THE LOGISTICS CORPORATION LTD

Register to unlock more data on OkredoRegister

THE LOGISTICS CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02677270

Incorporation date

13/01/1992

Size

Small

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon25/11/2016
Final Gazette dissolved following liquidation
dot icon25/08/2016
Return of final meeting in a members' voluntary winding up
dot icon13/06/2016
Liquidators' statement of receipts and payments to 2016-03-31
dot icon10/02/2016
Insolvency court order
dot icon10/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon10/02/2016
Appointment of a voluntary liquidator
dot icon23/04/2015
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2015-04-01
dot icon21/04/2015
Registered office address changed from The Broadgate Tower 20 Primrose Street, Third Floor London EC2A 2RS to 1 More London Place London SE1 2AF on 2015-04-22
dot icon20/04/2015
Appointment of a voluntary liquidator
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Declaration of solvency
dot icon04/03/2015
Accounts for a small company made up to 2014-05-31
dot icon13/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon18/12/2014
Previous accounting period extended from 2014-03-31 to 2014-05-31
dot icon14/07/2014
Termination of appointment of Brenda Jean Stasiulis as a director on 2014-05-09
dot icon14/07/2014
Termination of appointment of Reid Anthony Schultz as a director on 2014-05-09
dot icon14/07/2014
Termination of appointment of Reid Anthony Schultz as a secretary on 2014-05-09
dot icon10/02/2014
Accounts for a small company made up to 2013-03-31
dot icon13/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon04/12/2013
Director's details changed for Brenda Jean Stasiulis on 2013-12-05
dot icon04/12/2013
Director's details changed for Mr Reid Anthony Schultz on 2013-12-05
dot icon04/12/2013
Director's details changed for Brenda Jean Stasiulis on 2013-12-05
dot icon04/12/2013
Director's details changed for Mr Reid Anthony Schultz on 2013-12-05
dot icon03/12/2013
Secretary's details changed for Reid Anthony Schultz on 2013-12-04
dot icon26/03/2013
Accounts for a small company made up to 2012-03-31
dot icon23/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Darren Ross Williams on 2011-08-01
dot icon24/07/2012
Director's details changed for Mr Donald Patrick Purnell on 2011-08-01
dot icon13/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/11/2011
Accounts for a small company made up to 2011-03-31
dot icon08/08/2011
Resolutions
dot icon02/08/2011
Registered office address changed from Unit a1 Knights Park Industrial Estate Knight Road Strood Rochester Kent ME2 2LS on 2011-08-03
dot icon02/08/2011
Appointment of Brenda Jean Stasiulis as a director
dot icon02/08/2011
Appointment of Reed Smith Corporate Services Limited as a secretary
dot icon02/08/2011
Appointment of Mr Reid Anthony Schultz as a director
dot icon02/08/2011
Appointment of Mr Darren Ross Williams as a director
dot icon01/08/2011
Appointment of Reid Anthony Schultz as a secretary
dot icon01/08/2011
Termination of appointment of Ian Anderson as a director
dot icon01/08/2011
Termination of appointment of Ian Anderson as a secretary
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Donald Patrick Purnell on 2010-02-12
dot icon11/02/2010
Director's details changed for Mr Ian Michael Anderson on 2010-02-12
dot icon09/02/2010
Director's details changed for Mr Donald Patrick Purnell on 2009-07-04
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Appointment terminated director marie purnell
dot icon13/01/2009
Return made up to 14/01/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/04/2008
Director appointed mrs marie diane purnell
dot icon07/04/2008
Director appointed mr ian michael anderson
dot icon31/03/2008
Appointment terminated director michael leong
dot icon06/02/2008
Return made up to 14/01/08; full list of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 14/01/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 14/01/06; full list of members
dot icon12/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/02/2005
Return made up to 14/01/05; full list of members
dot icon07/11/2004
Accounts for a small company made up to 2004-03-31
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon25/01/2004
Return made up to 14/01/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon10/12/2003
Certificate of change of name
dot icon10/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon14/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
Director resigned
dot icon10/04/2003
Auditor's resignation
dot icon22/01/2003
New director appointed
dot icon20/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/01/2003
Return made up to 14/01/03; full list of members
dot icon26/06/2002
Secretary resigned;director resigned
dot icon16/06/2002
Secretary resigned;director resigned
dot icon16/06/2002
New secretary appointed
dot icon05/02/2002
Return made up to 14/01/02; full list of members
dot icon21/01/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon06/11/2001
Accounts for a small company made up to 2001-03-31
dot icon29/05/2001
Registered office changed on 30/05/01 from: macintyre hudson 4-7 salisbury court london EC4Y 8BT
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 14/01/01; full list of members
dot icon15/06/2000
Return made up to 14/01/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-03-31
dot icon03/04/2000
Registered office changed on 04/04/00 from: greenwood house 4-7 salisbury court london EC4Y 8BT
dot icon10/08/1999
Registered office changed on 11/08/99 from: c/o hughes allen newingate house 16/17 lower bridge street canterbury kent CT1 2LG
dot icon21/02/1999
Return made up to 14/01/99; full list of members
dot icon31/01/1999
Full group accounts made up to 1998-03-31
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon31/03/1998
Certificate of change of name
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Return made up to 14/01/98; no change of members
dot icon19/03/1997
Return made up to 14/01/97; full list of members
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Particulars of mortgage/charge
dot icon19/08/1996
Registered office changed on 20/08/96 from: lullingstone house 5 castle street canterbury kent CT1 2QF
dot icon26/06/1996
Ad 02/04/96--------- £ si 5000@1=5000 £ ic 35000/40000
dot icon11/05/1996
Return made up to 14/01/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon03/09/1995
Director resigned;new director appointed
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Ad 01/04/95--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon21/01/1995
Return made up to 14/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Ad 27/01/94--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon17/07/1994
Full accounts made up to 1994-03-31
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Ad 27/01/94--------- £ si 6000@1=6000 £ ic 1000/7000
dot icon05/05/1994
Return made up to 14/01/94; no change of members
dot icon11/07/1993
Full accounts made up to 1993-03-31
dot icon16/01/1993
Return made up to 14/01/93; full list of members
dot icon16/03/1992
Accounting reference date notified as 31/03
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
New director appointed
dot icon15/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon13/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
31/07/2011 - 31/03/2015
295
Williams, Darren Ross
Director
31/07/2011 - Present
3
Taylor, Mark Phillip
Director
31/03/1998 - 27/02/2003
-
Anderson, Ian Michael
Secretary
30/05/2002 - 31/07/2011
1
Schultz, Reid Anthony
Secretary
31/07/2011 - 08/05/2014
-

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 THE LOGISTICS CORPORATION LTD

THE LOGISTICS CORPORATION LTD is an(a) Dissolved company incorporated on 13/01/1992 with the registered office located at 1 More London Place, London SE1 2AF. 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 THE LOGISTICS CORPORATION LTD?

toggle

THE LOGISTICS CORPORATION LTD is currently Dissolved. It was registered on 13/01/1992 and dissolved on 25/11/2016.

Where is THE LOGISTICS CORPORATION LTD located?

toggle

THE LOGISTICS CORPORATION LTD is registered at 1 More London Place, London SE1 2AF.

What does THE LOGISTICS CORPORATION LTD do?

toggle

THE LOGISTICS CORPORATION LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE LOGISTICS CORPORATION LTD?

toggle

The latest filing was on 25/11/2016: Final Gazette dissolved following liquidation.