KEN THOMAS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

KEN THOMAS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03274954

Incorporation date

06/11/1996

Size

Full

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon20/08/2015
Final Gazette dissolved following liquidation
dot icon20/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2014
Liquidators' statement of receipts and payments to 2014-03-08
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-03-08
dot icon21/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/03/2012
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 2012-03-21
dot icon15/03/2012
Statement of affairs with form 4.19
dot icon15/03/2012
Appointment of a voluntary liquidator
dot icon15/03/2012
Resolutions
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2012
Full accounts made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2010-06-30
dot icon09/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/02/2010
Full accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mark Strong on 2009-11-07
dot icon09/12/2009
Secretary's details changed for Bridge House Secretaries Limited on 2009-11-07
dot icon09/12/2009
Director's details changed for Mark Kirkman on 2009-11-07
dot icon03/05/2009
Full accounts made up to 2008-06-30
dot icon25/03/2009
Return made up to 07/11/08; full list of members
dot icon25/03/2009
Secretary's change of particulars / bridge house secretaries LIMITED / 02/06/2008
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-10
dot icon16/12/2008
Notice of completion of voluntary arrangement
dot icon27/11/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon08/06/2008
Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN
dot icon04/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-10
dot icon07/02/2008
Return made up to 07/11/07; full list of members; amend
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 07/11/07; full list of members
dot icon15/05/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-03-10
dot icon13/03/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
Registered office changed on 24/01/07 from: claylands avenue worksop nottinghamshire S81 7BQ
dot icon09/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon13/12/2006
Registered office changed on 14/12/06 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE
dot icon11/12/2006
Return made up to 07/11/06; full list of members
dot icon26/10/2006
Secretary's particulars changed
dot icon11/05/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-03-10
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 07/11/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2005
Registered office changed on 19/05/05 from: wisbech fen thorney road guyhirn wisbech cambridgeshire PE13 4AE
dot icon28/04/2005
Secretary's particulars changed
dot icon14/03/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/01/2005
Return made up to 07/11/04; full list of members
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Secretary resigned;director resigned
dot icon31/05/2004
New secretary appointed
dot icon31/05/2004
New director appointed
dot icon31/05/2004
New director appointed
dot icon18/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Director resigned
dot icon03/03/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 07/11/03; full list of members
dot icon05/12/2003
Secretary resigned
dot icon26/11/2003
Director's particulars changed
dot icon28/10/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon02/03/2003
Return made up to 07/11/02; full list of members
dot icon16/02/2003
Full accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 07/11/01; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
New secretary appointed
dot icon29/10/2001
Secretary resigned
dot icon20/09/2001
Ad 13/09/01--------- £ si 997@1=997 £ ic 3/1000
dot icon16/07/2001
New director appointed
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon09/12/2000
Return made up to 07/11/00; full list of members
dot icon29/11/1999
Return made up to 07/11/99; full list of members
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon08/12/1998
Return made up to 07/11/98; no change of members
dot icon06/09/1998
Full accounts made up to 1998-03-31
dot icon18/11/1997
Return made up to 07/11/97; full list of members
dot icon21/08/1997
Particulars of mortgage/charge
dot icon10/12/1996
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon10/12/1996
Ad 03/12/96--------- £ si 1@1=1 £ ic 1/2
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
Secretary resigned
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Registered office changed on 13/11/96 from: international house the britannia suite manchester M3 2ER
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
07/11/1996 - 08/11/1996
4502
Breen, Laurence David
Director
01/04/2003 - 13/05/2004
5
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
07/11/1996 - 08/11/1996
4516
ADELPHICOM SECRETARIES LIMITED
Corporate Secretary
13/05/2004 - Present
23
Kirkman, Mark Andrew
Director
13/05/2004 - Present
13

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 KEN THOMAS LOGISTICS LIMITED

KEN THOMAS LOGISTICS LIMITED is an(a) Dissolved company incorporated on 06/11/1996 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 3 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 KEN THOMAS LOGISTICS LIMITED?

toggle

KEN THOMAS LOGISTICS LIMITED is currently Dissolved. It was registered on 06/11/1996 and dissolved on 20/08/2015.

Where is KEN THOMAS LOGISTICS LIMITED located?

toggle

KEN THOMAS LOGISTICS LIMITED is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does KEN THOMAS LOGISTICS LIMITED do?

toggle

KEN THOMAS LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for KEN THOMAS LOGISTICS LIMITED?

toggle

The latest filing was on 20/08/2015: Final Gazette dissolved following liquidation.