Dissolved 2016-12-06
Company Information for NATIONAL SKILLS ACADEMY FOR LOGISTICS
MARSH WALL, LONDON, E14,
|
Company Registration Number
07745112
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-12-06 |
Company Name | |
---|---|
NATIONAL SKILLS ACADEMY FOR LOGISTICS | |
Legal Registered Office | |
MARSH WALL LONDON | |
Company Number | 07745112 | |
---|---|---|
Date formed | 2011-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 02:33:37 |
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 | ||
---|---|---|---|---|
NATIONAL SKILLS ACADEMY FOR LOGISTICS LIMITED | The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH | Active | Company formed on the 2019-09-12 |
Officer | Role | Date Appointed |
---|---|---|
PAUL GRAHAM GAUT |
||
TIMOTHY GEORGE GODDARD |
||
SIMON DAVID HARPER |
||
ANDREW SIMPSON LAWRENCE |
||
CARL FRANK LOMAS |
||
DEAN MANSELL |
||
CHARLOTTE RUSSELL |
||
RICHARD STEELE |
||
CHRISTOPHER JOHN STURMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RICHARD JACKSON |
Director | ||
NIGEL RICHARD BALDWIN |
Company Secretary | ||
MARTIN PETER SHERRY |
Director | ||
RICHARD WILLIAM ARTHUR BROUGH OBE |
Director | ||
CHRISTOPHER JOHN HALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORBEL SOLUTIONS LIMITED | Director | 2016-11-28 | CURRENT | 1998-02-16 | Active | |
LOGISTICS ACADEMY EAST OF ENGLAND LIMITED | Director | 2017-02-08 | CURRENT | 2007-11-30 | Active | |
TILBURY ON THE THAMES TRUST | Director | 2016-02-22 | CURRENT | 2016-02-12 | Active | |
TCS PENSION TRUSTEES LIMITED | Director | 2012-03-23 | CURRENT | 2008-07-22 | Dissolved 2016-11-22 | |
MAXIM LOGISTICS LIMITED | Director | 2009-10-28 | CURRENT | 1996-06-20 | Active | |
LOGISTICS INVESTMENTS LIMITED | Director | 2009-10-28 | CURRENT | 2001-11-12 | Active | |
SKILLS FOR LOGISTICS | Director | 2009-03-11 | CURRENT | 2003-07-22 | Liquidation | |
MAXIM LOGISTICS GROUP LIMITED | Director | 2006-08-17 | CURRENT | 2006-01-03 | Active | |
D MAXIM LOGISTICS LIMITED | Director | 2002-06-01 | CURRENT | 2001-07-16 | Active | |
DAVID MAXIM HAULAGE LIMITED | Director | 1999-04-21 | CURRENT | 1999-04-21 | Active | |
THE SOCIETY OF COURIERS | Director | 2016-01-01 | CURRENT | 2015-02-05 | Active | |
LOGISTICS SKILLS ALLIANCE LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
SAMEDAY IOC LTD | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
INVESTPOWER LIMITED | Director | 1997-10-28 | CURRENT | 1997-10-13 | Active | |
DIDDENHAM COURT MANAGEMENT LIMITED | Director | 2012-01-01 | CURRENT | 2005-03-19 | Active | |
AIR CONDITIONING AND REFRIGERATION INDUSTRY BOARD | Director | 2009-06-30 | CURRENT | 1995-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 2 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON | |
AR01 | 18/08/13 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SHERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROUGH OBE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR DEAN MANSELL | |
AR01 | 18/08/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL GRAHAM GAUT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 12 WARREN YARD WARREN FARM OFFICE VILLAGE MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW | |
AP01 | DIRECTOR APPOINTED MR MARTIN PETER SHERRY | |
AP03 | SECRETARY APPOINTED MR NIGEL RICHARD BALDWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEELE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN STURMAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GEORGE GODDARD | |
AP01 | DIRECTOR APPOINTED MR CARL LOMAS MBE | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE RUSSELL | |
AP01 | DIRECTOR APPOINTED CAPTAIN RICHARD WILLIAM ARTHUR BROUGH OBE | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMPSON LAWRENCE | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID HARPER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-23 |
Resolutions for Winding-up | 2013-12-03 |
Appointment of Liquidators | 2013-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
|
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 NATIONAL SKILLS ACADEMY FOR LOGISTICS
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as NATIONAL SKILLS ACADEMY FOR LOGISTICS are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NATIONAL SKILLS ACADEMY FOR LOGISTICS (A COMPANY LIMITED BY GUARANTEE) | Event Date | 2013-11-27 |
At a General Meeting of the members of the above named Company duly convened and held at the offices of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ on 27 November 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daniel Plant , of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ , (IP No: 9207) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Daniel Plant or Amy Lowden, telephone number 020 7538 2222 Andrew Lawrence , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NATIONAL SKILLS ACADEMY FOR LOGISTICS (A COMPANY LIMITED BY GUARANTEE) | Event Date | 2013-11-27 |
Daniel Plant , of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Daniel Plant or Amy Lowden, telephone number 020 7538 2222 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NATIONAL SKILLS ACADEMY FOR LOGISTICS (A COMPANY LIMITED BY GUARANTEE) | Event Date | 2013-11-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 22 August 2016 at 10.00 am and 10.30 am respectively for the purposes of: receiving an account of how the winding up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator and; considering a resolution granting the release of the Liquidator. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged proofs where relevant, at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ not later than 12.00 noon on the business day before the meetings. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Date of Appointment: 27 November 2013 Office Holder details: Daniel Plant , (IP No. 9207) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details contact: Daniel Plant or Richard Hunt, Tel: 020 7538 2222 Daniel Plant , Liquidator : | |||
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. |