Liquidation
Company Information for TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED
672 SPUR ROAD, NORTH FELTHAM TRADING ESTATE, FELTHAM, TW14 0SL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED | ||||||||
Legal Registered Office | ||||||||
672 SPUR ROAD NORTH FELTHAM TRADING ESTATE FELTHAM TW14 0SL Other companies in TW14 | ||||||||
Previous Names | ||||||||
|
Company Number | 02778077 | |
---|---|---|
Company ID Number | 02778077 | |
Date formed | 1993-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 13:51:01 |
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 | ||
---|---|---|---|---|
TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRUCE JAMES CHAPLIN |
||
THOMAS RIBER KNUDSEN |
||
MARK STEVEN KURZEJA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FRANCIS IRVING |
Director | ||
PAUL WILLIAM COUTTS |
Director | ||
JOHN DAVID EYRE |
Director | ||
STEPHEN BUCKERFIELD |
Director | ||
PETER ROHAN SPROGIS |
Director | ||
GRAHAM ANDREW WARD |
Director | ||
HUGH JOSEPH CUSHING |
Director | ||
MARK ANDREW WARDMAN |
Director | ||
GARY MORTER |
Director | ||
PAUL ALEXANDER LITTLE |
Director | ||
NEIL HUGH MCGLYNN |
Director | ||
CHRISTOPHER JOHN FAHY |
Director | ||
SRINIVASAN VENKATESH |
Company Secretary | ||
KEVIN PATRICK GALLAGHER |
Director | ||
SRINIVASAN VENKATESH |
Director | ||
MICHAEL PATRICK GRIFFIN |
Director | ||
NEIL HUGH MCGLYNN |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.T. SHIPPING LIMITED | Director | 2017-02-17 | CURRENT | 1963-08-22 | Dissolved 2018-01-09 | |
W T AIR CARGO LIMITED | Director | 2017-02-17 | CURRENT | 1972-04-24 | Dissolved 2018-01-09 | |
W.T. SHIPPING GROUP LIMITED | Director | 2017-02-17 | CURRENT | 1973-12-27 | Dissolved 2018-01-09 | |
T.S. CONTAINER LINE LIMITED | Director | 2017-02-17 | CURRENT | 1979-01-19 | Dissolved 2018-01-09 | |
GENESIS FORWARDING SERVICES LIMITED | Director | 2017-02-17 | CURRENT | 1986-02-13 | Dissolved 2018-01-09 | |
GENESIS FORWARDING PROPERTY SERVICES LIMITED | Director | 2017-02-17 | CURRENT | 2003-04-08 | Dissolved 2018-01-09 | |
W.T. INSTALLATIONS LIMITED | Director | 2017-02-17 | CURRENT | 2003-07-10 | Dissolved 2018-01-09 | |
TOLL PERISHABLES (UK) LIMITED | Director | 2017-02-17 | CURRENT | 2009-07-06 | Active | |
WT FIRST LINE LIMITED | Director | 2017-02-17 | CURRENT | 2009-09-30 | Dissolved 2018-01-09 | |
TOLL GLOBAL FORWARDING GROUP (UK) LIMITED | Director | 2017-02-17 | CURRENT | 1994-04-29 | Active | |
TOLL INVESTMENTS (NA) LTD | Director | 2017-02-17 | CURRENT | 2010-03-25 | Active | |
TOLL INVESTMENTS (UK) LTD | Director | 2017-02-17 | CURRENT | 2010-03-25 | Active | |
GENESIS FORWARDING GROUP LIMITED | Director | 2017-02-17 | CURRENT | 1986-11-14 | Active | |
TOLL GLOBAL FORWARDING (UK) LIMITED | Director | 2017-02-17 | CURRENT | 1987-02-09 | Active | |
TOLL GROUP (UK) LTD | Director | 2017-02-17 | CURRENT | 2010-03-25 | Active | |
TOLL GLOBAL FORWARDING GROUP (UK) LIMITED | Director | 2018-03-29 | CURRENT | 1994-04-29 | Active | |
GENESIS FORWARDING GROUP LIMITED | Director | 2018-03-29 | CURRENT | 1986-11-14 | Active | |
TOLL GLOBAL FORWARDING (UK) LIMITED | Director | 2018-03-29 | CURRENT | 1987-02-09 | Active | |
W.T. SHIPPING LIMITED | Director | 2016-09-01 | CURRENT | 1963-08-22 | Dissolved 2018-01-09 | |
W T AIR CARGO LIMITED | Director | 2016-09-01 | CURRENT | 1972-04-24 | Dissolved 2018-01-09 | |
W.T. SHIPPING GROUP LIMITED | Director | 2016-09-01 | CURRENT | 1973-12-27 | Dissolved 2018-01-09 | |
T.S. CONTAINER LINE LIMITED | Director | 2016-09-01 | CURRENT | 1979-01-19 | Dissolved 2018-01-09 | |
GENESIS FORWARDING SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 1986-02-13 | Dissolved 2018-01-09 | |
GENESIS FORWARDING PROPERTY SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2003-04-08 | Dissolved 2018-01-09 | |
W.T. INSTALLATIONS LIMITED | Director | 2016-09-01 | CURRENT | 2003-07-10 | Dissolved 2018-01-09 | |
WT FIRST LINE LIMITED | Director | 2016-09-01 | CURRENT | 2009-09-30 | Dissolved 2018-01-09 | |
TOLL GLOBAL FORWARDING GROUP (UK) LIMITED | Director | 2016-09-01 | CURRENT | 1994-04-29 | Active | |
TOLL INVESTMENTS (NA) LTD | Director | 2016-09-01 | CURRENT | 2010-03-25 | Active | |
GENESIS FORWARDING GROUP LIMITED | Director | 2016-09-01 | CURRENT | 1986-11-14 | Active | |
TOLL GLOBAL FORWARDING (UK) LIMITED | Director | 2016-09-01 | CURRENT | 1987-02-09 | Active | |
TOLL GROUP (UK) LTD | Director | 2016-09-01 | CURRENT | 2010-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2021-12-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/21 FROM Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:hard copy of deferral order | |
COLIQ | Deferment of dissolution (voluntary) | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS RIBER KNUDSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS IRVING | |
PSC05 | Change of details for Toll Global Forwarding Group (Uk) Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Bruce James Chaplin on 2017-08-01 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM COUTTS | |
CH01 | Director's details changed for Mr Bruce James Chaplin on 2017-03-18 | |
AP01 | DIRECTOR APPOINTED MR BRUCE JAMES CHAPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID EYRE | |
AA01 | Current accounting period extended from 31/03/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN KURZEJA | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKERFIELD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 647 RIVER GARDENS NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0RB | |
AR01 | 17/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES FRANCIS IRVING | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID EYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SPROGIS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM COUTTS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BUCKERFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH CUSHING | |
AR01 | 17/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MORTER | |
AA01 | PREVSHO FROM 19/08/2011 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANDREW WARD | |
AP01 | DIRECTOR APPOINTED MR PETER ROHAN SPROGIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LITTLE | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW WARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCGLYNN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/10 | |
AR01 | 17/07/11 FULL LIST | |
AR01 | 16/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY MORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAHY | |
RES15 | CHANGE OF NAME 24/02/2011 | |
CERTNM | COMPANY NAME CHANGED TOLL SUPPLY CHAIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/02/11 | |
RES15 | CHANGE OF NAME 22/02/2011 | |
CERTNM | COMPANY NAME CHANGED W.T AURORA SUPPLY CHAIN LIMITED CERTIFICATE ISSUED ON 22/02/11 | |
RES15 | CHANGE OF NAME 26/11/2010 | |
CERTNM | COMPANY NAME CHANGED W T SUPPLY CHAIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 19/08/2010 | |
AP01 | DIRECTOR APPOINTED MR HUGH JOSEPH CUSHING | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN FAHY | |
AP01 | DIRECTOR APPOINTED MR PAUL ALEXANDER LITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN VENKATESH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GALLAGHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SRINIVASAN VENKATESH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM UNIT 3 SKYPORT DRIVE OFF HATCH LANE HARMONDSWORTH MIDDLESEX UB7 0LB | |
AA01 | PREVSHO FROM 31/08/2010 TO 19/08/2010 | |
AR01 | 16/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED UNIVERSAL EXPRESS COURIERS LIMIT ED CERTIFICATE ISSUED ON 04/07/02 |
Appointment of Liquidators | 2019-10-23 |
Notices to Creditors | 2018-12-12 |
Appointment of Liquidators | 2018-12-12 |
Resolutions for Winding-up | 2018-12-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED | Event Date | 2019-10-21 |
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about this case is available from the offices of Guardian Business Recovery at sn@gbr.uk.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED | Event Date | 2018-12-05 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 January 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 5 December 2018 . Further information about this case is available from the offices of Guardian Business Recovery at gbr@gbr.uk.com. John Edmund Paylor , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED | Event Date | 2018-12-05 |
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about this case is available from the offices of Guardian Business Recovery at gbr@gbr.uk.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED | Event Date | 2018-12-05 |
At a General Meeting of the Company convened and held on 5 December 2018, the following special resolution numbered one and ordinary resolution numbered two were passed: 1) That the Company be wound up voluntarily. 2) That John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0HP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 5 December 2018 . Further information about this case is available from the offices of Guardian Business Recovery at gbr@gbr.uk.com. Bruce James Chaplin , Director : | |||
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. |