Cannock
Staffordshire
WS11 1HY
Director Name | Mr Carl Robert Bowcock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Long Catlis Road Rainham Kent ME8 9TY |
Secretary Name | Mr Stephen John Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitemead 51 Old Penkridge Road Cannock Staffordshire WS11 1HY |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millenium House, 1 Moss Road Witham Essex CM8 3UQ |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds LS1 4JP |
Director Name | Mr Karl Bowden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Heron Road Kelvedon Colchester Essex CO5 9PA |
Director Name | Mr Robert Peter Steed |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Maypole Road Wickham Bishops Witham Essex CM8 3LX |
Secretary Name | Mr Robert Peter Steed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Maypole Road Wickham Bishops Witham Essex CM8 3LX |
Director Name | Lee Cheney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 April 2008) |
Role | Sales Director |
Correspondence Address | 42 Randel House Elizabeth Drive Banstead SM7 2FA |
Director Name | Michael James Steed |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 April 2008) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Halfway House Farm Mundon Road Maldon Essex CM9 6PW |
Director Name | Mr Gary Dennis Thurlow |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 April 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Shrublands 164 High Road, Trimley St. Mary Felixstowe Suffolk IP11 0ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.missionlogistics.co.uk |
---|
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Mission Logistics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,983,503 |
Gross Profit | £1,521,455 |
Net Worth | £806,843 |
Cash | £4,248 |
Current Liabilities | £2,105,659 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 November 2015 | Liquidators statement of receipts and payments to 4 August 2015 (15 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 4 August 2015 (15 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 4 August 2015 (15 pages) |
15 October 2015 | Registered office address changed from Millenium House, 1 Moss Road Witham Essex CM8 3UQ to Benson House 33 Wellington Street Leeds LS1 4JP on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from Millenium House, 1 Moss Road Witham Essex CM8 3UQ to Benson House 33 Wellington Street Leeds LS1 4JP on 15 October 2015 (2 pages) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2014 | Appointment of a voluntary liquidator (2 pages) |
21 August 2014 | Appointment of a voluntary liquidator (2 pages) |
14 August 2014 | Administrator's progress report to 5 August 2014 (20 pages) |
14 August 2014 | Administrator's progress report to 5 August 2014 (20 pages) |
14 August 2014 | Administrator's progress report to 5 August 2014 (20 pages) |
5 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 February 2014 | Administrator's progress report to 4 February 2014 (18 pages) |
28 February 2014 | Administrator's progress report to 4 February 2014 (18 pages) |
28 February 2014 | Administrator's progress report to 4 February 2014 (18 pages) |
3 October 2013 | Notice of deemed approval of proposals (1 page) |
3 October 2013 | Notice of deemed approval of proposals (1 page) |
1 October 2013 | Notice of deemed approval of proposals (19 pages) |
1 October 2013 | Notice of deemed approval of proposals (19 pages) |
17 September 2013 | Statement of affairs with form 2.14B (15 pages) |
17 September 2013 | Statement of affairs with form 2.14B (15 pages) |
3 September 2013 | Company name changed ensco 998 LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Company name changed ensco 998 LIMITED\certificate issued on 03/09/13
|
21 August 2013 | Appointment of Mr Stephen John Allen as a director (5 pages) |
21 August 2013 | Appointment of Mr Stephen John Allen as a director (5 pages) |
12 August 2013 | Change of name notice (2 pages) |
12 August 2013 | Appointment of an administrator (1 page) |
12 August 2013 | Appointment of an administrator (1 page) |
12 August 2013 | Change of name notice (2 pages) |
12 August 2013 | Company name changed task force movement & storage LIMITED\certificate issued on 12/08/13
|
12 August 2013 | Company name changed task force movement & storage LIMITED\certificate issued on 12/08/13
|
9 August 2013 | Satisfaction of charge 3 in full (4 pages) |
9 August 2013 | Satisfaction of charge 3 in full (4 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
20 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
25 January 2011 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
25 January 2011 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
2 February 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Carl Robert Bowcock on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Stephen John Allen on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Carl Robert Bowcock on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Stephen John Allen on 10 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 February 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
20 February 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
24 December 2008 | Director appointed stephen john allen (4 pages) |
24 December 2008 | Director appointed stephen john allen (4 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 alignment with parent or subsidiary (1 page) |
10 April 2008 | Appointment terminated director karl bowden (1 page) |
10 April 2008 | Appointment terminated director lee cheney (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2008 | Appointment terminated director michael steed (1 page) |
10 April 2008 | Appointment terminated director gary thurlow (1 page) |
10 April 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 alignment with parent or subsidiary (1 page) |
10 April 2008 | Director appointed carl robert bowcock (2 pages) |
10 April 2008 | Appointment terminated director karl bowden (1 page) |
10 April 2008 | Secretary appointed stephen john allen (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2008 | Appointment terminated director lee cheney (1 page) |
10 April 2008 | Appointment terminated director gary thurlow (1 page) |
10 April 2008 | Secretary appointed stephen john allen (5 pages) |
10 April 2008 | Appointment terminated director and secretary robert steed (1 page) |
10 April 2008 | Appointment terminated director michael steed (1 page) |
10 April 2008 | Appointment terminated director and secretary robert steed (1 page) |
10 April 2008 | Director appointed carl robert bowcock (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
18 April 2007 | Accounts for a medium company made up to 30 November 2006 (22 pages) |
18 April 2007 | Accounts for a medium company made up to 30 November 2006 (22 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
19 May 2006 | Accounts for a medium company made up to 30 November 2005 (21 pages) |
19 May 2006 | Accounts for a medium company made up to 30 November 2005 (21 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
27 April 2005 | Accounts for a medium company made up to 30 November 2004 (20 pages) |
27 April 2005 | Accounts for a medium company made up to 30 November 2004 (20 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
9 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
9 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
28 April 2004 | Particulars of mortgage/charge (9 pages) |
28 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
1 April 2004 | Company name changed task force properties & investme nts LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed task force properties & investme nts LIMITED\certificate issued on 01/04/04 (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
10 October 2003 | Incorporation (18 pages) |
10 October 2003 | Incorporation (18 pages) |