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

U.K. LOGISTICS LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
04746746
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About U.k. Logistics Ltd
U.K. LOGISTICS LIMITED was founded on 2003-04-28 and had its registered office in Bury New Road. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
U.K. LOGISTICS LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Previous Names
U.K. LOGISTICS (2004) LIMITED10/08/2004
U.K. LOGISTICS (HOLDINGS) LIMITED04/08/2004
COBCO 573 LIMITED14/07/2003
Filing Information
Company Number 04746746
Date formed 2003-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-01-05
Type of accounts FULL
Last Datalog update: 2016-04-29 09:22:22
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.

Company Officers of U.K. LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ROBINSON
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY LEE BLACK
Company Secretary 2008-07-22 2012-06-18
GARY LEE BLACK
Director 2008-07-22 2008-09-01
DAVID ROBERT MARTIN
Director 2008-07-22 2008-09-01
KARIN MICHELLE LOUISE ORANGE
Company Secretary 2003-07-11 2008-07-22
SIMON SEBASTIAN ORANGE
Director 2003-07-11 2008-07-22
GEOFFREY ROBINSON
Director 2004-11-30 2008-07-22
COBBETTS (SECRETARIAL) LIMITED
Nominated Secretary 2003-04-28 2003-07-11
COBBETTS LIMITED
Nominated Director 2003-04-28 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBINSON FILTERMECH PLANT SALES LIMITED Director 2013-12-02 CURRENT 1989-11-30 Active
GEOFFREY ROBINSON HS 586 LIMITED Director 2013-01-28 CURRENT 2013-01-03 Dissolved 2013-09-03

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
2016-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG
2014-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2014
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013
2012-08-034.20STATEMENT OF AFFAIRS/4.19
2012-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O BULCOCK & CO 10 THE BULL RING NORTHWICH CHESHIRE CW9 5BS UNITED KINGDOM
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY GARY BLACK
2012-05-25LATEST SOC25/05/12 STATEMENT OF CAPITAL;GBP 66
2012-05-25AR0128/04/12 FULL LIST
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O BULCOCK & CO 10 THE BULL RING, NORTHWICH CHESHIRE CW9 5BS
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0128/04/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0128/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBINSON / 01/04/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY LEE BLACK / 01/01/2010
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR GARY BLACK
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARTIN
2009-06-16288aDIRECTOR APPOINTED MR GEOFFREY ROBINSON
2008-08-05RES13APROVE SHARE PURCHASE AGREEMENT, 22/07/2008
2008-08-05RES01ADOPT ARTICLES 22/07/2008
2008-08-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR SIMON ORANGE
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY KARIN ORANGE
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ROBINSON
2008-08-05288aDIRECTOR AND SECRETARY APPOINTED GARY LEE BLACK
2008-08-05288aDIRECTOR APPOINTED DAVID ROBERT MARTIN
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 10 BULL RING NORTHWICH CHESHIRE CW9 5BS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-25363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-10-04ELRESS252 DISP LAYING ACC 23/06/04
2004-10-04ELRESS366A DISP HOLDING AGM 23/06/04
2004-09-28173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-08-10CERTNMCOMPANY NAME CHANGED U.K. LOGISTICS (2004) LIMITED CERTIFICATE ISSUED ON 10/08/04
2004-08-04CERTNMCOMPANY NAME CHANGED U.K. LOGISTICS (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 04/08/04
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-03288cSECRETARY'S PARTICULARS CHANGED
2004-06-03363aRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2003-08-2888(2)RAD 31/07/03--------- £ SI 34@1=34 £ IC 66/100
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-12RES13DEBENTURE GUARANTEE 31/07/03
2003-08-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-10225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22288bSECRETARY RESIGNED
2003-07-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to U.K. LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against U.K. LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-25 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2003-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of U.K. LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U.K. LOGISTICS LIMITED
Trademarks
We have not found any records of U.K. LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U.K. 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 (33190 - Repair of other equipment) as U.K. LOGISTICS LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where U.K. 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 TypeFinal Meetings
Defending partyU.K. LOGISTICS LIMITEDEvent Date2012-07-23
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 18 September 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 23 July 2012 Office Holder details: J M Titley , (IP No. 8617) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 J M Titley , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U.K. 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 U.K. 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.