Dissolved 2017-04-19
Company Information for ASSURED LOGISTICS SOLUTIONS LIMITED
TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
06810341
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | ||
---|---|---|
ASSURED LOGISTICS SOLUTIONS LIMITED | ||
Legal Registered Office | ||
TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in B49 | ||
Previous Names | ||
|
Company Number | 06810341 | |
---|---|---|
Date formed | 2009-02-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAXINE ALLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT ALLAN |
Director | ||
KEVIN JOHN RIDDLE |
Company Secretary | ||
STEVEN GILBERT BRIMFIELD |
Director | ||
KEVIN JOHN RIDDLE |
Director |
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 09/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUITE 2 - 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER WARWICKSHIRE B49 5JG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 2 MAX PARK CORBY NORTHANTS NN17 1NN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS MAXINE ALLAN | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/03/2011 | |
LATEST SOC | 07/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN RIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIMFIELD | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KEVIN JOHN RIDDLE | |
AP03 | SECRETARY APPOINTED KEVIN JOHN RIDDLE | |
SH02 | SUB-DIVISION 01/09/10 | |
RES01 | ADOPT ARTICLES 01/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/08/2009 | |
RES01 | ADOPT ARTICLES 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GILBERT BRIMFIELD / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT ALLAN / 07/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALLAN / 01/09/2009 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ENTERPRISE LOGISTICS (UK) LIMITED CERTIFICATE ISSUED ON 17/02/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-25 |
Appointment of Liquidators | 2014-01-20 |
Appointment of Administrators | 2011-09-08 |
Petitions to Wind Up (Companies) | 2011-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6024 - Freight transport by road
|
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 ASSURED LOGISTICS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as ASSURED LOGISTICS SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASSURED LOGISTICS SOLUTIONS LIMITED | Event Date | 2013-03-08 |
Liquidator's Name and Address: Stephen Hunt of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG and Liquidator's Name and Address: Kevin Hellard of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ASSURED LOGISTICS SOLUTIONS LIMITED | Event Date | 2013-03-08 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 05 January 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 08 March 2013 Office Holder details: Stephen Hunt , (IP No. 9183) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG . For further details contact: Eva Ogunro, Email: eva.ogunro@griffins.net Stephen Hunt , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ASSURED LOGISTICS SOLUTIONS LIMITED | Event Date | 2011-09-01 |
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8445 C Morfakis BA FCA FCMA FCCA FABRP, (IP No 009471 ), Bond Partners LLP , Suite 2, 1st Floor Turnpike Gate House, Birmingham Road, Alcester B49 5JG : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASSURED LOGISTICS SOLUTIONS LIMITED | Event Date | 2011-06-06 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4923 A Petition to wind up the above-named Company, Registration Number 06810341, of Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire NN18 9EZ , presented on 6 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2011 . | |||
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. |