Company NameEastgate Logistics Limited
DirectorsJohn Stewart Mills and Robert Andrew Carr
Company StatusDissolved
Company Number03170301
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Previous NameEastgate Transport Limited

Business Activity

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

Directors

Director NameMr John Stewart Mills
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Bramshot Avenue
Charlton
London
SE7 7HX
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusCurrent
Appointed16 April 1998(2 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameMr Robert Guy Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleShipping
Country of ResidenceEngland
Correspondence AddressPorchleigh Cottage Cole Hill
Great Leighs
Chelmsford
Essex
CM3 1PN
Secretary NameCharles Walter Engledow
NationalityBritish
StatusResigned
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleSecretary
Correspondence Address28 Swan Avenue
Cranham
Upminster
Essex
RM14 1EQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRolls House 7 Rolls Building
Fetter Lane
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2003Dissolved (1 page)
20 March 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Registered office changed on 28/06/99 from: challenger house 42 adler street london E1 1EN (1 page)
23 June 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Statement of affairs (5 pages)
23 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1999Director resigned (1 page)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
22 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
20 August 1998Company name changed eastgate transport LIMITED\certificate issued on 21/08/98 (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
15 April 1998Return made up to 11/03/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 December 1996 (10 pages)
30 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 April 1997Return made up to 11/03/97; full list of members (6 pages)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
2 April 1996New director appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996Director resigned;new director appointed (2 pages)
24 March 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Secretary resigned (1 page)