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

57A LOGISTICS LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
02856833
Private Limited Company
Liquidation

Company Overview

About 57a Logistics Ltd
57A LOGISTICS LIMITED was founded on 1993-09-24 and has its registered office in London. The organisation's status is listed as "Liquidation". 57a Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
57A LOGISTICS LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in EC1N
 
Previous Names
CITY POST LONDON LIMITED16/03/2012
Filing Information
Company Number 02856833
Company ID Number 02856833
Date formed 1993-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 17:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 57A LOGISTICS LIMITED
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.

Company Officers of 57A LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
MARY CARNELL
Company Secretary 2011-05-08
EDWARD FRANCIS CARNELL
Director 1996-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HEATH
Company Secretary 2003-10-15 2011-05-08
CHANDRAKALA CHAMPAKLAL SHAH
Company Secretary 1995-05-01 2003-10-15
CHANDRAKALA CHAMPAKLAL SHAH
Director 1995-05-01 2003-10-15
MARY PERPETUA CARNELL
Director 1995-05-02 1996-05-19
MARK JOSEPH HODSON
Company Secretary 1993-09-24 1995-09-02
MARK JOSEPH HODSON
Director 1993-09-24 1995-05-03
MARGARET DALY
Director 1993-09-24 1995-05-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-09-24 1993-09-24
COMBINED NOMINEES LIMITED
Nominated Director 1993-09-24 1993-09-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-09-24 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD FRANCIS CARNELL EC1 TECHNOLOGIES LIMITED Director 2015-02-19 CURRENT 2015-02-19 Liquidation
EDWARD FRANCIS CARNELL CITY POST LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2017-09-19
EDWARD FRANCIS CARNELL SCHENGEN OFFICE (LONDON) LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active

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
2021-01-12LIQ MISCInsolvency:form LIQ12 - secretary of state's release of liquidator
2021-01-05COLIQDeferment of dissolution (voluntary)
2020-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Quadrant House 4 Thomas More Square London E1W 1YW
2018-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-26
2017-07-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-03-104.20STATEMENT OF AFFAIRS/4.19
2017-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-104.20STATEMENT OF AFFAIRS/4.19
2017-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Welbeck House 67 Wells Street London W1T 3PZ England
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Petersham House 57a Hatton Garden London EC1N 8JG
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028568330011
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028568330010
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028568330009
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028568330009
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 17100
2016-01-11AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 17100
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 17100
2014-01-03AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028568330009
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028568330008
2013-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2012-12-17AR0115/12/12 FULL LIST
2012-11-05AA31/12/11 TOTAL EXEMPTION FULL
2012-03-16RES15CHANGE OF NAME 16/03/2012
2012-03-16CERTNMCOMPANY NAME CHANGED CITY POST LONDON LIMITED CERTIFICATE ISSUED ON 16/03/12
2012-02-14AR0115/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-13AP03SECRETARY APPOINTED MRS MARY CARNELL
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER HEATH
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-15AR0115/12/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCES CARNELL / 15/12/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-10RES04NC INC ALREADY ADJUSTED 30/04/2010
2010-08-10SH0130/04/10 STATEMENT OF CAPITAL GBP 17100
2009-12-15AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCES CARNELL / 15/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS; AMEND
2009-01-20363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-04363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/07
2007-01-02363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-07363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-10-27288bDIRECTOR RESIGNED
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1154,HIGH ROAD WHETSTONE LONDON N20 0RA
2003-10-23288bSECRETARY RESIGNED
2003-10-23288aNEW SECRETARY APPOINTED
2003-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-02363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-29363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-23363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1997-09-30363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to 57A LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-07
Resolutions for Winding-up2017-03-07
Meetings of Creditors2017-02-20
Meetings of Creditors2017-02-01
Fines / Sanctions
No fines or sanctions have been issued against 57A LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-12-10 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2011-09-27 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE (ALL ASSETS) 2010-12-20 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2008-07-23 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-05-15 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2000-08-02 Satisfied HSBC BANK PLC.
FIXED AND FLOATING CHARGE 1996-05-23 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 27,220
Creditors Due Within One Year 2012-01-01 £ 621,558
Non-instalment Debts Due After5 Years 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 3,707

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 57A LOGISTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 17,100
Cash Bank In Hand 2012-01-01 £ 2,196
Current Assets 2012-01-01 £ 499,553
Debtors 2012-01-01 £ 494,257
Fixed Assets 2012-01-01 £ 87,291
Secured Debts 2012-01-01 £ 66,029
Shareholder Funds 2012-01-01 £ 21,499
Stocks Inventory 2012-01-01 £ 3,100
Tangible Fixed Assets 2012-01-01 £ 45,541

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 57A LOGISTICS LIMITED registering or being granted any patents
Domain Names

57A LOGISTICS LIMITED owns 3 domain names.

city-international.co.uk   cityswiftcouriers.co.uk   visaswift.co.uk  

Trademarks
We have not found any records of 57A LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 57A 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 (53202 - Unlicensed carrier) as 57A LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 57A 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 TypeAppointment of Liquidators
Defending party57A LOGISTICS LIMITEDEvent Date2017-02-27
Liquidator's name and address: M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000. Ag GF120278
 
Initiating party Event TypeResolutions for Winding-up
Defending party57A LOGISTICS LIMITEDEvent Date2017-02-27
At a General Meeting of the above-named Company, duly convened, at short notice and held at Gable House, 239 Regents Park Road, London, N3 3LF on 27 February 2017 the following subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No: 11590) be and is hereby appointed Liquidator for the purposes of such winding up. The appointment was subsequently ratified at the meeting of the creditors held on the same day. Further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000. E Carnell , Director : Ag GF120278
 
Initiating party Event TypeMeetings of Creditors
Defending party57A LOGISTICS LIMITEDEvent Date2017-02-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 27 February 2017 at 3.30 pm for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London , N3 3LF. At the meeting, creditors may receive information about the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained on request from the above address. Notice is also given that M. Jacobson (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF is qualified to act as an Insolvency Practitioner in relation to the Company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors can contact this office on 020 8371 5000 or by email at businessrecovery@streetsspw.co.uk. Further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000. Ag FF112317
 
Initiating party Event TypeMeetings of Creditors
Defending party57A LOGISTICS LIMITEDEvent Date2017-01-27
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 20 February 2017 at 3.30 pm for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF. , At the meeting, creditors may receive information about the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained on request from the above address. Notice is also given that M. Jacobson (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF is qualified to act as an Insolvency Practitioner in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors can contact this office on 020 8371 5000 or by email at businessrecovery@streetsspw.co.uk. For further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000. Ag EF103023
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 57A 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 57A 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.