Company NameNorth East Logistics Limited
Company StatusDissolved
Company Number08012837
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date2 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Liam Andrew Aitken Wade
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Great North Road
Brunton Park
Gosforth
Newcastle Upon Tyne
NE3 5LX
Secretary NameMr Liam Andrew Aitken Wade
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 Great North Road
Brunton Park
Gosforth
Newcastle Upon Tyne
NE3 5LX
Director NameMr Stephen Cardwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Birkdale
Whitley Bay
Tyne And Wear
NE25 9LY

Contact

Telephone0191 2523323
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

100 at £1Liam Andrew Aitken Wade
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,140
Cash£6,393
Current Liabilities£270,521

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 September 2012Delivered on: 20 September 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

2 May 2018Final Gazette dissolved following liquidation (1 page)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
2 February 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
3 January 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 3 January 2017 (2 pages)
30 December 2016Statement of affairs with form 4.19 (6 pages)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
(1 page)
30 December 2016Statement of affairs with form 4.19 (6 pages)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
(1 page)
30 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Registered office address changed from East Holywell Shiremoor Newcastle upon Tyne NE27 0JW to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from East Holywell Shiremoor Newcastle upon Tyne NE27 0JW to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 13 December 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
24 September 2014Compulsory strike-off action has been suspended (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 October 2013Termination of appointment of Stephen Cardwell as a director (1 page)
16 October 2013Termination of appointment of Stephen Cardwell as a director (1 page)
1 August 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
1 August 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(5 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)