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

SPS LOGISTICS LIMITED

WATFORD, WD18,
Company Registration Number
03942447
Private Limited Company
Dissolved

Dissolved 2014-02-28

Company Overview

About Sps Logistics Ltd
SPS LOGISTICS LIMITED was founded on 2000-03-08 and had its registered office in Watford. The company was dissolved on the 2014-02-28 and is no longer trading or active.

Key Data
Company Name
SPS LOGISTICS LIMITED
 
Legal Registered Office
WATFORD
 
Filing Information
Company Number 03942447
Date formed 2000-03-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 09:09:59
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 SPS LOGISTICS LIMITED
The following companies were found which have the same name as SPS LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPS LOGISTICS LTD 2 DARWEN BANK COTTAGES MOSNEY FOLD, WALTON LE DALE PRESTON LANCS PR5 4NX Active - Proposal to Strike off Company formed on the 2014-11-14
SPS LOGISTICS PRIVATE LIMITED E-220SHASTRI NAGAR DELHI Delhi 110052 ACTIVE Company formed on the 2002-04-26
SPS LOGISTICS WOODLANDS DRIVE 14 Singapore 730504 Dissolved Company formed on the 2011-05-06
SPS LOGISTICS SERVICES BUKIT PURMEI ROAD Singapore 090111 Active Company formed on the 2013-10-26
SPS LOGISTICS INC 2300 WEST 84 STREET HIALEAH FL 33016 Active Company formed on the 2017-01-24
SPS LOGISTICS LLC 13506 SUMMERPORT VILLAGE PKWY WINDERMERE FL 34786 Inactive Company formed on the 2009-01-05
SPS LOGISTICS, LLC 2015 THUNDER RIDGE WAY HOUSTON TX 77089 Forfeited Company formed on the 2018-08-11
SPS LOGISTICS LIMITED UNIT 3 315 GOLA ROAD LISNASKEA CO FERMANAGH BT92 0FE Active Company formed on the 2021-06-09
SPS LOGISTICS PTY LTD Active Company formed on the 2020-11-18
SPS LOGISTICS, LLC 5717 BROADBAY LN FORT WORTH TX 76179 Active Company formed on the 2024-05-06

Company Officers of SPS LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILLIP ARMSTRONG
Company Secretary 2005-09-27
JOHN PHILLIP ARMSTRONG
Director 2005-09-27
ROBERT DAVID CARR
Director 2005-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN JOHN MELLETT
Director 2005-10-14 2009-01-31
JOHN MARTIN HAUGEN
Director 2005-10-24 2007-11-29
GORDON JAMES BOTT
Director 2005-07-29 2007-04-23
NICHOLAS PAUL FOX
Director 2006-01-27 2006-12-01
CHERYL BOTT
Company Secretary 2000-03-08 2005-09-27
TIMOTHY JAMES BOTT
Director 2000-03-08 2005-07-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-03-08 2000-03-08
LONDON LAW SERVICES LIMITED
Nominated Director 2000-03-08 2000-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILLIP ARMSTRONG TUDOR STREAMLINE SURFACES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
JOHN PHILLIP ARMSTRONG TUDOR EXPORT LTD Director 2009-02-04 CURRENT 2009-02-04 Liquidation
ROBERT DAVID CARR TUDOR STREAMLINE SURFACES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
ROBERT DAVID CARR TUDOR EXPORT LTD Director 2009-02-04 CURRENT 2009-02-04 Liquidation

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
2014-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O MARTIN & COMPANY 25 ST THOMAS STREET WINCHESTER SO23 9DD
2012-10-314.70DECLARATION OF SOLVENCY
2012-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-31LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-231.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-06-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2011
2012-06-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2012
2012-06-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2011
2011-02-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-02-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:AMENDING FORM
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010
2010-05-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010
2009-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM NORTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0RE
2009-05-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-16363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR DECLAN MELLETT
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-05363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-04190LOCATION OF DEBENTURE REGISTER
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-03-0488(2)AD 26/11/07 GBP SI 1@1=1 GBP IC 750999/751000
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19288bDIRECTOR RESIGNED
2007-05-09288bDIRECTOR RESIGNED
2007-03-30363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-22123NC INC ALREADY ADJUSTED 19/12/06
2007-02-22RES04£ NC 10000/760000
2007-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-2288(2)RAD 19/12/06--------- £ SI 750000@1=750000 £ IC 999/750999
2007-02-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-22RES04£ NC 10000/760000 19/12
2007-01-04288bDIRECTOR RESIGNED
2006-07-26225ACC. REF. DATE EXTENDED FROM 23/10/06 TO 31/12/06
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/10/05
2006-07-14225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 23/10/05
2006-04-21363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2006-02-1788(2)RAD 27/01/06--------- £ SI 998@1=998 £ IC 1/999
2006-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07123NC INC ALREADY ADJUSTED 27/01/06
2006-02-07RES04£ NC 100/10000 27/01/
2006-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: MILLAR COURT, 43 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD
2005-10-10288bSECRETARY RESIGNED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to SPS 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 SPS LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON BANK DEPOSIT 2009-04-06 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2008-06-05 Satisfied FUJIFILM UK LIMITED (THE "LENDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-10-27 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2005-10-27 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-10-21 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SPS LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPS LOGISTICS LIMITED
Trademarks
We have not found any records of SPS LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPS 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 (7487 - Other business activities) as SPS LOGISTICS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where SPS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPS 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 SPS 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.