Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSURED LOGISTICS SOLUTIONS LIMITED
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 Overview

About Assured Logistics Solutions Ltd
ASSURED LOGISTICS SOLUTIONS LIMITED was founded on 2009-02-05 and had its registered office in Tavistock Square. The company was dissolved on the 2017-04-19 and is no longer trading or active.

Key Data
Company Name
ASSURED LOGISTICS SOLUTIONS LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in B49
 
Previous Names
ENTERPRISE LOGISTICS (UK) LIMITED17/02/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSURED LOGISTICS SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of ASSURED LOGISTICS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MAXINE ALLAN
Company Secretary 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT ALLAN
Director 2009-02-05 2011-09-02
KEVIN JOHN RIDDLE
Company Secretary 2010-09-01 2011-01-25
STEVEN GILBERT BRIMFIELD
Director 2009-02-05 2011-01-25
KEVIN JOHN RIDDLE
Director 2010-09-01 2011-01-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUITE 2 - 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER WARWICKSHIRE B49 5JG
2015-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015
2014-06-244.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2014-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014
2014-05-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2013-04-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-07-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-02-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012
2012-01-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-11-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-10-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 2 MAX PARK CORBY NORTHANTS NN17 1NN UNITED KINGDOM
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ
2011-09-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AP03SECRETARY APPOINTED MRS MAXINE ALLAN
2011-04-19AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-02-07LATEST SOC07/02/11 STATEMENT OF CAPITAL;GBP 100
2011-02-07AR0105/02/11 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN RIDDLE
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIMFIELD
2010-12-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-02AP01DIRECTOR APPOINTED KEVIN JOHN RIDDLE
2010-12-02AP03SECRETARY APPOINTED KEVIN JOHN RIDDLE
2010-12-02SH02SUB-DIVISION 01/09/10
2010-12-02RES01ADOPT ARTICLES 01/09/2010
2010-12-02RES12VARYING SHARE RIGHTS AND NAMES
2010-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-14AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-29AR0105/02/10 FULL LIST
2010-04-21AA01PREVSHO FROM 31/03/2010 TO 31/08/2009
2009-12-22RES01ADOPT ARTICLES 01/12/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GILBERT BRIMFIELD / 07/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT ALLAN / 07/10/2009
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALLAN / 01/09/2009
2009-03-09225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-17CERTNMCOMPANY NAME CHANGED ENTERPRISE LOGISTICS (UK) LIMITED CERTIFICATE ISSUED ON 17/02/09
2009-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to ASSURED LOGISTICS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-25
Appointment of Liquidators2014-01-20
Appointment of Administrators2011-09-08
Petitions to Wind Up (Companies)2011-07-07
Fines / Sanctions
No fines or sanctions have been issued against ASSURED LOGISTICS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSURED LOGISTICS SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.839
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 6024 - Freight transport by road

Filed Financial Reports
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of ASSURED LOGISTICS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSURED LOGISTICS SOLUTIONS LIMITED
Trademarks
We have not found any records of ASSURED LOGISTICS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSURED LOGISTICS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as ASSURED LOGISTICS SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSURED LOGISTICS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyASSURED LOGISTICS SOLUTIONS LIMITEDEvent Date2013-03-08
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 TypeFinal Meetings
Defending partyASSURED LOGISTICS SOLUTIONS LIMITEDEvent Date2013-03-08
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 TypeAppointment of Administrators
Defending partyASSURED LOGISTICS SOLUTIONS LIMITEDEvent Date2011-09-01
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyASSURED LOGISTICS SOLUTIONS LIMITEDEvent Date2011-06-06
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSURED LOGISTICS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSURED LOGISTICS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4