Active - Proposal to Strike off
Company Information for LOGISTIC PROPERTY LTD
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0HR,
|
Company Registration Number
08393071
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOGISTIC PROPERTY LTD | |
Legal Registered Office | |
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR Other companies in NR1 | |
Company Number | 08393071 | |
---|---|---|
Company ID Number | 08393071 | |
Date formed | 2013-02-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB174384194 |
Last Datalog update: | 2020-01-05 15:45:09 |
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 | ||
---|---|---|---|---|
LOGISTIC PROPERTY HOLDINGS PTY LTD | VIC 3013 | Active | Company formed on the 2002-06-06 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN HALLIDAY |
||
NICHOLAS CHARLES ANTHONY JOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD DONALD MILES |
Director | ||
NICHOLAS CHARLES ANTHONY JOLLEY |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LMS TRUCK & TRAILER LIMITED | Director | 2016-08-18 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
FREIGHTFORCE LTD | Director | 2016-08-18 | CURRENT | 2014-08-15 | Active | |
FREIGHTFORCE DISTRIBUTION LTD | Director | 2016-08-18 | CURRENT | 1998-01-23 | Active | |
LOGISTIC MANAGEMENT SERVICES LTD | Director | 2016-08-18 | CURRENT | 2008-06-27 | Active - Proposal to Strike off | |
LOGISTIC MANAGEMENT FREIGHT SERVICES LTD | Director | 2016-08-18 | CURRENT | 2016-04-19 | Active | |
LMS TRUCK & TRAILER LIMITED | Director | 2016-08-18 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
FREIGHTFORCE LTD | Director | 2016-08-18 | CURRENT | 2014-08-15 | Active | |
FREIGHTFORCE DISTRIBUTION LTD | Director | 2016-08-18 | CURRENT | 1998-01-23 | Active | |
LOGISTIC MANAGEMENT SERVICES LTD | Director | 2016-08-18 | CURRENT | 2008-06-27 | Active - Proposal to Strike off | |
LOGISTIC MANAGEMENT FREIGHT SERVICES LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
PSC05 | Change of details for Logistic Management Services Limited as a person with significant control on 2018-02-22 | |
PSC05 | Change of details for Logistic Management Services Limited as a person with significant control on 2018-02-22 | |
CH01 | Director's details changed for Mr Nicholas Charles Anthony Jolley on 2018-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM 7 the Close Norwich NR1 4DJ | |
CH01 | Director's details changed for Mr Nicholas Charles Anthony Jolley on 2017-04-06 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY | |
AP01 | DIRECTOR APPOINTED MARTIN HALLIDAY | |
AP01 | DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DONALD MILES | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES ANTHONY JOLLEY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083930710001 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 FULL LIST | |
AR01 | 07/02/14 FULL LIST | |
SH01 | 08/02/13 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 28/02/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED NICHOLAS CHARLES JOLLEY | |
AP01 | DIRECTOR APPOINTED EDWARD DONALD MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
|
|
|
|
|
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 LOGISTIC PROPERTY LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LOGISTIC PROPERTY 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. |