LUCKINGS LOGISTICS LIMITED
MARSH WALL LUCKINGS SCREEN SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9XQ
Company number 05891483
Status In Administration/Administrative Receiver
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Administrator's progress report to 5 February 2017; Notice of move from Administration to Dissolution on 17 February 2017; Notice of extension of period of Administration. The most likely internet sites of LUCKINGS LOGISTICS LIMITED are www.luckingslogistics.co.uk, and www.luckings-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Luckings Logistics Limited is a Private Limited Company. The company registration number is 05891483. Luckings Logistics Limited has been working since 31 July 2006. The present status of the company is In Administration/Administrative Receiver. The registered address of Luckings Logistics Limited is Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9xq. . DOONER, Nicholas Charles is a Director of the company. Secretary ADCOCK, Richard David Stuart has been resigned. Secretary EVANS, Keith has been resigned. Director DOONER, Lillian has been resigned. Director DOONER, Nicholas Charles has been resigned. Director DOONER, Nicholas Charles has been resigned. Director MATHIAS, Merril Harald has been resigned. Director MINAY, Victor has been resigned. Director SCANLON, Adrian has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DOONER, Nicholas Charles
Appointed Date: 16 September 2013
61 years old

Resigned Directors

Secretary
ADCOCK, Richard David Stuart
Resigned: 25 October 2010
Appointed Date: 20 October 2006

Secretary
EVANS, Keith
Resigned: 20 October 2006
Appointed Date: 31 July 2006

Director
DOONER, Lillian
Resigned: 10 January 2014
Appointed Date: 26 November 2013
65 years old

Director
DOONER, Nicholas Charles
Resigned: 30 August 2013
Appointed Date: 01 April 2013
61 years old

Director
DOONER, Nicholas Charles
Resigned: 20 October 2006
Appointed Date: 31 July 2006
61 years old

Director
MATHIAS, Merril Harald
Resigned: 01 June 2014
Appointed Date: 01 May 2012
51 years old

Director
MINAY, Victor
Resigned: 11 October 2013
Appointed Date: 31 July 2006
86 years old

Director
SCANLON, Adrian
Resigned: 12 June 2015
Appointed Date: 16 August 2010
62 years old

LUCKINGS LOGISTICS LIMITED Events

01 Mar 2017
Administrator's progress report to 5 February 2017
01 Mar 2017
Notice of move from Administration to Dissolution on 17 February 2017
01 Sep 2016
Notice of extension of period of Administration
24 Aug 2016
Administrator's progress report to 5 August 2016
06 Apr 2016
Administrator's progress report to 29 February 2016
...
... and 42 more events
07 Dec 2007
Registered office changed on 07/12/07 from: suite c - 42, pinewood studios iver heath buckinghamshire SL0 0NL
01 Nov 2006
Director resigned
01 Nov 2006
Secretary resigned
01 Nov 2006
New secretary appointed
31 Jul 2006
Incorporation

LUCKINGS LOGISTICS LIMITED Charges

19 August 2014
Charge code 0589 1483 0003
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
13 May 2013
Charge code 0589 1483 0002
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
16 December 2011
Debenture
Delivered: 21 December 2011
Status: Satisfied on 13 November 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…