Company NameShoot Logistics Limited
Company StatusDissolved
Company Number03817799
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date29 June 2023 (9 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jesse Stagg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 29 June 2023)
RoleFreelance Producer
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMark Cumming
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address23 Craigmore Road
Rothesay
PA20 9LB
Scotland
Secretary NameLeonard David Cumming
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleRetired
Correspondence AddressCraigend Cottage
23 Craigmore Road
Rothesay
Isle Of Bute
PA20 9LB
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Resolve Partners 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£705
Cash£154,125
Current Liabilities£183,613

Accounts

Latest Accounts30 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

23 February 2004Delivered on: 2 March 2004
Satisfied on: 22 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 April 2020Liquidators' statement of receipts and payments to 25 January 2020 (20 pages)
26 March 2019Liquidators' statement of receipts and payments to 25 January 2019 (19 pages)
21 February 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
20 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2018Registered office address changed from 37 Warren Street London W1T 6AD to C/O Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 9 February 2018 (2 pages)
6 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-26
(1 page)
6 February 2018Appointment of a voluntary liquidator (3 pages)
6 February 2018Statement of affairs (10 pages)
25 August 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
25 August 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Director's details changed for Jesse Stagg on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Jesse Stagg on 1 August 2016 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Director's details changed for Jesse Stagg on 1 August 2016 (2 pages)
23 August 2016Director's details changed for Jesse Stagg on 23 August 2016 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
4 September 2014Director's details changed for Jesse Stagg on 27 August 2014 (2 pages)
4 September 2014Director's details changed for Jesse Stagg on 27 August 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 December 2013Amended accounts made up to 30 August 2011 (4 pages)
11 December 2013Amended accounts made up to 30 August 2011 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 14 June 2012 (2 pages)
6 June 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (3 pages)
6 June 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (3 pages)
12 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2011Termination of appointment of Leonard Cumming as a secretary (2 pages)
29 June 2011Termination of appointment of Mark Cumming as a director (2 pages)
29 June 2011Termination of appointment of Mark Cumming as a director (2 pages)
29 June 2011Termination of appointment of Leonard Cumming as a secretary (2 pages)
24 June 2011Appointment of Jesse Stagg as a director (3 pages)
24 June 2011Appointment of Jesse Stagg as a director (3 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mark Cumming on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mark Cumming on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mark Cumming on 2 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 September 2009Return made up to 02/08/09; full list of members (3 pages)
3 September 2009Return made up to 02/08/09; full list of members (3 pages)
1 August 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
3 September 2008Return made up to 02/08/08; full list of members
  • 363(287) ‐ Registered office changed on 03/09/08
(6 pages)
3 September 2008Return made up to 02/08/08; full list of members
  • 363(287) ‐ Registered office changed on 03/09/08
(6 pages)
28 August 2008Registered office changed on 28/08/2008 from c/o tobin associates boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page)
28 August 2008Registered office changed on 28/08/2008 from c/o tobin associates boundary house (3RD floor) 91-93 charterhouse street london EC1M 6HR (1 page)
11 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 August 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 August 2005Return made up to 02/08/05; full list of members (6 pages)
19 August 2005Return made up to 02/08/05; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
19 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
17 September 2004Return made up to 02/08/04; full list of members (6 pages)
17 September 2004Return made up to 02/08/04; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 April 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
14 April 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
28 May 2002Return made up to 02/08/01; full list of members (6 pages)
28 May 2002Return made up to 02/08/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 August 2000 (8 pages)
14 June 2001Full accounts made up to 31 August 2000 (8 pages)
8 September 2000Return made up to 02/08/00; full list of members (6 pages)
8 September 2000Return made up to 02/08/00; full list of members (6 pages)
20 August 1999Ad 02/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 August 1999Ad 02/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999Director resigned (1 page)
2 August 1999Incorporation (13 pages)
2 August 1999Incorporation (13 pages)