Company Information for MARTEL LOGISTICS LIMITED
ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD, 4TH FLOOR, CHURCHGATE HOUSE, BOLTON, LANCASHIRE, BL1 1HL,
|
Company Registration Number
05332414
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARTEL LOGISTICS LIMITED | |
Legal Registered Office | |
ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR CHURCHGATE HOUSE BOLTON LANCASHIRE BL1 1HL Other companies in LE10 | |
Company Number | 05332414 | |
---|---|---|
Company ID Number | 05332414 | |
Date formed | 2005-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 17:04:27 |
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 | ||
---|---|---|---|---|
MARTEL LOGISTICS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAIN HARDY |
||
IAIN HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELVIN RHYS HARDY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 17 Station Road Hinckley Leicestershire LE10 1AW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
CH01 | Director's details changed for Iain Hardy on 2017-01-13 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN RHYS HARDY | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAIN HARDY on 2011-12-01 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAIN HARDY on 2010-04-05 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN HARDY / 10/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN HARDY / 05/04/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES13 | SUB DIVISION 02/06/05 | |
88(2)R | AD 02/06/05--------- £ SI 199@1=199 £ IC 100/299 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 10/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1046954 | Active | Licenced property: CAMBRIDGE ROAD UNIT 75 THE WHITTLE ESTATE WHETSTONE LEICESTER WHETSTONE GB LE8 6LH. Correspondance address: THE WHITTLE ESTATE UNIT 75 CAMBRIDGE ROAD WHETSTONE LEICESTER CAMBRIDGE ROAD GB LE8 6LH |
Notice of | 2020-03-20 |
Appointment of Liquidators | 2018-03-02 |
Resolutions for Winding-up | 2018-03-02 |
Meetings o | 2018-02-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
Creditors Due Within One Year | 2012-02-01 | £ 52,143 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 225 |
Creditors and other liabilities
|
|
|
|
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 MARTEL LOGISTICS LIMITED
Called Up Share Capital | 2012-02-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,846 |
Current Assets | 2012-02-01 | £ 50,278 |
Debtors | 2012-02-01 | £ 48,432 |
Tangible Fixed Assets | 2012-02-01 | £ 2,531 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as MARTEL LOGISTICS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MARTEL LOGISTICS LIMITED | Event Date | 2020-03-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARTEL LOGISTICS LIMITED | Event Date | 2018-02-26 |
Liquidator's name and address: Brendan P Hogan of Anderson Brookes Insolvency Practitioners Ltd , 4th Floor Churchgate House, Bolton BL1 1HL : Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on 01204 255 051 or at rebecca@andersonbrookes.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARTEL LOGISTICS LIMITED | Event Date | 2018-02-26 |
At a General Meeting of the above-named Company, duly convened, and held at Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, BL1 1HL on 26 February 2018, the following resolutions were passed: Special resolution That the Company be Wound Up Voluntarily. Ordinary resolution That Brendan P Hogan (office holder no 13030) of Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, BL1 1HL be hereby appointed Liquidator for the purpose of such Winding Up. Office Holder Details: Brendan P Hogan (IP number 13030 ) of Anderson Brookes Insolvency Practitioners Ltd , 4th Floor Churchgate House, Bolton BL1 1HL . Date of Appointment: 26 February 2018 . Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on 01204 255 051 or at rebecca@andersonbrookes.co.uk Iain Hardy , Chairman : | |||
Initiating party | Event Type | Meetings o | |
Defending party | MARTEL LOGISTICS LIMITED | Event Date | 2018-02-12 |
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. |