Company NameLogistics (Teesside) Limited
DirectorGraham Patrick Simpson
Company StatusLiquidation
Company Number04218095
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NameLogistics (Teeside) Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Graham Patrick Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrum Industrial Estate Drum Industrial Estate
Chester Le Street
Co Durham
DH2 1ST
Director NameSteven Robert Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Wood Hall Close
Nuneaton
Warwickshire
CV11 6WJ
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameOlive Mitchell
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCashier
Correspondence Address74 Ashkirk
Dudley
Northumberland
NE23 7DG
Director NameMr Kevin Edward Wilson
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2001(1 week, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Lodge Ovington
Richmond
North Yorkshire
DL11 7DA
Secretary NameIan David Fairgrieve
NationalityBritish
StatusResigned
Appointed24 May 2001(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2001)
RoleManager
Correspondence Address3 Caseton Close
Whitley Bay
Tyne & Wear
NE25 9PL
Secretary NameMrs Donna Louise Wilson
NationalityBritish
StatusResigned
Appointed01 December 2001(6 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 03 July 2016)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Lodge
Ovington
Richmond
North Yorkshire
DL11 7DA
Director NameMrs Donna Louise Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 03 July 2016)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Lodge
Ovington
Richmond
North Yorkshire
DL11 7DA
Director NameMrs Helen Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorward House Faverdale West
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PS
Director NameMr David Richard Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNorward House Faverdale West
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PS
Director NameMr David Bryan Lawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Barton Hill
Whitwell
York
YO60 7JX
Director NameMr Andrew Wilby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Millshaw Park Close
Leeds
LS11 0LW
Director NameMr Paul McLaren
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Barton Hill
Whitwell
York
YO60 7JX
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitelogisticsteeside.com
Telephone01325 731940
Telephone regionDarlington

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

50 at £1Donna Wilson
50.00%
Ordinary
50 at £1Kevin Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,402
Current Liabilities£1,178,904

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return21 September 2020 (3 years, 7 months ago)
Next Return Due5 October 2021 (overdue)

Charges

13 November 2020Delivered 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 2018Delivered on: 5 October 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
30 April 2009Delivered 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 2009Delivered 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 2002Delivered 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

Filing History

29 March 2023Appointment of a voluntary liquidator (3 pages)
29 March 2023Statement of affairs (10 pages)
28 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-15
(1 page)
23 March 2023Registered 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 2022Notice of completion of voluntary arrangement (10 pages)
14 November 2022Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2022 (11 pages)
23 November 2021Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2021 (10 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
7 January 2021Confirmation statement made on 21 September 2020 with no updates (3 pages)
11 December 2020Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2020 (10 pages)
17 November 2020Registration of charge 042180950005, created on 13 November 2020 (13 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 October 2019Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
10 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 October 2018Registered 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 2018Registration of charge 042180950004, created on 28 September 2018 (39 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
21 September 2018Cessation of Classic Carriers Ltd as a person with significant control on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Paul Mclaren as a director on 21 September 2018 (1 page)
21 September 2018Termination of appointment of David Bryan Lawson as a director on 21 September 2018 (1 page)
21 September 2018Notification of Graham Simpson as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Satisfaction of charge 3 in full (1 page)
17 September 2018Satisfaction of charge 2 in full (1 page)
10 September 2018Appointment of Mr Graham Simpson as a director on 7 September 2018 (2 pages)
6 September 2018Termination of appointment of Andrew Wilby as a director on 6 September 2018 (1 page)
13 July 2018Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
18 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
25 April 2018Registered 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 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 April 2017Appointment of Mr Paul Mclaren as a director on 22 February 2017 (2 pages)
27 April 2017Appointment of Mr Paul Mclaren as a director on 22 February 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 August 2016Termination of appointment of Donna Louise Wilson as a director on 3 July 2016 (1 page)
11 August 2016Termination of appointment of Donna Louise Wilson as a secretary on 3 July 2016 (1 page)
11 August 2016Termination of appointment of Donna Louise Wilson as a secretary on 3 July 2016 (1 page)
11 August 2016Termination of appointment of Donna Louise Wilson as a director on 3 July 2016 (1 page)
8 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Registered 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 2016Registered 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 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 December 2015Appointment of Mr David Bryan Lawson as a director on 2 October 2015 (2 pages)
21 December 2015Appointment of Mr Andrew Wilby as a director on 2 October 2015 (2 pages)
21 December 2015Appointment of Mr Andrew Wilby as a director on 2 October 2015 (2 pages)
21 December 2015Appointment of Mr David Bryan Lawson as a director on 2 October 2015 (2 pages)
21 December 2015Appointment of Mr David Bryan Lawson as a director on 2 October 2015 (2 pages)
21 December 2015Appointment of Mr Andrew Wilby as a director on 2 October 2015 (2 pages)
16 July 2015Termination of appointment of Helen Barker as a director on 31 May 2015 (1 page)
16 July 2015Termination of appointment of David Richard Robinson as a director on 31 May 2015 (1 page)
16 July 2015Termination of appointment of Helen Barker as a director on 31 May 2015 (1 page)
16 July 2015Termination of appointment of David Richard Robinson as a director on 31 May 2015 (1 page)
1 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 July 2014Termination of appointment of Kevin Wilson as a director (1 page)
9 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Termination of appointment of Kevin Wilson as a director (1 page)
9 July 2014Termination of appointment of Kevin Wilson as a director (1 page)
9 July 2014Termination of appointment of Kevin Wilson as a director (1 page)
9 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 October 2012Registered office address changed from 6 Maple Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6BF on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 6 Maple Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6BF on 30 October 2012 (1 page)
6 July 2012Appointment of Mr David Richard Robinson as a director (2 pages)
6 July 2012Appointment of Mr David Richard Robinson as a director (2 pages)
6 July 2012Appointment of Mrs Helen Barker as a director (2 pages)
6 July 2012Appointment of Mrs Helen Barker as a director (2 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mrs Donna Louise Wilson on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Kevin Edward Wilson on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Kevin Edward Wilson on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mrs Donna Louise Wilson on 16 May 2010 (2 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 July 2009Return made up to 16/05/09; full list of members (4 pages)
7 July 2009Return made up to 16/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Director's change of particulars / kevin wilson / 17/05/2007 (2 pages)
30 May 2008Return made up to 16/05/08; full list of members (4 pages)
30 May 2008Director's change of particulars / kevin wilson / 17/05/2007 (2 pages)
30 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Registered office changed on 21/05/07 from: 11 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page)
21 May 2007Return made up to 16/05/07; full list of members (3 pages)
21 May 2007Return made up to 16/05/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 11 northfield way aycliffe industrial park newton aycliffe county durham DL5 6EJ (1 page)
2 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 July 2005Return made up to 16/05/05; full list of members (7 pages)
13 July 2005Return made up to 16/05/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 April 2004Registered office changed on 16/04/04 from: 11 brighouse court aycliffe industrial park newton aycliffe county durham DL5 6HZ (1 page)
16 April 2004Registered office changed on 16/04/04 from: 11 brighouse court aycliffe industrial park newton aycliffe county durham DL5 6HZ (1 page)
15 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Ad 16/05/01--------- £ si 98@1 (2 pages)
11 March 2003Ad 16/05/01--------- £ si 98@1 (2 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 December 2002Company name changed logistics (teeside) LTD\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed logistics (teeside) LTD\certificate issued on 17/12/02 (2 pages)
9 August 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
12 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Particulars of mortgage/charge (4 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
19 June 2001Registered 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 2001Registered 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 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Director resigned (1 page)
16 May 2001Incorporation (17 pages)
16 May 2001Incorporation (17 pages)