Liquidation
Company Information for LUCKINGS LOGISTICS LIMITED
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
05891483
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LUCKINGS LOGISTICS LIMITED | ||
Legal Registered Office | ||
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in TW8 | ||
Previous Names | ||
|
Company Number | 05891483 | |
---|---|---|
Company ID Number | 05891483 | |
Date formed | 2006-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 31/07/2014 | |
Return next due | 28/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 18:29:38 |
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 | ||
---|---|---|---|---|
LUCKINGS LOGISTICS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOONER | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2017 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM BOSTON HOUSE 69, BOSTON MANOR ROAD, BRENTFORD MIDDLESEX TW8 9JJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCANLON | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058914830003 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERRIL MATHIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILLIAN DOONER | |
AP01 | DIRECTOR APPOINTED MRS LILLIAN DOONER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MINAY | |
AR01 | 31/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES DOONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOONER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERRIL HARALD MATHIAS / 10/09/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058914830002 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES DOONER | |
AR01 | 31/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MERRIL HARALD MATHIAS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/07/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/03/2011 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 14/03/11 STATEMENT OF CAPITAL GBP 51 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/04/2011 | |
CERTNM | COMPANY NAME CHANGED LUCKINGS SCREEN SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ADCOCK | |
AR01 | 31/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ADRIAN SCANLON | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: SUITE C - 42, PINEWOOD STUDIOS IVER HEATH BUCKINGHAMSHIRE SL0 0NL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 Standard International operator | OC1087979 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1116246 | Expired |
Winding-Up Orders | 2018-06-12 |
Petitions to Wind Up (Companies) | 2017-07-21 |
Petitions to Wind Up (Companies) | 2017-06-21 |
Appointment of Administrators | 2015-09-04 |
Petitions to Wind Up (Companies) | 2015-09-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FIVE ARROWS BUSINESS FINANCE PLC | ||
Outstanding | SME INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
|
|
|
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 LUCKINGS LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LUCKINGS LOGISTICS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LUCKINGS LOGISTICS LIMITED | Event Date | 2018-02-06 |
In the High Court Of Justice case number 003818 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | COUNTESS GODA ESTATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LUCKINGS LOGISTICS LIMITED | Event Date | 2017-05-19 |
Solicitor | Pinsent Masons LLP | ||
In the High Court of Justice Case (Chancery Division) Companies Court case number CR-2017-03818 A petition to wind-up the above named Company whose registered office is at SFP 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ presented on 19 May 2017 by COUNTESS GODA ESTATES LIMITED whose registered office is at Crest House, East Road, Weybridge, Surrey, KT13 0LF claiming to be a creditor of the Company shall be heard at RCJ Rolls Buildings, 7 Fetter Lane, London, EC4A 1NL on Date: 3 July 2017 Time: 10.30am Any person 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 Petitioner or his/its solicitor in accordance with Insolvency (England and Wales) Rules 2016, SI 2016, r 7.14 by 16:00 hours on 30 June 2017. | |||
Initiating party | COUNTESS GODA ESTATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LUCKINGS LOGISTICS LIMITED | Event Date | 2017-05-19 |
Solicitor | Pinsent Masons LLP | ||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LUCKINGS LOGISTICS LIMITED | Event Date | 2015-09-01 |
In the Manchester District Registry case number 2951 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Simon Plant or Richard Hunt on tel: 0207 538 2222. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LUCKINGS LOGISTICS LIMITED | Event Date | 2015-07-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4861 A Petition to wind up the above-named Company, Registration Number 05891483, of ,Boston House, 69, Boston Manor Road, Brentford, Middlesex, TW8 9JJ, presented on 16 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 September 2015 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 11 September 2015 . | |||
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. |