About

Registered Number: 03809115
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Liquidation
Registered Address: Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.