MCGREGOR LOGISTICS LTD
DONCASTER GLENFAST INTERNATIONAL FREIGHT LTD


Company number 05061397
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address MCGREGOR HOUSE WARMSWORTH HALT INDUSTRIAL ESTATE, WARMSWORTH, DONCASTER, SOUTH YORKSHIRE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Satisfaction of charge 2 in full; Registration of charge 050613970003, created on 19 August 2016. The most likely internet sites of MCGREGOR LOGISTICS LTD are www.mcgregorlogistics.co.uk, and www.mcgregor-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Mcgregor Logistics Ltd is a Private Limited Company. The company registration number is 05061397. Mcgregor Logistics Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Mcgregor Logistics Ltd is Mcgregor House Warmsworth Halt Industrial Estate Warmsworth Doncaster South Yorkshire. . SECRETARY SOLUTIONS LTD is a Secretary of the company. LAW, James Henry is a Director of the company. LAW, Keith Henry is a Director of the company. WILLIAMS, Katy Louise is a Director of the company. Secretary MOORES, Beverley Anne has been resigned. Secretary ACCOUNTANTS DIRECT LIMITED has been resigned. Director GEANEY, Frank has been resigned. Director HAMILTON, Graham Martin has been resigned. Director PALMER, Mark has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SECRETARY SOLUTIONS LTD
Appointed Date: 01 December 2007

Director
LAW, James Henry
Appointed Date: 29 April 2016
31 years old

Director
LAW, Keith Henry
Appointed Date: 02 March 2004
62 years old

Director
WILLIAMS, Katy Louise
Appointed Date: 13 May 2015
35 years old

Resigned Directors

Secretary
MOORES, Beverley Anne
Resigned: 01 December 2007
Appointed Date: 04 October 2006

Secretary
ACCOUNTANTS DIRECT LIMITED
Resigned: 04 October 2006
Appointed Date: 02 March 2004

Director
GEANEY, Frank
Resigned: 03 August 2015
Appointed Date: 01 March 2013
44 years old

Director
HAMILTON, Graham Martin
Resigned: 13 May 2015
Appointed Date: 01 January 2012
66 years old

Director
PALMER, Mark
Resigned: 31 January 2005
Appointed Date: 20 September 2004
52 years old

Persons With Significant Control

Mr Keith Henry David Law
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MCGREGOR LOGISTICS LTD Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
18 Jan 2017
Satisfaction of charge 2 in full
23 Aug 2016
Registration of charge 050613970003, created on 19 August 2016
11 May 2016
Full accounts made up to 30 September 2015
29 Apr 2016
Appointment of Mr James Henry Law as a director on 29 April 2016
...
... and 40 more events
19 Jul 2006
Company name changed glenfast international freight l td\certificate issued on 19/07/06
27 Sep 2005
Accounts for a dormant company made up to 31 March 2005
24 Mar 2005
Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director resigned

27 Sep 2004
New director appointed
02 Mar 2004
Incorporation

MCGREGOR LOGISTICS LTD Charges

19 August 2016
Charge code 0506 1397 0003
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
12 September 2011
All assets debenture
Delivered: 17 September 2011
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2010
Debenture
Delivered: 29 April 2010
Status: Satisfied on 30 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…