About

Registered Number: 03387276
Date of Incorporation: 16/06/1997 (27 years ago)
Company Status: Active
Registered Address: Vision House, Hamilton Way, Mansfield, Notts, NG18 5BU,

 

M P Logistics Ltd was setup in 1997, it has a status of "Active". The companies directors are listed as Mitchell, Lynn Joyce, Manning, Christopher Roy, Mitchell, Ronald Oswald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Christopher Roy 15 June 2010 30 April 2018 1
MITCHELL, Ronald Oswald 15 December 2010 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Lynn Joyce 27 February 2017 30 April 2018 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
SH19 - Statement of capital 25 July 2019
RESOLUTIONS - N/A 02 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2019
CAP-SS - N/A 02 July 2019
CS01 - N/A 31 May 2019
MR04 - N/A 14 March 2019
MR04 - N/A 14 March 2019
MR04 - N/A 06 July 2018
AA - Annual Accounts 12 June 2018
MR01 - N/A 08 June 2018
CS01 - N/A 25 May 2018
AA01 - Change of accounting reference date 14 May 2018
MR01 - N/A 08 May 2018
PSC05 - N/A 04 May 2018
PSC02 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
AP01 - Appointment of director 04 May 2018
AD01 - Change of registered office address 04 May 2018
AP01 - Appointment of director 04 May 2018
MR04 - N/A 27 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AP03 - Appointment of secretary 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AAMD - Amended Accounts 22 September 2016
AR01 - Annual Return 12 July 2016
CH01 - Change of particulars for director 12 July 2016
AA - Annual Accounts 07 June 2016
SH01 - Return of Allotment of shares 07 September 2015
RESOLUTIONS - N/A 30 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2015
CC04 - Statement of companies objects 30 July 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 06 May 2015
SH03 - Return of purchase of own shares 13 January 2015
RESOLUTIONS - N/A 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
SH06 - Notice of cancellation of shares 06 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 12 July 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 July 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AP01 - Appointment of director 29 December 2010
SH01 - Return of Allotment of shares 24 June 2010
AP01 - Appointment of director 24 June 2010
SH03 - Return of purchase of own shares 24 June 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 25 July 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 30 June 2000
287 - Change in situation or address of Registered Office 07 March 2000
225 - Change of Accounting Reference Date 25 February 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

All assets debenture 13 June 2011 Fully Satisfied

N/A

Debenture 29 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.