28/07/05; full list of members
dot icon26/06/2005
New director appointed
dot icon01/04/2005
Particulars of mortgage/charge
dot icon03/01/2005
Full accounts made up to 2004-03-31
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon16/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Registered office changed on 11/11/04 from: meridian house po box 40 normanby road scunthorpe north LINCOLNSHIREDN15 8RQ
dot icon17/08/2004
Return made up to 28/07/04; full list of members
dot icon20/04/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon14/04/2004
Particulars of mortgage/charge
dot icon22/03/2004
Ad 11/03/04--------- £ si 498@1=498 £ ic 1/499
dot icon22/03/2004
Registered office changed on 23/03/04 from: c/o grange winteringham saint marys chambers st marys gate grimsby lincolnshire DN31 1LD
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
Secretary resigned
dot icon29/08/2003
Memorandum and Articles of Association
dot icon27/08/2003
New secretary appointed;new director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Resolutions
dot icon25/08/2003
Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ
dot icon17/08/2003
Certificate of change of name
dot icon27/07/2003
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 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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul
Director
10/11/2004 - 11/10/2007
44
Young, Michael
Director
31/10/2007 - 29/05/2008
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/07/2003 - 10/08/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/07/2003 - 10/08/2003
36021
Savage, Stephen John
Director
10/08/2003 - 28/05/2008
44

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 (UK) LIMITED

INNOVATE LOGISTICS (UK) LIMITED is an(a) Dissolved company incorporated on 27/07/2003 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 (UK) LIMITED?

toggle

INNOVATE LOGISTICS (UK) LIMITED is currently Dissolved. It was registered on 27/07/2003 and dissolved on 29/04/2011.

Where is INNOVATE LOGISTICS (UK) LIMITED located?

toggle

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

What does INNOVATE LOGISTICS (UK) LIMITED do?

toggle

INNOVATE LOGISTICS (UK) LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for INNOVATE LOGISTICS (UK) LIMITED?

toggle

The latest filing was on 04/04/2013: Bona Vacantia disclaimer.