HEYWOOD LOGISTICS LIMITED
DIDSBURY C.F.T. SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M20 5PG

Company number 03809115
Status Liquidation
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address JONES LOWNDES DWYER LLP 4 THE STABLES, WILMSLOW ROAD, DIDSBURY, MANCHESTER, ENGLAND, M20 5PG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators statement of receipts and payments to 2 September 2016; Liquidators statement of receipts and payments to 2 September 2015; Liquidators statement of receipts and payments to 2 September 2014. The most likely internet sites of HEYWOOD LOGISTICS LIMITED are www.heywoodlogistics.co.uk, and www.heywood-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Heywood Logistics Limited is a Private Limited Company. The company registration number is 03809115. Heywood Logistics Limited has been working since 19 July 1999. The present status of the company is Liquidation. The registered address of Heywood Logistics Limited is Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester England M20 5pg. . FLYNN, Lanya is a Secretary of the company. DALLY, Anthony is a Director of the company. ELLIOTT, David Charles is a Director of the company. FLYNN, Christopher John is a Director of the company. FLYNN, Lanya is a Director of the company. Secretary CLEGG, Philip has been resigned. Secretary COOPER, Jason has been resigned. Secretary FLYNN, Janette has been resigned. Secretary JONES, Philip Maule has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COOPER, Jason has been resigned. Director NEWTON, Paul has been resigned. Director TOLLEY, Nigel has been resigned. Director WILD, John Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FLYNN, Lanya
Appointed Date: 23 April 2004

Director
DALLY, Anthony
Appointed Date: 26 January 2012
71 years old

Director
ELLIOTT, David Charles
Appointed Date: 19 September 2008
61 years old

Director
FLYNN, Christopher John
Appointed Date: 09 August 1999
59 years old

Director
FLYNN, Lanya
Appointed Date: 23 April 2004
61 years old

Resigned Directors

Secretary
CLEGG, Philip
Resigned: 30 May 2000
Appointed Date: 09 August 1999

Secretary
COOPER, Jason
Resigned: 23 April 2004
Appointed Date: 01 May 2003

Secretary
FLYNN, Janette
Resigned: 01 August 2001
Appointed Date: 01 June 2000

Secretary
JONES, Philip Maule
Resigned: 01 April 2003
Appointed Date: 01 August 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 August 1999
Appointed Date: 19 July 1999

Director
COOPER, Jason
Resigned: 23 April 2004
Appointed Date: 01 May 2003
55 years old

Director
NEWTON, Paul
Resigned: 21 September 2009
Appointed Date: 10 March 2008
64 years old

Director
TOLLEY, Nigel
Resigned: 26 April 2013
Appointed Date: 19 September 2008
63 years old

Director
WILD, John Richard
Resigned: 26 April 2013
Appointed Date: 01 August 2008
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 August 1999
Appointed Date: 19 July 1999

HEYWOOD LOGISTICS LIMITED Events

10 Oct 2016
Liquidators statement of receipts and payments to 2 September 2016
18 Sep 2015
Liquidators statement of receipts and payments to 2 September 2015
17 Sep 2014
Liquidators statement of receipts and payments to 2 September 2014
19 Sep 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

19 Sep 2013
Appointment of a voluntary liquidator
...
... and 89 more events
13 Aug 1999
Secretary resigned
11 Aug 1999
New secretary appointed
11 Aug 1999
New director appointed
11 Aug 1999
Registered office changed on 11/08/99 from: 381 kingsway hove east sussex BN3 4QD
19 Jul 1999
Incorporation

HEYWOOD LOGISTICS LIMITED Charges

16 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2008
Debenture
Delivered: 17 May 2008
Status: Satisfied on 25 March 2010
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Debenture
Delivered: 1 July 2000
Status: Satisfied on 22 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2000
Fixed and floating charge
Delivered: 16 June 2000
Status: Satisfied on 29 November 2008
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…