S P LOGISTICS (NORTH EAST) LIMITED
Status | DISSOLVED |
Company No. | 09054260 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2022 |
Years | 1 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
Liquidation compulsory return final meeting
Date: 18 Mar 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 01 May 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory removal of liquidator by court
Date: 05 Feb 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 03 Feb 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 29 Jun 2020
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 03 Jun 2020
Category: Insolvency
Type: COCOMP
Documents
Liquidation disclaimer notice
Date: 30 Apr 2020
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary arrangement completion
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 07 Oct 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 12 Dec 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
C/O 60 HIGH ROAD,BROXBOURNE,EN10 7NF
Number: | 01384582 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
25 ALBANY DRIVE,LANARKSHIRE,ML11 9AG
Number: | SC199616 |
Status: | LIQUIDATION |
Category: | Private Limited Company |