Administrative Receiver
Company Information for P L LOGISTICS & DISTRIBUTION LIMITED
SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
06994748
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
P L LOGISTICS & DISTRIBUTION LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in SS7 | |
Company Number | 06994748 | |
---|---|---|
Company ID Number | 06994748 | |
Date formed | 2009-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-18 06:42:34 |
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 |
---|---|---|
JASON PETER WHITMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART LEE WILLIAMS |
Director | ||
SCOTT WILKINSON |
Director | ||
PAUL ANTHONY GRIFFITH |
Director | ||
PAUL ANTHONY GRIFFITH |
Director | ||
JASON PETER WHITMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PL LOGISTICAL SOLUTIONS LTD | Director | 2018-02-27 | CURRENT | 2018-02-27 | Liquidation | |
VT TELEMATICS & CCTV LTD | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
SOUTHERN PLANT HIRE LTD | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
PICCADILLY A 2 B LOGISTICS LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM Repton Manor Repton Avenue Ashford Kent TN23 3GP | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069947480001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069947480002 | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Jason Peter Whitmore as a person with significant control on 2017-08-20 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM 304 High Road Benfleet SS7 5HB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069947480001 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason Peter Whitmore on 2014-08-01 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JASON PETER WHITMORE | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WILKINSON | |
AP01 | DIRECTOR APPOINTED MR STUART LEE WILLIAMS | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITH | |
AR01 | 19/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 19/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT WILKINSON / 01/02/2011 | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT WILKINSON / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MR. PAUL ANTHONY GRIFFITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON WHITMORE | |
AP01 | DIRECTOR APPOINTED MR. SCOTT WILKINSON | |
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 National operator | OF1099401 | Active | Licenced property: WEST THURROCK 799 LONDON ROAD GRAYS GB RM20 3LH. Correspondance address: WEST THURROCK 799 LONDON ROAD GRAYS GB RM20 3LH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1107252 | Active | Licenced property: UNIT 1 ORION PARK KUEHNE & NAGEL MESSINA WAY DAGENHAM MESSINA WAY GB RM9 6FF. Correspondance address: 799 LONDON ROAD GRAYS GB RM20 3LH |
Appointment of Administrators | 2018-07-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 P L LOGISTICS & DISTRIBUTION LIMITED
P L LOGISTICS & DISTRIBUTION LIMITED owns 1 domain names.
pllogistics.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as P L LOGISTICS & DISTRIBUTION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | P L LOGISTICS & DISTRIBUTION LIMITED | Event Date | 2018-07-12 |
In the High Court of Justice Court Number: CR-2018-5579 P L LOGISTICS & DISTRIBUTION LIMITED (Company Number 06994748 ) Nature of Business: Freight transport by road Registered office: SFP, 9 Ensign H… | |||
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. |