Established in 1999, Heywood Logistics Ltd are based in Manchester, it has a status of "Liquidation". There are 4 directors listed as Dally, Anthony, Flynn, Janette, Tolley, Nigel, Wild, John Richard for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Heywood Logistics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALLY, Anthony | 26 January 2012 | - | 1 |
TOLLEY, Nigel | 19 September 2008 | 26 April 2013 | 1 |
WILD, John Richard | 01 August 2008 | 26 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLYNN, Janette | 01 June 2000 | 01 August 2001 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 03 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 September 2014 | |
RESOLUTIONS - N/A | 19 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 September 2013 | |
4.20 - N/A | 09 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 September 2013 | |
AD01 - Change of registered office address | 02 September 2013 | |
MR05 - N/A | 31 July 2013 | |
MR05 - N/A | 31 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CERTNM - Change of name certificate | 09 July 2013 | |
CONNOT - N/A | 09 July 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AR01 - Annual Return | 20 July 2012 | |
SH01 - Return of Allotment of shares | 09 March 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH03 - Change of particulars for secretary | 14 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 21 January 2011 | |
SH01 - Return of Allotment of shares | 21 January 2011 | |
AR01 - Annual Return | 15 July 2010 | |
AD01 - Change of registered office address | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 15 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2010 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 14 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
RESOLUTIONS - N/A | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 12 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2006 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 13 June 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
AA - Annual Accounts | 12 August 2003 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
363s - Annual Return | 10 September 2002 | |
363a - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 09 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2002 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
287 - Change in situation or address of Registered Office | 12 February 2002 | |
225 - Change of Accounting Reference Date | 12 February 2002 | |
AA - Annual Accounts | 12 February 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2000 | |
363s - Annual Return | 21 September 2000 | |
395 - Particulars of a mortgage or charge | 01 July 2000 | |
395 - Particulars of a mortgage or charge | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
287 - Change in situation or address of Registered Office | 11 August 1999 | |
NEWINC - New incorporation documents | 19 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 June 2009 | Outstanding |
N/A |
Debenture | 09 May 2008 | Fully Satisfied |
N/A |
Debenture | 12 September 2006 | Outstanding |
N/A |
Debenture | 30 June 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 June 2000 | Fully Satisfied |
N/A |