Company NameTAL Logistics Group Ltd
Company StatusDissolved
Company Number05320537
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)
Previous NameTAL Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Everett Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameMr Neil Andrew Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Queenswood Drive
Middlewood
Sheffield
S6 1RJ
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£588,802
Net Worth£318,976
Cash£128
Current Liabilities£3,037,302

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Notice of move from Administration to Dissolution (11 pages)
13 April 2011Administrator's progress report to 8 April 2011 (11 pages)
13 April 2011Notice of move from Administration to Dissolution on 8 April 2011 (11 pages)
13 April 2011Administrator's progress report to 8 April 2011 (11 pages)
13 April 2011Administrator's progress report to 8 April 2011 (11 pages)
12 November 2010Administrator's progress report to 11 October 2010 (10 pages)
12 November 2010Notice of deemed approval of proposals (1 page)
12 November 2010Administrator's progress report to 11 October 2010 (10 pages)
12 November 2010Notice of deemed approval of proposals (1 page)
7 June 2010Statement of administrator's proposal (14 pages)
7 June 2010Statement of administrator's proposal (14 pages)
29 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 29 April 2010 (3 pages)
29 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 29 April 2010 (3 pages)
20 April 2010Appointment of an administrator (1 page)
20 April 2010Appointment of an administrator (1 page)
6 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (23 pages)
2 February 2010Full accounts made up to 31 March 2009 (23 pages)
12 January 2010Director's details changed for Neil Andrew Taylor on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 151,000
(5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 151,000
(5 pages)
12 January 2010Director's details changed for Richard Everett Shaw on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Everett Shaw on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Neil Andrew Taylor on 12 January 2010 (2 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (22 pages)
17 November 2008Full accounts made up to 31 March 2008 (22 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 January 2008Ad 16/10/06--------- £ si 1000@1=1000 £ si 150000@1=150000 (2 pages)
14 January 2008Ad 16/10/06--------- £ si 1000@1=1000 £ si 150000@1=150000 (2 pages)
14 January 2008Return made up to 23/12/07; full list of members (3 pages)
14 January 2008Return made up to 23/12/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2007Registered office changed on 28/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page)
28 June 2007Registered office changed on 28/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page)
7 February 2007Company name changed tal logistics LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed tal logistics LIMITED\certificate issued on 07/02/07 (2 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
9 January 2007Statement of affairs (5 pages)
9 January 2007Ad 16/10/06--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
9 January 2007Ad 16/10/06--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
9 January 2007Statement of affairs (5 pages)
24 November 2006Nc inc already adjusted 16/10/06 (1 page)
24 November 2006Memorandum and Articles of Association (16 pages)
24 November 2006Nc inc already adjusted 16/10/06 (1 page)
24 November 2006Memorandum and Articles of Association (16 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 November 2006Ad 16/10/06--------- £ si 699@1=699 £ ic 1/700 (2 pages)
8 November 2006Ad 16/10/06--------- £ si 699@1=699 £ ic 1/700 (2 pages)
8 November 2006Ad 16/10/06--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
8 November 2006Ad 16/10/06--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
8 November 2006Particulars of contract relating to shares (2 pages)
8 November 2006Particulars of contract relating to shares (2 pages)
21 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 23/12/05; full list of members (7 pages)
25 January 2006Return made up to 23/12/05; full list of members (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004Incorporation (17 pages)
23 December 2004Director resigned (1 page)
23 December 2004Incorporation (17 pages)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)