Company Information for MORTIMER LOGISTICS LIMITED
MORTIMER HOUSE, 40 CHATSWORTH PARADE, PETTS WOOD, KENT, BR5 1DE,
|
Company Registration Number
05342117
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MORTIMER LOGISTICS LIMITED | ||
Legal Registered Office | ||
MORTIMER HOUSE 40 CHATSWORTH PARADE PETTS WOOD KENT BR5 1DE Other companies in BR5 | ||
Previous Names | ||
|
Company Number | 05342117 | |
---|---|---|
Company ID Number | 05342117 | |
Date formed | 2005-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2017-02-26 | |
Return next due | 2018-03-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-10-19 06:07:06 |
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 | ||
---|---|---|---|---|
MORTIMER LOGISTICS LLC | Georgia | Unknown | ||
MORTIMER LOGISTICS L.L.C | Georgia | Unknown | ||
MORTIMER LOGISTICS LTD | 51 ARCADIA CLOSE BEGGARWOOD BASINGSTOKE RG22 4AJ | Active | Company formed on the 2021-09-20 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOSEPH LEAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON THORNBERRY |
Company Secretary | ||
STEVEN ATKINS |
Company Secretary | ||
JARED MICHAEL O'LOUGHNANE |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAND TRADE UK LIMITED | Director | 2012-04-12 | CURRENT | 2005-03-03 | Active - Proposal to Strike off | |
SIPP INVESTMENTS LTD | Director | 2008-03-06 | CURRENT | 2005-03-30 | Active - Proposal to Strike off | |
HAMBRO (UK) LTD | Director | 2008-03-05 | CURRENT | 2005-05-04 | Active - Proposal to Strike off | |
HANSON4 LTD | Director | 2008-02-28 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
MAJJIC LTD | Director | 2008-02-26 | CURRENT | 2005-01-31 | Active - Proposal to Strike off | |
MORTIMER HOMES LIMITED | Director | 2008-02-26 | CURRENT | 2005-02-02 | Active - Proposal to Strike off | |
BO BAGGINS LIMITED | Director | 2007-12-13 | CURRENT | 2005-04-28 | Dissolved 2017-10-31 | |
PRO PRECISION CONSULTANCY LTD | Director | 2007-11-12 | CURRENT | 2005-01-31 | Active - Proposal to Strike off | |
MORTIMER CONSULTANCY LIMITED | Director | 2007-09-28 | CURRENT | 2005-03-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/08/2012 | |
CERTNM | Company name changed drift enterprises LTD\certificate issued on 29/08/12 | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | Return made up to 26/02/09; full list of members | |
288c | Director's change of particulars / richard leahy / 01/10/2008 | |
287 | Registered office changed on 05/11/2008 from carrick house 36 station square petts wood orpington kent BR5 1NA united kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/08 | |
288b | Appointment terminated secretary alison thornberry | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 4 VICTORIA WORKS FAIRWAY, PETTS WOOD, ORPINGTON KENT BR5 1EG | |
288a | DIRECTOR APPOINTED MR RICHARD LEAHY | |
288a | SECRETARY APPOINTED MRS ALISON THORNBERRY | |
288b | APPOINTMENT TERMINATED DIRECTOR JARED O'LOUGHNANE | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN ATKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 14/06/06--------- £ SI 2@1=2 £ IC 2/4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 MORTIMER LOGISTICS LIMITED
Cash Bank In Hand | 2013-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2 |
Shareholder Funds | 2013-02-01 | £ 2 |
Shareholder Funds | 2012-02-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MORTIMER LOGISTICS LIMITED are:
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. |