IDLEWILDE LOGISTICS LTD
BUSHEY COMPUCARE IT RESOURCES LIMITED

Hellopages » Hertfordshire » Hertsmere » WD23 1FL

Company number 04541814
Status Liquidation
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:replacement liquidator; Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014. The most likely internet sites of IDLEWILDE LOGISTICS LTD are www.idlewildelogistics.co.uk, and www.idlewilde-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Brondesbury Park Rail Station is 8.9 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.5 miles; to Kensington Olympia Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idlewilde Logistics Ltd is a Private Limited Company. The company registration number is 04541814. Idlewilde Logistics Ltd has been working since 23 September 2002. The present status of the company is Liquidation. The registered address of Idlewilde Logistics Ltd is 3 Chandlers House Hampton Mews 191 195 Sparrows Herne Bushey Hertfordshire Wd23 1fl. . POCOCK, Carol Anne is a Secretary of the company. HEYWOOD, Steven Roscoe is a Director of the company. PEET, Derek Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEET, Richard Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
POCOCK, Carol Anne
Appointed Date: 23 September 2002

Director
HEYWOOD, Steven Roscoe
Appointed Date: 05 March 2004
60 years old

Director
PEET, Derek Edward
Appointed Date: 16 October 2002
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
PEET, Richard Martin
Resigned: 26 February 2004
Appointed Date: 23 September 2002
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

IDLEWILDE LOGISTICS LTD Events

04 Sep 2014
Appointment of a voluntary liquidator
03 Sep 2014
Court order insolvency:replacement liquidator
14 Aug 2014
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014
21 Dec 2011
Insolvency:miscellaneous - release of liquidator mr malcolm b harris 07/12/2011.
31 Oct 2011
Liquidators statement of receipts and payments to 17 September 2011
...
... and 34 more events
04 Nov 2002
New director appointed
04 Nov 2002
New secretary appointed
02 Nov 2002
New director appointed
30 Oct 2002
Ad 16/10/02--------- £ si 2@1=2 £ ic 1/3
23 Sep 2002
Incorporation

IDLEWILDE LOGISTICS LTD Charges

10 September 2009
Debenture
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2004
All asset debenture
Delivered: 6 May 2004
Status: Satisfied on 19 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…