Company Information for 57A LOGISTICS LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
02856833
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
57A LOGISTICS LIMITED | ||
Legal Registered Office | ||
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in EC1N | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY CARNELL |
||
EDWARD FRANCIS CARNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HEATH |
Company Secretary | ||
CHANDRAKALA CHAMPAKLAL SHAH |
Company Secretary | ||
CHANDRAKALA CHAMPAKLAL SHAH |
Director | ||
MARY PERPETUA CARNELL |
Director | ||
MARK JOSEPH HODSON |
Company Secretary | ||
MARK JOSEPH HODSON |
Director | ||
MARGARET DALY |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EC1 TECHNOLOGIES LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Liquidation | |
CITY POST LIMITED | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2017-09-19 | |
SCHENGEN OFFICE (LONDON) LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | Insolvency:form LIQ12 - secretary of state's release of liquidator | |
COLIQ | Deferment of dissolution (voluntary) | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM Quadrant House 4 Thomas More Square London E1W 1YW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM Welbeck House 67 Wells Street London W1T 3PZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/16 FROM Petersham House 57a Hatton Garden London EC1N 8JG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028568330011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028568330010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028568330009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028568330009 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 17100 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 17100 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 17100 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028568330009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028568330008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 16/03/2012 | |
CERTNM | COMPANY NAME CHANGED CITY POST LONDON LIMITED CERTIFICATE ISSUED ON 16/03/12 | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP03 | SECRETARY APPOINTED MRS MARY CARNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HEATH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCES CARNELL / 15/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 30/04/2010 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 17100 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCES CARNELL / 15/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363s | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 02/01/07 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1154,HIGH ROAD WHETSTONE LONDON N20 0RA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-03-07 |
Resolutions for Winding-up | 2017-03-07 |
Meetings of Creditors | 2017-02-20 |
Meetings of Creditors | 2017-02-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC. | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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
|
|
|
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
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
57A LOGISTICS LIMITED owns 3 domain names.
city-international.co.uk cityswiftcouriers.co.uk visaswift.co.uk
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as 57A LOGISTICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 57A LOGISTICS LIMITED | Event Date | 2017-02-27 |
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 Type | Resolutions for Winding-up | |
Defending party | 57A LOGISTICS LIMITED | Event Date | 2017-02-27 |
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 Type | Meetings of Creditors | |
Defending party | 57A LOGISTICS LIMITED | Event Date | 2017-02-16 |
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 Type | Meetings of Creditors | |
Defending party | 57A LOGISTICS LIMITED | Event Date | 2017-01-27 |
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 | |||
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. |