Dissolved
Dissolved 2016-06-14
Company Information for SHAW SPENCER LOGISTICS (UK) LTD
PINNER, MIDDLESEX, HA5 5PW,
|
Company Registration Number
04367720
Private Limited Company
Dissolved Dissolved 2016-06-14 |
Company Name | ||
---|---|---|
SHAW SPENCER LOGISTICS (UK) LTD | ||
Legal Registered Office | ||
PINNER MIDDLESEX HA5 5PW Other companies in HA5 | ||
Previous Names | ||
|
Company Number | 04367720 | |
---|---|---|
Date formed | 2002-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 09:31:26 |
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 |
---|---|---|
BARRY MARTIN PIKE |
||
BARRY MARTIN PIKE |
||
IAN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIVERSET LTD |
Company Secretary | ||
PAULINE ANN PIKE |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAW SPENCER INTERNATIONAL (HK) LTD | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Active | |
PROMOTING SOLUTIONS LTD | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
MY EINSTEIN LTD | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active | |
SHAW SPENCER HOMETRADING LIMITED | Company Secretary | 2006-03-21 | CURRENT | 1998-10-15 | Active | |
PAULINE'S DESIGNS LIMITED | Company Secretary | 2002-03-01 | CURRENT | 1997-07-04 | Active | |
SHAW SPENCER INTERNATIONAL GROUP LIMITED | Company Secretary | 1994-01-19 | CURRENT | 1994-01-19 | Active | |
RESTORE SPENCER PLC | Company Secretary | 1992-04-01 | CURRENT | 1973-04-16 | Dissolved 2014-07-08 | |
PROTECTMYSPACE LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
TPF PROPERTIES LTD | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
SHAW SPENCER INTERNATIONAL (HK) LTD | Director | 2006-07-05 | CURRENT | 2006-07-05 | Active | |
SHAW SPENCER LOGISTICS LTD | Director | 2006-04-13 | CURRENT | 2006-04-13 | Active | |
MAJORQUEST LIMITED | Director | 2005-02-08 | CURRENT | 1997-06-05 | Active | |
BARKER & PIKE PROPERTIES LIMITED | Director | 2005-02-08 | CURRENT | 1998-05-21 | Active | |
SHAW SPENCER PROPERTY MANAGEMENT LIMITED | Director | 2005-02-08 | CURRENT | 1972-10-20 | Active | |
SHAW SPENCER HOMETRADING LIMITED | Director | 2003-09-30 | CURRENT | 1998-10-15 | Active | |
TPF (HOLDINGS) LIMITED | Director | 1999-12-09 | CURRENT | 1999-12-09 | Active | |
SHAW SPENCER INTERNATIONAL GROUP LIMITED | Director | 1994-01-19 | CURRENT | 1994-01-19 | Active | |
RESTORE SPENCER PLC | Director | 1991-07-22 | CURRENT | 1973-04-16 | Dissolved 2014-07-08 | |
PROTECTMYSPACE LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 13/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 13/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/12/2013 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
SH01 | 28/02/10 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 14/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN WHITE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 28/02/2010 TO 31/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED SOUTHVIEW BS LIMITED CERTIFICATE ISSUED ON 08/04/09 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 05/02/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 Restricted operator | OF1131390 | Active | Licenced property: HEATH ROAD THE HANGARS BURWELL CAMBRIDGE BURWELL GB CB25 0AP. |
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 |
|
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 SHAW SPENCER LOGISTICS (UK) LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SHAW SPENCER LOGISTICS (UK) LTD are:
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. |