57A LOGISTICS LIMITED
LONDON CITY POST LONDON LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 02856833
Status Liquidation
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27 . The most likely internet sites of 57A LOGISTICS LIMITED are www.57alogistics.co.uk, and www.57a-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.57a Logistics Limited is a Private Limited Company. The company registration number is 02856833. 57a Logistics Limited has been working since 24 September 1993. The present status of the company is Liquidation. The registered address of 57a Logistics Limited is Gable House 239 Regents Park Road London N3 3lf. . CARNELL, Mary is a Secretary of the company. CARNELL, Edward Frances is a Director of the company. Secretary HEATH, Peter has been resigned. Secretary HODSON, Mark Joseph has been resigned. Secretary SHAH, Chandrakala Champaklal has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARNELL, Mary Perpetua has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DALY, Margaret has been resigned. Director HODSON, Mark Joseph has been resigned. Director SHAH, Chandrakala Champaklal has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
CARNELL, Mary
Appointed Date: 08 May 2011

Director
CARNELL, Edward Frances
Appointed Date: 18 May 1996
64 years old

Resigned Directors

Secretary
HEATH, Peter
Resigned: 08 May 2011
Appointed Date: 15 October 2003

Secretary
HODSON, Mark Joseph
Resigned: 02 September 1995
Appointed Date: 24 September 1993

Secretary
SHAH, Chandrakala Champaklal
Resigned: 15 October 2003
Appointed Date: 01 May 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1993
Appointed Date: 24 September 1993

Director
CARNELL, Mary Perpetua
Resigned: 19 May 1996
Appointed Date: 02 May 1995
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 September 1993
Appointed Date: 24 September 1993
35 years old

Director
DALY, Margaret
Resigned: 02 May 1995
Appointed Date: 24 September 1993
66 years old

Director
HODSON, Mark Joseph
Resigned: 03 May 1995
Appointed Date: 24 September 1993
63 years old

Director
SHAH, Chandrakala Champaklal
Resigned: 15 October 2003
Appointed Date: 01 May 1995
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1993
Appointed Date: 24 September 1993

57A LOGISTICS LIMITED Events

10 Mar 2017
Statement of affairs with form 4.19
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27

01 Feb 2017
Registered office address changed from Welbeck House 67 Wells Street London W1T 3PZ England to Gable House 239 Regents Park Road London N3 3LF on 1 February 2017
04 Nov 2016
Registered office address changed from Petersham House 57a Hatton Garden London EC1N 8JG to Welbeck House 67 Wells Street London W1T 3PZ on 4 November 2016
...
... and 84 more events
12 Jun 1994
Accounting reference date notified as 31/12

12 Oct 1993
Registered office changed on 12/10/93 from: 33 crwys road cardiff CF2 4YF

30 Sep 1993
Director resigned;new director appointed

30 Sep 1993
New secretary appointed;director resigned;new director appointed

24 Sep 1993
Incorporation

57A LOGISTICS LIMITED Charges

21 March 2016
Charge code 0285 6833 0011
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 March 2016
Charge code 0285 6833 0010
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
13 December 2013
Charge code 0285 6833 0009
Delivered: 19 December 2013
Status: Satisfied on 3 March 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0285 6833 0008
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 September 2011
All assets debenture
Delivered: 27 September 2011
Status: Satisfied on 3 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 September 2011
Debenture
Delivered: 6 September 2011
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2010
Floating charge (all assets)
Delivered: 22 December 2010
Status: Satisfied on 11 October 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Floating charge over the undertaking and all assets present…
23 July 2008
Legal assignment
Delivered: 30 July 2008
Status: Satisfied on 11 October 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 23 May 2007
Status: Satisfied on 11 October 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 August 2000
Debenture
Delivered: 9 August 2000
Status: Satisfied on 11 October 2013
Persons entitled: Hsbc Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
23 May 1996
Fixed and floating charge
Delivered: 5 June 1996
Status: Satisfied on 11 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…