About

Registered Number: 02460194
Date of Incorporation: 17/01/1990 (34 years and 3 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Founded in 1990, Voyager International Logistics Ltd has its registered office in Ten Pound Walk, Doncaster, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. There are 3 directors listed as Vailes, Christopher Richard, Vailes, Carol Ester, Vailes, John for Voyager International Logistics Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAILES, Christopher Richard 19 October 2012 - 1
VAILES, Carol Ester 01 January 1996 30 October 2012 1
VAILES, John N/A 12 November 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 December 2018
LIQ03 - N/A 05 July 2018
LIQ03 - N/A 29 June 2017
RESOLUTIONS - N/A 02 June 2016
4.20 - N/A 02 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2016
AD01 - Change of registered office address 11 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 20 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 30 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AP01 - Appointment of director 22 October 2012
AUD - Auditor's letter of resignation 15 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 21 January 2004
287 - Change in situation or address of Registered Office 17 November 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 10 June 1999
287 - Change in situation or address of Registered Office 18 February 1999
AUD - Auditor's letter of resignation 12 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
AA - Annual Accounts 09 September 1997
287 - Change in situation or address of Registered Office 20 May 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 23 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
288 - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
395 - Particulars of a mortgage or charge 09 January 1996
CERTNM - Change of name certificate 23 November 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 11 February 1994
RESOLUTIONS - N/A 28 January 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 28 January 1993
RESOLUTIONS - N/A 06 October 1992
287 - Change in situation or address of Registered Office 29 June 1992
AA - Annual Accounts 11 February 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1990
288 - N/A 23 January 1990
NEWINC - New incorporation documents 17 January 1990

Mortgages & Charges

Description Date Status Charge by
Single debenture 05 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.