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

AYS LOGISTICS LIMITED

OFFICE 9 SPA HOUSE, 18 UPPER GROSVENOR ROAD, TUNBRIDGE WELLS, KENT, TN1 2EP,
Company Registration Number
05134508
Private Limited Company
Liquidation

Company Overview

About Ays Logistics Ltd
AYS LOGISTICS LIMITED was founded on 2004-05-21 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Ays Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AYS LOGISTICS LIMITED
 
Legal Registered Office
OFFICE 9 SPA HOUSE
18 UPPER GROSVENOR ROAD
TUNBRIDGE WELLS
KENT
TN1 2EP
Other companies in B90
 
Previous Names
AYS COURIERS LIMITED03/06/2013
SUPPLY SERVICES MANAGEMENT LIMITED30/03/2005
SKYCREST ENTERPRISES LIMITED18/10/2004
Filing Information
Company Number 05134508
Company ID Number 05134508
Date formed 2004-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYS LOGISTICS LIMITED
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 AYS LOGISTICS LIMITED
The following companies were found which have the same name as AYS LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYS LOGISTICS MANAGEMENT PTE. LTD. UBI AVENUE 4 Singapore 408830 Dissolved Company formed on the 2015-03-25
AYS LOGISTICS LLC Georgia Unknown
AYS LOGISTICS LLC Georgia Unknown
AYS LOGISTICS LLC 2173 S Wabash St Denver CO 80231 Good Standing Company formed on the 2024-03-28

Company Officers of AYS LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JANE EUNICE WEAVER
Company Secretary 2004-10-14
JANE EUNICE WEAVER
Director 2004-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN MICHAEL FOYLE
Director 2013-03-05 2016-02-01
ANGELA JOY PLUMB
Director 2009-04-10 2011-05-31
SIMON DAVID CALTHORPE
Director 2004-11-22 2009-02-19
RICHARD LEE CAPEWELL
Director 2004-11-26 2008-03-18
ANGELA JOY PLUMB
Director 2004-10-14 2006-06-08
DOROTHY MAY GRAEME
Nominated Secretary 2004-05-21 2004-10-14
LESLEY JOYCE GRAEME
Nominated Director 2004-05-21 2004-10-14

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
2018-06-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2017 FROM CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT 21A MONKSPATH BUSINESS PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 4NZ
2016-09-154.20STATEMENT OF AFFAIRS/4.19
2016-09-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051345080006
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051345080006
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 90000
2016-08-15AR0104/06/16 FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FOYLE
2015-12-06AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 90000
2015-07-20AR0104/06/15 FULL LIST
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EUNICE WEAVER / 01/02/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / JANE EUNICE WEAVER / 01/02/2015
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 90000
2014-06-06AR0104/06/14 FULL LIST
2014-05-21AA28/02/14 TOTAL EXEMPTION SMALL
2013-11-21AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-16RES0124/06/2013
2013-06-11AR0104/06/13 FULL LIST
2013-06-03RES15CHANGE OF NAME 13/05/2013
2013-06-03CERTNMCOMPANY NAME CHANGED AYS COURIERS LIMITED CERTIFICATE ISSUED ON 03/06/13
2013-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051345080006
2013-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-12AP01DIRECTOR APPOINTED MR DUNCAN MICHAEL FOYLE
2012-06-21AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-12AR0104/06/12 FULL LIST
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-07AR0104/06/11 FULL LIST
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PLUMB
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-21AR0121/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EUNICE WEAVER / 21/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOY PLUMB / 21/05/2010
2010-04-21SH0621/04/10 STATEMENT OF CAPITAL GBP 90000
2010-03-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2009-08-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM UNIT 21A MONKSPATH BUSINESS PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 4NZ
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-04-22288aDIRECTOR APPOINTED ANGELA JOY PLUMB
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SIMON CALTHORPE
2008-10-22169GBP IC 130000/120000 02/09/08 GBP SR 10000@1=10000
2008-10-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-07169GBP IC 140000/130000 02/09/08 GBP SR 10000@1=10000
2008-07-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CAPEWELL
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-01363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-08169£ IC 180000/140000 07/08/06 £ SR 40000@1=40000
2007-01-09288bDIRECTOR RESIGNED
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-11169£ SR 20000@1 24/04/06
2006-07-11RES13RE AGREEMENT 24/04/06
2006-05-25363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-29353LOCATION OF REGISTER OF MEMBERS
2005-07-29363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-13225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 33 LIONEL STREET BIRMINGHAM B3 1AB
2005-03-30CERTNMCOMPANY NAME CHANGED SUPPLY SERVICES MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 30/03/05
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1123701 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-02
Notices to Creditors2016-09-09
Appointment of Liquidators2016-09-09
Resolutions for Winding-up2016-09-09
Meetings of Creditors2016-08-26
Fines / Sanctions
No fines or sanctions have been issued against AYS LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-01 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-04-04 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
ALL ASSETS DEBENTURE 2012-04-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE (ALL ASSETS) 2011-01-21 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-05-10 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2004-12-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 AYS LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of AYS LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYS LOGISTICS LIMITED
Trademarks
We have not found any records of AYS LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AYS LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-08-06 GBP £2,461 Postage & Carriage

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.

Outgoings
Business Rates/Property Tax
No properties were found where AYS 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.
Import/Export of Goods
Goods imported/exported by AYS LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAYS LOGISTICS LIMITEDEvent Date2016-09-06
I, David Thorniley of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU give notice that I was appointed Liquidator of the Company on 5 September 2016. Notice is hereby given that the Creditors of the Company which is being voluntarily wound up, are required to prove their debts by 28 October 2016 by sending to the undersigned, David Thorniley of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: David Thorniley, (IP No. 8307), of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAYS LOGISTICS LIMITEDEvent Date2016-09-05
David Thorniley , of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU . : Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAYS LOGISTICS LIMITEDEvent Date2016-09-05
At a General Meeting of the above named Company duly convened and held on 05 September 2016 the following resolutions were duly passed as a Special and an Ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU , (IP No. 8307), be appointed as Liquidator for the purposes of such winding-up. At the subsequent meeting of creditors held on 5 September 2016 the appointment of David Thorniley as Liquidator was confirmed. Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn J Weaver , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAYS LOGISTICS LIMITEDEvent Date2016-09-05
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first & final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 26 May 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 September 2016 Office Holder Details: David Thorniley (IP No. 8307 ) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU Further details contact: David Thorniley, Tel: 01892 704055 . Alternative contact: Julia Raeburn. Ag HF11978
 
Initiating party Event TypeMeetings of Creditors
Defending partyAYS LOGISTICS LIMITEDEvent Date2016-08-23
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ on 05 September 2016 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, at the offices of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Julia Raeburn, Tel: 01892 704055.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYS 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 AYS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1