Dissolved
Dissolved 2014-02-28
Company Information for SPS LOGISTICS LIMITED
WATFORD, WD18,
|
Company Registration Number
03942447
Private Limited Company
Dissolved Dissolved 2014-02-28 |
Company Name | |
---|---|
SPS LOGISTICS LIMITED | |
Legal Registered Office | |
WATFORD | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN PHILLIP ARMSTRONG |
||
JOHN PHILLIP ARMSTRONG |
||
ROBERT DAVID CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DECLAN JOHN MELLETT |
Director | ||
JOHN MARTIN HAUGEN |
Director | ||
GORDON JAMES BOTT |
Director | ||
NICHOLAS PAUL FOX |
Director | ||
CHERYL BOTT |
Company Secretary | ||
TIMOTHY JAMES BOTT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUDOR STREAMLINE SURFACES LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
TUDOR EXPORT LTD | Director | 2009-02-04 | CURRENT | 2009-02-04 | Liquidation | |
TUDOR STREAMLINE SURFACES LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
TUDOR EXPORT LTD | Director | 2009-02-04 | CURRENT | 2009-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O MARTIN & COMPANY 25 ST THOMAS STREET WINCHESTER SO23 9DD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2011 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2011 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:AMENDING FORM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM NORTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0RE | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DECLAN MELLETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2) | AD 26/11/07 GBP SI 1@1=1 GBP IC 750999/751000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/12/06 | |
RES04 | £ NC 10000/760000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/12/06--------- £ SI 750000@1=750000 £ IC 999/750999 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 10000/760000 19/12 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 23/10/06 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 23/10/05 | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/01/06--------- £ SI 998@1=998 £ IC 1/999 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 27/01/06 | |
RES04 | £ NC 100/10000 27/01/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: MILLAR COURT, 43 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON BANK DEPOSIT | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | FUJIFILM UK LIMITED (THE "LENDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as SPS LOGISTICS LIMITED are:
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. |