Company NameP & G Logistics Limited
Company StatusDissolved
Company Number05925165
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date6 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePhilip John Bishop
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Kingston Vale
Royston
Hertfordshire
SG8 9UG
Secretary NameGemma Howard
NationalityBritish
StatusClosed
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Kingston Vale
Royston
Hertfordshire
SG8 9UG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at 1Philip Bishop
100.00%
Ordinary

Financials

Year2014
Turnover£209,352
Gross Profit£76,653
Net Worth£3,316
Cash£8,433
Current Liabilities£58,926

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
6 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 16 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 16 August 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 16 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 16 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-17
(1 page)
21 August 2009Statement of affairs with form 4.19 (12 pages)
21 August 2009Statement of affairs with form 4.19 (12 pages)
29 July 2009Registered office changed on 29/07/2009 from 32 kingston vale royston hertfordshire SG8 9UG (1 page)
29 July 2009Registered office changed on 29/07/2009 from 32 kingston vale royston hertfordshire SG8 9UG (1 page)
24 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
6 November 2008Return made up to 05/09/08; full list of members (6 pages)
6 November 2008Return made up to 05/09/08; full list of members (6 pages)
1 October 2008Return made up to 05/09/07; full list of members (6 pages)
1 October 2008Return made up to 05/09/07; full list of members (6 pages)
16 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director resigned (1 page)
5 September 2006Incorporation (19 pages)
5 September 2006Incorporation (19 pages)