S P LOGISTICS (NORTH EAST) LIMITED

C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.09054260
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 9 days
JurisdictionEngland Wales
Dissolution18 Jun 2022
Years1 year, 11 months, 13 days

SUMMARY

S P LOGISTICS (NORTH EAST) LIMITED is an dissolved private limited company with number 09054260. It was incorporated 10 years, 9 days ago, on 23 May 2014 and it was dissolved 1 year, 11 months, 13 days ago, on 18 June 2022. The company address is C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 05 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Jun 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Jun 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Apr 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Old address: Unit 2 South Nelson Road Cramlington Northumberland NE23 1WF

Change date: 2020-04-21

New address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Replacement of supervisor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-29

Charge number: 090542600002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Steve Patrick

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Patrick

Change date: 2018-10-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Patrick

Change date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr Stephen Patrick

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Patrick

Change date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Stephen Patrick

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

New address: Unit 2 South Nelson Road Cramlington Northumberland NE23 1WF

Old address: South Nelson Road Industrial Estate Cramlington Northumberland NE23 1EG United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2014

Action Date: 17 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-17

Charge number: 090542600001

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARITY CONSULTANTS LIMITED

625 HIGH ROAD,LONDON,E11 4PA

Number:11329309
Status:ACTIVE
Category:Private Limited Company

GRIFFIN TAYLOR CONSULTANCY LTD

PEACOCK HOUSE,BEWDLEY,DY12 2DP

Number:09849769
Status:ACTIVE
Category:Private Limited Company

LANCOURT MANAGEMENT LIMITED

C/O 60 HIGH ROAD,BROXBOURNE,EN10 7NF

Number:01384582
Status:ACTIVE
Category:Private Limited Company

MAD GROUP (SUSSEX) LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:08465647
Status:ACTIVE
Category:Private Limited Company

MAYFIELD PLACE PRODUCTIONS LTD

FLAT 1 22 EVERETT ROAD,MANCHESTER,M20 3DQ

Number:11426309
Status:ACTIVE
Category:Private Limited Company

SOUTHQUEST LIMITED

25 ALBANY DRIVE,LANARKSHIRE,ML11 9AG

Number:SC199616
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source