AYS LOGISTICS LIMITED
TUNBRIDGE WELLS AYS COURIERS LIMITED SUPPLY SERVICES MANAGEMENT LIMITED SKYCREST ENTERPRISES LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 2TU

Company number 05134508
Status Liquidation
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address CALVERLEY HOUSE, 55 CALVERLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 2TU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Unit 21a Monkspath Business Park Shirley Solihull West Midlands B90 4NZ to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 7 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of AYS LOGISTICS LIMITED are www.ayslogistics.co.uk, and www.ays-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Ays Logistics Limited is a Private Limited Company. The company registration number is 05134508. Ays Logistics Limited has been working since 21 May 2004. The present status of the company is Liquidation. The registered address of Ays Logistics Limited is Calverley House 55 Calverley Road Tunbridge Wells Kent Tn1 2tu. . WEAVER, Jane Eunice is a Secretary of the company. WEAVER, Jane Eunice is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CALTHORPE, Simon David has been resigned. Director CAPEWELL, Richard Lee has been resigned. Director FOYLE, Duncan Michael has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PLUMB, Angela Joy has been resigned. Director PLUMB, Angela Joy has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WEAVER, Jane Eunice
Appointed Date: 14 October 2004

Director
WEAVER, Jane Eunice
Appointed Date: 14 October 2004
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 October 2004
Appointed Date: 21 May 2004

Director
CALTHORPE, Simon David
Resigned: 19 February 2009
Appointed Date: 22 November 2004
57 years old

Director
CAPEWELL, Richard Lee
Resigned: 18 March 2008
Appointed Date: 26 November 2004
58 years old

Director
FOYLE, Duncan Michael
Resigned: 01 February 2016
Appointed Date: 05 March 2013
59 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 October 2004
Appointed Date: 21 May 2004
71 years old

Director
PLUMB, Angela Joy
Resigned: 31 May 2011
Appointed Date: 10 April 2009
70 years old

Director
PLUMB, Angela Joy
Resigned: 08 June 2006
Appointed Date: 14 October 2004
70 years old

AYS LOGISTICS LIMITED Events

07 Oct 2016
Registered office address changed from Unit 21a Monkspath Business Park Shirley Solihull West Midlands B90 4NZ to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 7 October 2016
15 Sep 2016
Statement of affairs with form 4.19
15 Sep 2016
Appointment of a voluntary liquidator
15 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-05

19 Aug 2016
Satisfaction of charge 1 in full
...
... and 78 more events
08 Nov 2004
Nc inc already adjusted 14/10/04
20 Oct 2004
Resolutions
  • RES13 ‐ C-name info only 14/10/04

20 Oct 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Oct 2004
Company name changed skycrest enterprises LIMITED\certificate issued on 18/10/04
21 May 2004
Incorporation

AYS LOGISTICS LIMITED Charges

31 May 2013
Charge code 0513 4508 0006
Delivered: 1 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: Hsbc Bank PLC
Description: K/A. notification of addition to or amendment of charge.
2 April 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 4 April 2013
Status: Satisfied on 19 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 April 2012
All assets debenture
Delivered: 12 April 2012
Status: Satisfied on 19 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 2011
Floating charge (all assets)
Delivered: 25 January 2011
Status: Satisfied on 28 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 11 May 2005
Status: Satisfied on 28 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
13 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 19 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…