Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMMOND LOGISTICS LIMITED
Company Information for

HAMMOND LOGISTICS LIMITED

159 CHARLES STREET, LEICESTER, LE1,
Company Registration Number
01290841
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Hammond Logistics Ltd
HAMMOND LOGISTICS LIMITED was founded on 1976-12-15 and had its registered office in 159 Charles Street. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
HAMMOND LOGISTICS LIMITED
 
Legal Registered Office
159 CHARLES STREET
LEICESTER
 
Previous Names
RICKABY AND LEE TRANSPORT LIMITED23/05/2001
Filing Information
Company Number 01290841
Date formed 1976-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-14
Type of accounts DORMANT
Last Datalog update: 2018-01-24 13:27:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAMMOND LOGISTICS LIMITED
The following companies were found which have the same name as HAMMOND LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMMOND LOGISTICS GROUP LIMITED PANNELL HOUSE 159 CHARLES STREET 159 CHARLES STREET LEICESTER LE1 1LD Dissolved Company formed on the 1959-12-17
HAMMOND LOGISTICS, INC. 505 AVE. A., NW, SUITE 102 WINTER HAVEN FL 33881 Inactive Company formed on the 2001-03-19
HAMMOND LOGISTICS LIMITED 49 BISHOPFIELD BISHOPSFIELD HARLOW CM18 6UJ Active Company formed on the 2018-06-14
HAMMOND LOGISTICS PTY. LTD. Active Company formed on the 2018-11-30
HAMMOND LOGISTICS PTY. LTD. Active Company formed on the 2018-11-30
Hammond Logistics LLC Indiana Unknown
HAMMOND LOGISTICS LLC 16 MONTECITO LN MANVEL TX 77578 Forfeited Company formed on the 2020-08-06

Company Officers of HAMMOND LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 2005-03-31
IAIN ALEXANDER SPEAK
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW CULLINGFORD
Director 2005-03-31 2015-06-30
THEODORE HENRY JOHN DE PENCIER
Director 2005-03-31 2007-06-29
MARTIN LAW
Company Secretary 2001-01-01 2005-04-25
PHILIP MICHAEL FORSTER SMITH
Company Secretary 1998-08-28 2005-03-31
JOHN EDWARD CUTLER
Director 1998-08-28 2005-03-31
PHILIP MICHAEL FORSTER SMITH
Director 1998-08-28 2005-03-31
GARY SHARP
Director 1999-04-14 2004-01-17
DENNIS PETER SWANNELL
Director 1991-06-21 1999-03-31
PATRICIA PICKLES
Company Secretary 1991-06-21 1998-08-28
GARY SHARP
Director 1997-01-21 1998-08-28
IAN ALLEN TUTTON
Director 1991-06-21 1998-08-28
DAVID FRANK SIMONS
Director 1993-07-27 1996-06-06
RODNEY LEE
Director 1991-06-21 1993-11-25
ROBERT WILLIAM RICKABY
Director 1991-06-21 1993-11-25
GEORGE WILLIAM ATTOCK
Director 1991-06-21 1993-06-23
GEOFFREY POLLARD
Director 1991-06-21 1993-06-12
GARRY MACDONALD SHARP
Director 1991-06-21 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SOLUTIONS LIMITED Company Secretary 2006-09-15 CURRENT 1999-07-07 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 2 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CASHFLOW UK LIMITED Company Secretary 2006-02-24 CURRENT 2000-06-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FACTORING UK GROUP LIMITED Company Secretary 2006-02-24 CURRENT 2004-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LEASING LIMITED Company Secretary 2005-10-31 CURRENT 1957-08-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND GROUP HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1993-01-14 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS GROUP LIMITED Company Secretary 2005-03-31 CURRENT 1959-12-17 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED SUTTON SUPPORT SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 2002-07-03 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE FACTORS LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS WESSEX LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS YORKSHIRE LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION LOGISTICS LIMITED Company Secretary 2003-09-27 CURRENT 1974-06-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY COMMERCIAL FINANCE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BEDFORD LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY INVOICE DISCOUNTING LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS INTERNATIONAL LIMITED Company Secretary 2000-09-29 CURRENT 2000-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY ASSET FINANCE LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SUSSEX LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-24 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SCOTLAND LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHEAST LIMITED Company Secretary 1998-10-16 CURRENT 1998-10-16 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCIAL SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BRISTOL LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FS (HOLDINGS) LIMITED Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LEICESTER LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED LANGTON SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2013-10-15
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HERCULANIUM SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADER LIMITED Company Secretary 1993-06-08 CURRENT 1993-05-26 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CANNING SHIPPING LIMITED Company Secretary 1992-10-25 CURRENT 1990-10-25 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK SHIPPING LIMITED Company Secretary 1992-10-03 CURRENT 1991-10-03 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE GROUP LIMITED Company Secretary 1992-07-13 CURRENT 1891-06-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FREDK.RAY LIMITED Company Secretary 1992-06-18 CURRENT 1971-04-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY HOLDINGS LIMITED Company Secretary 1992-06-18 CURRENT 1970-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK CARRIERS LIMITED Company Secretary 1992-06-18 CURRENT 1971-12-23 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRANSPORT LIMITED Company Secretary 1992-06-18 CURRENT 1976-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SERVICES LIMITED Company Secretary 1992-06-18 CURRENT 1986-04-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARINE LIMITED Company Secretary 1992-06-18 CURRENT 1884-12-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LIMITED Company Secretary 1992-06-18 CURRENT 1957-05-21 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARITIME LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY NAVIGATION LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRAVEL LIMITED Company Secretary 1992-06-18 CURRENT 1909-01-20 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHWEST LIMITED Company Secretary 1992-06-11 CURRENT 1955-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY GAS CARRIER LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BOREHAMWOOD LIMITED Company Secretary 1992-01-28 CURRENT 1944-07-14 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SLOUGH LIMITED Company Secretary 1991-07-31 CURRENT 1991-06-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED OLDBIBCO IV LIMITED Company Secretary 1991-05-29 CURRENT 1984-06-14 Dissolved 2013-11-06
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY POOL PARTNER LIMITED Company Secretary 1990-12-17 CURRENT 1990-03-15 Active
IAIN ALEXANDER SPEAK IAIN SPEAK CONSULTANCY LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
IAIN ALEXANDER SPEAK WORCESTER TRUCK SERVICES LIMITED Director 2010-10-08 CURRENT 1995-06-01 Dissolved 2013-11-06
IAIN ALEXANDER SPEAK SYSTEM DRIVER TRAINING LTD Director 2010-08-16 CURRENT 2006-11-03 Dissolved 2013-09-19
IAIN ALEXANDER SPEAK THE JOLLY BIG SHED COMPANY LIMITED Director 2010-04-30 CURRENT 2005-06-28 Dissolved 2017-04-27
IAIN ALEXANDER SPEAK OLDBIBCO VII LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2013-09-19
IAIN ALEXANDER SPEAK OLDBIBCO IV LIMITED Director 2002-06-13 CURRENT 1984-06-14 Dissolved 2013-11-06
IAIN ALEXANDER SPEAK BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED Director 2001-06-15 CURRENT 2001-06-15 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2015
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ
2014-10-034.70DECLARATION OF SOLVENCY
2014-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 258226
2014-05-27AR0104/05/14 FULL LIST
2013-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-27AR0104/05/11 FULL LIST
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0104/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER SPEAK / 01/05/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CULLINGFORD / 01/01/2010
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-03288bSECRETARY RESIGNED
2005-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 6 KING EDWARDS COURT KING EDWARDS SQUARE SUTTON COLDFIELD WEST MIDLANDS B73 6AP
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14363(288)DIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-08363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-17MISCRE SECTION 394
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 6 KING EDWARDS COURT KING EDWARDS SQUARE SUTTON COLDFIELD B73 6AP
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/01
2001-07-24363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-23CERTNMCOMPANY NAME CHANGED RICKABY AND LEE TRANSPORT LIMITE D CERTIFICATE ISSUED ON 23/05/01
2001-01-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAMMOND LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMMOND LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2003-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-28 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON BOOK DEBTS AND RELATED RIGHTS 1996-07-09 Satisfied VENTURE FACTORS PLC
A CREDIT AGREEMENT 1991-07-19 Satisfied CLOSE BROTHERS LIMITED
1990-06-27 Satisfied
CHARGE 1990-01-31 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE DEBENTURE 1988-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-05-19 Satisfied BARCLAYS BANK PLC
FIRST CHARGE 1988-05-16 Satisfied SUN LIFE ASSURANCE COMPANY
MORTGAGE 1987-05-27 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1987-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-20 Satisfied CITY OF BRADFORD METROPOLITAN COUNCIL
LEGAL CHARGE 1983-05-20 Satisfied CITY OF BRADFORD METROPOLITAN COUNCIL
MORTGAGE 1982-11-12 Satisfied CITY OF BRADFORD METROPOLITAN COUNCIL
DEBENTURE 1982-04-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HAMMOND LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMOND LOGISTICS LIMITED
Trademarks
We have not found any records of HAMMOND LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMOND LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAMMOND LOGISTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAMMOND LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyHAMMOND LOGISTICS LIMITEDEvent Date2016-07-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 31 August 2016 at 10.00 am; 10.10 am; 10.20 am; 10.30 am; 10.40 am; 10.50 am, 11.00 am; 11.10 am; 11.20 am; 11.30 am; 11.40 am; 11.50 am; 12.00 noon, 12.10 pm and 12.20 pm respectively, for the purpose of having accounts laid before them and to receive the Liquidators report, showing how each winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointments: Atchison Topeka Tankers Limited; Atchison Topeka Transport Limited; Atchison Topeka (Warehousing) Limited; Atchison Topeka Limited; Gullivers Transport Limited - 1 September 2014. Hammond Group Holdings Limited; Hammond Logistics Limited; Hammond Logistics Group Limited; Sutton Support Services Limited; T M Logistics Limited; Taylors of Martley Limited; Taylors of Martley (Holdings) Limited; Bibby Distribution Services Limited; Hargreaves Training Services Limited; Hargreaves Training (Holdings) Limited - 22 September 2014. Office Holder details: Edward T Kerr, (IP No. 9021) and C Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or Tel: 0116 250 4400.
 
Initiating party Event Type
Defending partyHAMMOND LOGISTICS LIMITEDEvent Date2014-09-22
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr (IP Nos. 9021 and 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 22 September 2014 they were appointed Joint Liquidators of the above named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 24 October 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester, LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk, Tel: 0116 2504400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMMOND LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMMOND LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.