Company Information for STANDARD LOGISTICS LTD
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
07572456
Private Limited Company
Liquidation |
Company Name | |
---|---|
STANDARD LOGISTICS LTD | |
Legal Registered Office | |
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in BS11 | |
Company Number | 07572456 | |
---|---|---|
Company ID Number | 07572456 | |
Date formed | 2011-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 16:22:06 |
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 | ||
---|---|---|---|---|
STANDARD LOGISTICS CORP | 1 W. PROSPECT AVENUE, SUITE 29 WESTCHESTER MOUNT VERNON NEW YORK 10550 | Active | Company formed on the 2015-09-10 | |
STANDARD LOGISTICS, LLC | 1600 E MAIN ST STE 227 ALICE TX 78332 | Active – Eligible for Termination/Withdrawal | Company formed on the 2011-10-20 | |
STANDARD LOGISTICS LLC | 3620 PEBBLE RD LAS VEGAS NV 89139 | Active | Company formed on the 2012-09-18 | |
STANDARD LOGISTICS PRIVATE LIMITED | D-1/89 JANAKPURI NEW DELHI Delhi 110058 | DORMANT | Company formed on the 2003-12-16 | |
STANDARD LOGISTICS PTE LTD | OUTRAM ROAD Singapore 169075 | Dissolved | Company formed on the 2008-09-09 | |
STANDARD LOGISTICS CO., LIMITED | Unknown | Company formed on the 2012-04-07 | ||
STANDARD LOGISTICS (HK) LIMITED | Dissolved | Company formed on the 1992-05-05 | ||
STANDARD LOGISTICS BROKERS LLC | 2166 LAKE ARIANA BLVD AUBURNDALE FL 33823 | Inactive | Company formed on the 2016-01-25 | |
STANDARD LOGISTICS LLC | 2166 LAKE ARIANA BLVD AUBURNDALE FL 33823 | Inactive | Company formed on the 2013-04-30 | |
STANDARD LOGISTICS LIMITED | Unknown | |||
STANDARD LOGISTICS LIMITED | Unknown | |||
STANDARD LOGISTICS TRANSPORTATION LLC | PO BOX 6210 PARSIPPANY NJ 07054 | Active | Company formed on the 2017-09-14 | |
STANDARD LOGISTICS LLC | Georgia | Unknown | ||
STANDARD LOGISTICS LLC | California | Unknown | ||
STANDARD LOGISTICS LLC | New Jersey | Unknown | ||
STANDARD LOGISTICS INCORPORATED | New Jersey | Unknown | ||
STANDARD LOGISTICS LLC | California | Unknown | ||
STANDARD LOGISTICS BROKERAGE LLC. | 2166 LAKE ARIANA BLVD AUBURNDALE FL 33823 | Active | Company formed on the 2020-02-21 | |
STANDARD LOGISTICS GROUP LLC | 211 E 7TH ST STE 620 AUSTIN TX 78701 | Active | Company formed on the 2023-01-10 | |
STANDARD LOGISTICS SOLUTIONS LLC | 211 E 7TH ST STE 620 AUSTIN TX 78701 | Franchise Tax Not Established | Company formed on the 2023-01-10 |
Officer | Role | Date Appointed |
---|---|---|
JESSICA JADE MAYO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE JANE FITZPATRICK |
Director | ||
COLIN JAMES ROBERTSON |
Director | ||
CHRISTOPHER JOHN MAYO |
Company Secretary | ||
CHRISTOPHER JOHN MAYO |
Director | ||
JOHN WILLIAM ROBERTSON |
Director | ||
CHRISTOPHER MAYO |
Company Secretary | ||
CHRISTOPHER JOHN MAYO |
Director | ||
JOHN WILLIAM ROBERTSON |
Director | ||
NOMINEE SECRETARY LTD |
Company Secretary | ||
EDWINA COALES |
Director | ||
NOMINEE DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-12-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Harbourside House 4-5 the Grove Bristol BS1 4QZ | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Suite 10 Richmond House Avonmouth Way Bristol BS11 8DE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MISS JESSICA JADE MAYO | |
PSC07 | CESSATION OF JOHN WILLIAM ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE FITZPATRICK | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON | |
TM02 | Termination of appointment of Christopher John Mayo on 2016-07-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYO | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE JANE FITZPATRICK | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN MAYO | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN MAYO | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAYO | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAYO | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERTSON | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER MAYO | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 999 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2019-01-11 |
Appointment of Liquidators | 2017-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers
Creditors Due Within One Year | 2013-03-31 | £ 68,759 |
---|
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 STANDARD LOGISTICS LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 26,999 |
Current Assets | 2013-03-31 | £ 69,759 |
Debtors | 2013-03-31 | £ 42,760 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
REDACTED |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | STANDARD LOGISTICS LIMITED | Event Date | 2017-12-12 |
Simon Robert Haskew (IP Number: 008988 ) and Paul Wood (IP Number: 009872 ), both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company on 12 December 2017 . The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 1 February 2019 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Kelly Johnson by e-mail at keIly.johnson@begbies-traynor.com or by telephone on 0117 937 7130 . Simon Haskew : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STANDARD LOGISTICS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Simon Robert Haskew and Paul Wood, both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ : | |||
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. |