Company NamePioneer Logistics Limited
Company StatusDissolved
Company Number02897913
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 1 month ago)
Dissolution Date4 April 2012 (11 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Sidney Albert Swindell
NationalityBritish
StatusClosed
Appointed27 January 1996(1 year, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HU
Director NameMr Gordon Conway
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(13 years, 1 month after company formation)
Appointment Duration5 years (closed 04 April 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Glastonbury Road
Stretford
Manchester
Gtr Manchester
M32 9PF
Director NamePeter North
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2010(16 years after company formation)
Appointment Duration2 years, 1 month (closed 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameMr Sidney Albert Swindell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HU
Secretary NameMr Ian Bruce Fowlds
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfield
Pyecombe
Brighton
Sussex
BN45 7ED
Director NameMr Ian Bruce Fowlds
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1996(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 May 2007)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWayfield
Pyecombe
Brighton
Sussex
BN45 7ED
Director NameMr Kevin David Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 July 2010)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address47 Arthog Road
Hale
Cheshire
WA15 0LU
Director NameLouise Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

370 at 1Kevin David Williams
37.00%
Ordinary
360 at 1Ms Louise Williams
36.00%
Ordinary
269 at 1Ms Kimberley Murray
26.90%
Ordinary
1 at 1Gordon Conway
0.10%
Ordinary

Financials

Year2014
Net Worth£223,956
Cash£203,468
Current Liabilities£1,045,975

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 January 2011Death of a liquidator (1 page)
18 January 2011Death of a liquidator (1 page)
26 October 2010Appointment of a voluntary liquidator (2 pages)
26 October 2010Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 26 October 2010 (2 pages)
26 October 2010Appointment of a voluntary liquidator (2 pages)
26 October 2010Statement of affairs with form 4.19 (8 pages)
26 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-19
(1 page)
26 October 2010Statement of affairs with form 4.19 (8 pages)
26 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2010Registered office address changed from the Old Granary, Dunton Road Laindon Essex SS15 4DB on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from the Old Granary, Dunton Road Laindon Essex SS15 4DB on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from The Old Granary, Dunton Road Laindon Essex SS15 4DB on 8 October 2010 (2 pages)
13 July 2010Termination of appointment of Kevin Williams as a director (1 page)
13 July 2010Termination of appointment of Kevin Williams as a director (1 page)
12 July 2010Termination of appointment of Louise Williams as a director (1 page)
12 July 2010Termination of appointment of Louise Williams as a director (1 page)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,000
(7 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,000
(7 pages)
16 February 2010Appointment of Peter North as a director (2 pages)
16 February 2010Appointment of Peter North as a director (2 pages)
12 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares and share value
(1 page)
12 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (6 pages)
12 October 2009Resolutions
  • RES13 ‐ Tranfer of shares and value of shares
(1 page)
12 October 2009Resolutions
  • RES13 ‐ Tranfer of shares and value of shares
(1 page)
12 October 2009Resolutions
  • RES13 ‐ Transfer of shares and share value
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 14/02/08; full list of members (4 pages)
16 April 2008Return made up to 14/02/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 July 2007Return made up to 14/02/07; full list of members (3 pages)
17 July 2007Return made up to 14/02/07; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 July 2006Return made up to 14/02/06; full list of members (2 pages)
11 July 2006Return made up to 14/02/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
8 April 2005Registered office changed on 08/04/05 from: c/0 s a & m m swindell 31 queenswood avenue hutton, brentwood. Essex. CM13 1HU. (1 page)
8 April 2005Registered office changed on 08/04/05 from: c/0 s a & m m swindell 31 queenswood avenue hutton, brentwood. Essex. CM13 1HU. (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 October 2004Return made up to 14/02/04; full list of members (7 pages)
12 October 2004Return made up to 14/02/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 March 2003 (7 pages)
31 March 2004Full accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 14/02/03; full list of members (7 pages)
26 August 2003Return made up to 14/02/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 March 2002 (8 pages)
19 June 2003Full accounts made up to 31 March 2002 (8 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
6 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2003Nc inc already adjusted 29/05/03 (1 page)
6 June 2003Nc inc already adjusted 29/05/03 (1 page)
6 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Return made up to 14/02/02; full list of members (6 pages)
20 June 2002Return made up to 14/02/02; full list of members (6 pages)
18 December 2001Full accounts made up to 31 March 2001 (8 pages)
18 December 2001Full accounts made up to 31 March 2001 (8 pages)
12 April 2001Return made up to 14/02/01; full list of members (5 pages)
12 April 2001Return made up to 14/02/01; full list of members (5 pages)
26 March 2001Full accounts made up to 31 March 2000 (8 pages)
26 March 2001Full accounts made up to 31 March 2000 (8 pages)
27 October 2000Return made up to 14/02/00; full list of members (6 pages)
27 October 2000Return made up to 14/02/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (8 pages)
26 August 1999Full accounts made up to 31 March 1999 (8 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
28 June 1999Return made up to 14/02/99; full list of members (6 pages)
28 June 1999Return made up to 14/02/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
17 June 1998Return made up to 14/02/98; no change of members (4 pages)
17 June 1998Return made up to 14/02/98; no change of members (4 pages)
13 June 1998Ad 31/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 1998Ad 31/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 May 1997Full accounts made up to 31 March 1996 (8 pages)
2 May 1997Full accounts made up to 31 March 1996 (8 pages)
2 May 1997Return made up to 14/02/97; full list of members (6 pages)
2 May 1997Return made up to 14/02/97; full list of members (6 pages)
30 April 1997Return made up to 14/02/96; no change of members (4 pages)
30 April 1997Return made up to 14/02/96; no change of members (4 pages)
1 March 1996Full accounts made up to 31 March 1995 (8 pages)
1 March 1996Full accounts made up to 31 March 1995 (8 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
15 May 1995Return made up to 14/02/95; full list of members (6 pages)
15 May 1995Return made up to 14/02/95; full list of members (6 pages)
14 February 1994Incorporation (19 pages)
14 February 1994Incorporation (19 pages)