Chester Le Street
Co Durham
DH2 1ST
Director Name | Steven Robert Conway |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wood Hall Close Nuneaton Warwickshire CV11 6WJ |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Olive Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Cashier |
Correspondence Address | 74 Ashkirk Dudley Northumberland NE23 7DG |
Director Name | Mr Kevin Edward Wilson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Lodge Ovington Richmond North Yorkshire DL11 7DA |
Secretary Name | Ian David Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2001) |
Role | Manager |
Correspondence Address | 3 Caseton Close Whitley Bay Tyne & Wear NE25 9PL |
Secretary Name | Mrs Donna Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 July 2016) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Lodge Ovington Richmond North Yorkshire DL11 7DA |
Director Name | Mrs Donna Louise Wilson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 July 2016) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Lodge Ovington Richmond North Yorkshire DL11 7DA |
Director Name | Mrs Helen Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Norward House Faverdale West Faverdale Industrial Estate Darlington Co Durham DL3 0PS |
Director Name | Mr David Richard Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(11 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Norward House Faverdale West Faverdale Industrial Estate Darlington Co Durham DL3 0PS |
Director Name | Mr David Bryan Lawson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House Barton Hill Whitwell York YO60 7JX |
Director Name | Mr Andrew Wilby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Millshaw Park Close Leeds LS11 0LW |
Director Name | Mr Paul McLaren |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House Barton Hill Whitwell York YO60 7JX |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | logisticsteeside.com |
---|---|
Telephone | 01325 731940 |
Telephone region | Darlington |
Registered Address | F17 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
50 at £1 | Donna Wilson 50.00% Ordinary |
---|---|
50 at £1 | Kevin Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,402 |
Current Liabilities | £1,178,904 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 21 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2021 (overdue) |
13 November 2020 | Delivered on: 17 November 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
30 April 2009 | Delivered on: 6 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 April 2009 | Delivered on: 25 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 March 2002 | Delivered on: 12 March 2002 Satisfied on: 14 January 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
29 March 2023 | Statement of affairs (10 pages) |
28 March 2023 | Resolutions
|
23 March 2023 | Registered office address changed from Drum Industrial Estate Drum Industrial Estate Chester Le Street Co Durham DH2 1st England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY on 23 March 2023 (2 pages) |
28 December 2022 | Notice of completion of voluntary arrangement (10 pages) |
14 November 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2022 (11 pages) |
23 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2021 (10 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
7 January 2021 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
11 December 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2020 (10 pages) |
17 November 2020 | Registration of charge 042180950005, created on 13 November 2020 (13 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
24 October 2019 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
10 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 October 2018 | Registered office address changed from Yorkshire House Barton Hill Whitwell York YO60 7JX England to Drum Industrial Estate Drum Industrial Estate Chester Le Street Co Durham DH2 1st on 15 October 2018 (1 page) |
5 October 2018 | Registration of charge 042180950004, created on 28 September 2018 (39 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
21 September 2018 | Cessation of Classic Carriers Ltd as a person with significant control on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Paul Mclaren as a director on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of David Bryan Lawson as a director on 21 September 2018 (1 page) |
21 September 2018 | Notification of Graham Simpson as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Satisfaction of charge 3 in full (1 page) |
17 September 2018 | Satisfaction of charge 2 in full (1 page) |
10 September 2018 | Appointment of Mr Graham Simpson as a director on 7 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Andrew Wilby as a director on 6 September 2018 (1 page) |
13 July 2018 | Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
25 April 2018 | Registered office address changed from Norward House Ridgeway Aycliffe Business Park Newton Aycliffe DL5 6EE United Kingdom to Yorkshire House Barton Hill Whitwell York YO60 7JX on 25 April 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 April 2017 | Appointment of Mr Paul Mclaren as a director on 22 February 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Mclaren as a director on 22 February 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 August 2016 | Termination of appointment of Donna Louise Wilson as a director on 3 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Donna Louise Wilson as a secretary on 3 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Donna Louise Wilson as a secretary on 3 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Donna Louise Wilson as a director on 3 July 2016 (1 page) |
8 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from Norward House Faverdale West Faverdale Industrial Estate Darlington Co Durham DL3 0PS to Norward House Ridgeway Aycliffe Business Park Newton Aycliffe DL5 6EE on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Norward House Faverdale West Faverdale Industrial Estate Darlington Co Durham DL3 0PS to Norward House Ridgeway Aycliffe Business Park Newton Aycliffe DL5 6EE on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 December 2015 | Appointment of Mr David Bryan Lawson as a director on 2 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr Andrew Wilby as a director on 2 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr Andrew Wilby as a director on 2 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Bryan Lawson as a director on 2 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Bryan Lawson as a director on 2 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr Andrew Wilby as a director on 2 October 2015 (2 pages) |
16 July 2015 | Termination of appointment of Helen Barker as a director on 31 May 2015 (1 page) |
16 July 2015 | Termination of appointment of David Richard Robinson as a director on 31 May 2015 (1 page) |
16 July 2015 | Termination of appointment of Helen Barker as a director on 31 May 2015 (1 page) |
16 July 2015 | Termination of appointment of David Richard Robinson as a director on 31 May 2015 (1 page) |
1 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 July 2014 | Termination of appointment of Kevin Wilson as a director (1 page) |
9 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Kevin Wilson as a director (1 page) |
9 July 2014 | Termination of appointment of Kevin Wilson as a director (1 page) |
9 July 2014 | Termination of appointment of Kevin Wilson as a director (1 page) |
9 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 October 2012 | Registered office address changed from 6 Maple Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6BF on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 6 Maple Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6BF on 30 October 2012 (1 page) |
6 July 2012 | Appointment of Mr David Richard Robinson as a director (2 pages) |
6 July 2012 | Appointment of Mr David Richard Robinson as a director (2 pages) |
6 July 2012 | Appointment of Mrs Helen Barker as a director (2 pages) |
6 July 2012 | Appointment of Mrs Helen Barker as a director (2 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mrs Donna Louise Wilson on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Kevin Edward Wilson on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Kevin Edward Wilson on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mrs Donna Louise Wilson on 16 May 2010 (2 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Director's change of particulars / kevin wilson / 17/05/2007 (2 pages) |
30 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / kevin wilson / 17/05/2007 (2 pages) |
30 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 11 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page) |
21 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 11 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 11 brighouse court aycliffe industrial park newton aycliffe county durham DL5 6HZ (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 11 brighouse court aycliffe industrial park newton aycliffe county durham DL5 6HZ (1 page) |
15 May 2003 | Return made up to 16/05/03; full list of members
|
15 May 2003 | Return made up to 16/05/03; full list of members
|
11 March 2003 | Ad 16/05/01--------- £ si 98@1 (2 pages) |
11 March 2003 | Ad 16/05/01--------- £ si 98@1 (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 December 2002 | Company name changed logistics (teeside) LTD\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Company name changed logistics (teeside) LTD\certificate issued on 17/12/02 (2 pages) |
9 August 2002 | Return made up to 16/05/02; full list of members
|
9 August 2002 | Return made up to 16/05/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Particulars of mortgage/charge (4 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: apc north east despatch house rosse close parsons industrial estate washington tyne & wear NE37 1ET (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: apc north east despatch house rosse close parsons industrial estate washington tyne & wear NE37 1ET (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
16 May 2001 | Incorporation (17 pages) |
16 May 2001 | Incorporation (17 pages) |