Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED
Company Information for

FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED

LEVBEC HOUSE, 99 MANCHESTER ROAD, STOCKPORT, SK4 1TN,
Company Registration Number
05055835
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Financial Logistic Solutions (insolvency) Ltd
FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED was founded on 2004-02-25 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Financial Logistic Solutions (insolvency) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED
 
Legal Registered Office
LEVBEC HOUSE
99 MANCHESTER ROAD
STOCKPORT
SK4 1TN
Other companies in SK8
 
Previous Names
SCORPIO LIMITED25/05/2012
Filing Information
Company Number 05055835
Company ID Number 05055835
Date formed 2004-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB145004257  
Last Datalog update: 2024-12-05 10:51:07
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 FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MATTHEW BENSON-FRANCIS
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA HARRISON
Director 2012-05-24 2017-01-01
BELINDA TYLER
Director 2014-09-15 2017-01-01
JOANNE DAVIES
Director 2012-05-24 2014-09-15
SHP COMPANY SECRETARY LIMITED
Company Secretary 2004-02-27 2012-05-24
MOHAMMAD KHURAM OMRAN MANN
Director 2004-02-27 2007-02-26
DANIEL JOHN HUTCHINGS
Company Secretary 2004-02-25 2005-02-26
LINDA HUTCHINGS
Director 2004-02-25 2005-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW BENSON-FRANCIS INSOLVENCY LOGISTIC SOLUTIONS LIMITED Director 2006-07-14 CURRENT 2005-11-21 Active - Proposal to Strike off

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
2023-07-11Compulsory strike-off action has been suspended
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15Compulsory strike-off action has been discontinued
2022-11-15Compulsory strike-off action has been discontinued
2022-11-15DISS40Compulsory strike-off action has been discontinued
2022-11-14CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20DISS40Compulsory strike-off action has been discontinued
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 44 Hall Moss Lane Woodford Bramhall Cheshire SK7 1rd England
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-18DISS40Compulsory strike-off action has been discontinued
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2020-04-16AP01DIRECTOR APPOINTED MS MARIA LINDUS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MOORINGS
2020-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGHES
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MOORINGS
2019-01-11AP01DIRECTOR APPOINTED MS SANDRA MOORINGS
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP
2018-10-31PSC07CESSATION OF DAVID MATTHEW BENSON-FRANCIS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW BENSON-FRANCIS
2018-10-31AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGHES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-08-14CH01Director's details changed for Mr David Matthew Benson-Francis on 2017-08-01
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA TYLER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA HARRISON
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AP01DIRECTOR APPOINTED MRS BELINDA TYLER
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP .1
2014-04-01AR0126/03/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-04AD02Register inspection address has been changed
2013-07-04AD03Register(s) moved to registered inspection location
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 143A UNION STREET OLDHAM OL1 1TE
2012-07-25AA01PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-05-31AR0131/05/12 FULL LIST
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY SHP COMPANY SECRETARY LIMITED
2012-05-25AP01DIRECTOR APPOINTED MRS LOUISA HARRISON
2012-05-25AP01DIRECTOR APPOINTED MISS JOANNE DAVIES
2012-05-25RES15CHANGE OF NAME 24/05/2012
2012-05-25CERTNMCOMPANY NAME CHANGED SCORPIO LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-03-05AR0125/02/12 FULL LIST
2011-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 31/05/2011
2011-03-07AR0125/02/11 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/11/2010
2010-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-01AR0125/02/10 FULL LIST
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHP COMPANY SECRETARY LIMITED / 01/04/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 17/03/2010
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-06363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-29363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED MANN
2008-02-26288aDIRECTOR APPOINTED MR DAVID MATTHEW BENSON
2007-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-15363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-07363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bSECRETARY RESIGNED
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/05
2005-03-24363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW SECRETARY APPOINTED
2004-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) 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 FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED

Intangible Assets
Patents
We have not found any records of FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED
Trademarks
We have not found any records of FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) 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 (96090 - Other service activities n.e.c.) as FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) 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 FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) 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 FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) 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.