Liquidation
Company Information for LANCASHIRE LOGISTICS LIMITED
C/O ATICUS RECOVERY LIMITED, 1 HANSON ROAD, AINTREE, LIVERPOOL, L9 7BP,
|
Company Registration Number
05926887
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANCASHIRE LOGISTICS LIMITED | |
Legal Registered Office | |
C/O ATICUS RECOVERY LIMITED 1 HANSON ROAD AINTREE LIVERPOOL L9 7BP Other companies in PR4 | |
Company Number | 05926887 | |
---|---|---|
Company ID Number | 05926887 | |
Date formed | 2006-09-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/03/2019 | |
Account next due | 29/03/2021 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-08 17:14:20 |
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 | ||
---|---|---|---|---|
LANCASHIRE LOGISTICS INT LTD | 9 PADDOCK ROAD SKELMERSDALE WN8 9PL | Active | Company formed on the 2019-11-22 |
Officer | Role | Date Appointed |
---|---|---|
LINDA JOYCE DONALD |
||
LINDA JOYCE DONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS DONALD |
Director | ||
STEVEN PHILIP HEY |
Director | ||
ANTHONY JAMES HEY |
Company Secretary | ||
ANTHONY JAMES HEY |
Director | ||
HAZEL MARY HEY |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
HGV Class 1 Driver | Wigan | 4 on 4 off night shift.Refrigerated Vehicles. Start times vary throughout the night. 20 days holiday per year Start ASAP due to expansion 01942 216 156 | |
HGV Night Shunter | Wigan | Class 1 HGV Driver. 5 nights from Sunday - Thursday Approximately 45 hours per week, shunting vehicles at our yard in Wigan . Job Type: Full-time Salary: 23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Linda Joyce Donald on 2020-08-10 | |
PSC07 | CESSATION OF LINDA JOYCE DONALD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA JOYCE DONALD | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 29/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Arleen Gorse Lane Tarleton Lancashire PR4 6LH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA01 | Current accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059268870004 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Linda Joyce Donald on 2015-09-06 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DONALD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MRS LINDA JOYCE DONALD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS LINDA JOYCE DONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HEY | |
AR01 | 06/09/09 FULL LIST AMEND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 18 MAESBROOK CLOSE BANKS LANCASHIRE PR9 8FF | |
AR01 | 06/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY HEY | |
288b | APPOINTMENT TERMINATED DIRECTOR HAZEL HEY | |
288a | DIRECTOR APPOINTED STEVEN PHILIP HEY | |
288a | DIRECTOR APPOINTED DAVID THOMAS DONALD | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
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 International operator | OC1071568 | Active | Licenced property: GILLIBRANDS ROAD BUFFALOAD LOGISTICS LTD SKELMERSDALE GB WN8 9TA;WALTHEW HOUSE LANE MYFRESH PREPARED PRODUCE LTD MARTLAND PARK INDUSTRIAL ESTATE WIGAN MARTLAND PARK INDUSTRIAL ESTATE GB WN5 0LB. Correspondance address: GORSE LANE ARLEEN TARLETON PRESTON TARLETON GB PR4 6LH |
Notice of | 2020-10-14 |
Appointmen | 2020-08-13 |
Resolution | 2020-08-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 102,924 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 225,557 |
Creditors Due Within One Year | 2013-03-31 | £ 441,077 |
Creditors Due Within One Year | 2012-03-31 | £ 491,023 |
Provisions For Liabilities Charges | 2012-03-31 | £ 28,082 |
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 LANCASHIRE LOGISTICS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 43,121 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 43,657 |
Current Assets | 2013-03-31 | £ 537,807 |
Current Assets | 2012-03-31 | £ 504,282 |
Debtors | 2013-03-31 | £ 494,686 |
Debtors | 2012-03-31 | £ 460,625 |
Fixed Assets | 2013-03-31 | £ 486,740 |
Fixed Assets | 2012-03-31 | £ 797,098 |
Secured Debts | 2013-03-31 | £ 225,557 |
Secured Debts | 2012-03-31 | £ 467,340 |
Shareholder Funds | 2013-03-31 | £ 480,546 |
Shareholder Funds | 2012-03-31 | £ 556,718 |
Tangible Fixed Assets | 2013-03-31 | £ 486,740 |
Tangible Fixed Assets | 2012-03-31 | £ 797,098 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LANCASHIRE LOGISTICS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LANCASHIRE LOGISTICS LIMITED | Event Date | 2020-10-14 |
Initiating party | Event Type | Appointmen | |
Defending party | LANCASHIRE LOGISTICS LIMITED | Event Date | 2020-08-13 |
Name of Company: LANCASHIRE LOGISTICS LIMITED Company Number: 05926887 Nature of Business: Freight transport by road Registered office: Arleen, Gorse Lane, Tarleton, Lancashire, PR4 6LH Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | LANCASHIRE LOGISTICS LIMITED | Event Date | 2020-08-13 |
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. |