Company Information for AU LOGISTICS LIMITED
UNIT E, TWELVETREES BUSINESS PARK, TWELVETREES CRESCENT, LONDON, E3 3JG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AU LOGISTICS LIMITED | |
Legal Registered Office | |
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRESCENT LONDON E3 3JG Other companies in TW14 | |
Company Number | 04438361 | |
---|---|---|
Company ID Number | 04438361 | |
Date formed | 2002-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-13 11:55:24 |
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 | ||
---|---|---|---|---|
AU LOGISTICS INC. | 8401 NW 197 TERR MIAMI FL 33015 | Inactive | Company formed on the 2004-07-15 | |
AU LOGISTICS LTD | 23 MORLEY STREET LONDON SE1 7QZ | Active - Proposal to Strike off | Company formed on the 2021-08-27 |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS ALEXANDER GEDDES |
||
MARK STEPHEN CASSIE |
||
PAUL RAYMOND PATRICK MCCOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORSYTH RUTHERFORD BLACK |
Director | ||
BARRY PETER TIPPING |
Director | ||
PAUL MARKLAND |
Director | ||
DAVID DENNIS MCINTOSH |
Director | ||
DAVID ALISTAIR TURNBULL |
Company Secretary | ||
CATHERINE MARY BLAND |
Director | ||
DIANA PAULINE BURFORD |
Director | ||
RONALD ALBERT BURFORD |
Director | ||
BARRY PETER TIPPING |
Company Secretary | ||
GRAHAM MURRAY |
Director | ||
GRAHAM MURRAY |
Company Secretary | ||
EDWARD ARTHUR BUCKLEY |
Director | ||
RICHARD MENZIES |
Director | ||
GARRY WINTERBURN |
Director | ||
CHARLES GEORGE TRIPLOW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
OBAN EXPRESS PARCEL SERVICE LIMITED | Director | 2016-08-05 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
JOHN MENZIES DIGITAL LIMITED | Director | 2016-08-05 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2016-08-05 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2016-08-05 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2016-08-05 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MDL LIMITED | Director | 2016-08-05 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2016-08-05 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2016-08-05 | CURRENT | 1999-10-28 | Active | |
ORBITAL MAILING LIMITED | Director | 2016-08-05 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2016-08-05 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2016-08-05 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2016-08-05 | CURRENT | 2001-06-29 | Liquidation | |
MAGAZINE SOLUTIONS LIMITED | Director | 2016-08-05 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2016-08-05 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2016-08-05 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES RESPONSE LIMITED | Director | 2016-08-05 | CURRENT | 1980-01-04 | Active | |
JONES,YARRELL & CO.LIMITED | Director | 2016-08-05 | CURRENT | 1946-09-26 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2016-08-05 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2016-08-05 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2016-06-03 | CURRENT | 2006-10-19 | Active | |
THISTLE COURIERS LIMITED | Director | 2016-02-10 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
NEWSTRAID BENEVOLENT FUND | Director | 2013-06-13 | CURRENT | 2006-10-20 | Active | |
MENZIES DISTRIBUTION LIMITED | Director | 2011-07-01 | CURRENT | 1979-06-15 | Active | |
GNEWT CARGO LIMITED | Director | 2017-08-31 | CURRENT | 2008-01-09 | Liquidation | |
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
THISTLE COURIERS LIMITED | Director | 2016-02-09 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
OBAN EXPRESS PARCEL SERVICE LIMITED | Director | 2015-11-26 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2015-06-08 | CURRENT | 1999-10-28 | Active | |
MDL LIMITED | Director | 2014-03-28 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-07 | Active | |
RYDLINGS LIMITED | Director | 2013-11-29 | CURRENT | 2010-03-10 | Dissolved 2015-11-03 | |
MAILBAG LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2013-11-29 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISPLAY LIMITED | Director | 2013-11-29 | CURRENT | 2004-04-14 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2013-11-29 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2013-11-29 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2013-11-29 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2013-11-29 | CURRENT | 2006-10-19 | Active | |
JOHN MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
ORBITAL MAILING LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2013-11-29 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2013-11-29 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2013-11-29 | CURRENT | 2001-06-29 | Liquidation | |
MAGAZINE SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
FORE RETAIL CONSULTANCY LIMITED | Director | 2013-11-29 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2013-11-29 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2013-11-29 | CURRENT | 1979-06-15 | Active | |
MENZIES RESPONSE LIMITED | Director | 2013-11-29 | CURRENT | 1980-01-04 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2013-11-29 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2013-11-29 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
BP TRAVEL MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044383610004 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-15 GBP 1 | |
CAP-SS | Solvency Statement dated 13/11/19 | |
RES11 | Resolutions passed:
| |
SH01 | 13/11/19 STATEMENT OF CAPITAL GBP 81294 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Mr Gregory John Michael | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044383610004 | |
CC04 | Statement of company's objects | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044383610003 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF | |
TM02 | Termination of appointment of John Francis Alexander Geddes on 2018-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE | |
AP01 | DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
PSC05 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2018-01-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN CASSIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY PETER TIPPING | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex TW14 8HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL | |
AP03 | SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 30/04/14 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA BURFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BURFORD | |
AP01 | DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND | |
AR01 | 30/04/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O ORBITAL MARKETING SERVICES GRP THE BOULEVARD ORBITAL PARK ASHFORD KENT TN24 0GA UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED DAVID ALISTAIR TURNBULL | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE MARY BLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURRAY | |
AR01 | 30/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM OMSG THE BOULEVARD, ORBITAL PARK ASHFORD KENT TN24 0GA UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MURRAY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED RONALD ALBERT BURFORD | |
AP01 | DIRECTOR APPOINTED DIANA PAULINE BURFORD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
225 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM ORBITAL PARK ASHFORD KENT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM OCEAN PARK, DOCK ROAD SEACOMBE BIRKENHEAD MERSEYSIDE CH41 1HW | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM MURRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR GARRY WINTERBURN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MENZIES | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD BUCKLEY | |
288a | DIRECTOR APPOINTED PAUL MARKLAND | |
288a | DIRECTOR AND SECRETARY APPOINTED BARRY TIPPING | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: OCEAN PARK DOCK ROAD SEACOMBE BIRKENHEAD CH41 1JW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
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 AU LOGISTICS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Marketing Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |