Company NameP. R. Logistics Limited
Company StatusDissolved
Company Number04074987
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date23 December 2010 (13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr James Graham McCabe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleLogistics Jm
Country of ResidenceUnited Kingdom
Correspondence Address14 Eastwood Road
South Woodford
London
E18 1BW
Director NameSusan McCabe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Eastwood Road
South Woodford
London
E18 1BW
Secretary NameSusan McCabe
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleSecretary
Correspondence Address115 Goddard Place
London
N19 5GT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

23 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2010Final Gazette dissolved following liquidation (1 page)
23 September 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Statement of affairs with form 4.19 (5 pages)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-30
(1 page)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Statement of affairs with form 4.19 (5 pages)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Registered office address changed from Unit One New North House Cannonbury Business Centre 202-208 New North Road London N1 7BJ on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from Unit One New North House Cannonbury Business Centre 202-208 New North Road London N1 7BJ on 17 March 2010 (2 pages)
30 November 2009Annual return made up to 20 September 2008 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 20 September 2008 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Susan Mccabe on 1 October 2008 (1 page)
23 November 2009Director's details changed for Susan Mccabe on 1 October 2008 (1 page)
23 November 2009Director's details changed for Susan Mccabe on 1 October 2008 (1 page)
23 November 2009Director's details changed for James Mccabe on 1 October 2008 (1 page)
23 November 2009Director's details changed for James Mccabe on 1 October 2008 (1 page)
23 November 2009Director's details changed for James Mccabe on 1 October 2008 (1 page)
3 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 November 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 November 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 January 2008Ad 07/11/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
25 January 2008Ad 07/11/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 November 2007Return made up to 20/09/07; no change of members (7 pages)
12 November 2007Return made up to 20/09/07; no change of members (7 pages)
29 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 February 2007Return made up to 20/09/06; full list of members (7 pages)
22 February 2007Return made up to 20/09/06; full list of members (7 pages)
19 October 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 October 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
6 January 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
4 November 2005Registered office changed on 04/11/05 from: pr logistics LTD unit one new, north house canterbury business, center 202 new north road, london N1 7BJ (1 page)
4 November 2005Registered office changed on 04/11/05 from: pr logistics LTD unit one new, north house canterbury business, center 202 new north road, london N1 7BJ (1 page)
28 October 2005Return made up to 20/09/05; full list of members (7 pages)
28 October 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
15 March 2005Registered office changed on 15/03/05 from: 115 goddard place, london, N19 5GT (1 page)
15 March 2005Registered office changed on 15/03/05 from: 115 goddard place, london, N19 5GT (1 page)
18 October 2004Return made up to 20/09/04; full list of members (7 pages)
18 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 September 2004Accounts made up to 30 September 2003 (1 page)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
22 April 2003Accounts made up to 30 September 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 December 2002Return made up to 20/09/02; full list of members (7 pages)
13 December 2002Return made up to 20/09/02; full list of members (7 pages)
21 June 2002Accounts made up to 30 September 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 October 2001Return made up to 20/09/01; full list of members (6 pages)
25 October 2001Return made up to 20/09/01; full list of members (6 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
20 September 2000Incorporation (14 pages)
20 September 2000Incorporation (14 pages)