Company NameDemon Logistics Limited
Company StatusDissolved
Company Number04268178
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date27 July 2023 (9 months ago)
Previous Name24HR Parcels Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Brian Willaim Cox
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Graham Thomas Gibson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 27 July 2023)
RoleCourier
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameMr Brian Willaim Cox
NationalityBritish
StatusClosed
Appointed22 August 2001(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pound Avenue
Stevenage
Hertfordshire
SG1 3JA
Director NameEdmund Eugene Walsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 July 2002)
RoleLogistics Op
Correspondence Address23 New Park Lane
Aston
Stevenage
Hertfordshire
SG2 7ED
Director NamePeter Charles Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 July 2002)
RoleBusiness Systems Analyst
Correspondence Address685 Lonsdale Road
Stevenage
Hertfordshire
SG1 5EG
Director NameGlen Alun Wright
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2002)
RoleCompany Director
Correspondence Address25 Hampton Close
Stevenage
Hertfordshire
SG2 8SP
Director NamePatrick Colonso Younge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBarbadian
StatusResigned
Appointed22 August 2001(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 July 2002)
RoleCompany Director
Correspondence Address27 Tintern Close
Stevenage
Hertfordshire
SG2 8TL
Director NameBrian Gordon Dunnel
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address407 Ripon Road
Stevenage
Hertfordshire
SG1 4LU
Director NamePaul Weller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2005)
RoleAccountant
Correspondence Address9 Sheepcroft Hill
Stevenage
Hertfordshire
SG2 9PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedemonlogisticsltd.co.uk

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

490 at £1Mr Brian William Cox
49.00%
Ordinary
490 at £1Mr Graham Thomas Gibson
49.00%
Ordinary
10 at £1Patrick Colonso Younge
1.00%
Ordinary
5 at £1Angela Williams
0.50%
Ordinary
5 at £1Paul Nathan
0.50%
Ordinary

Financials

Year2014
Net Worth-£260
Cash£1,339
Current Liabilities£469,074

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

10 December 2014Delivered on: 11 December 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and the bank see image for full details.
Outstanding
29 February 2008Delivered on: 7 March 2008
Persons entitled: Epo Norman Limited and Epo (Norman 2) Limited

Classification: Rent deposit deed
Secured details: £8,518.75 due or to become due from the company to the chargee.
Particulars: Charges its interest in the deposit account and all money from time to time withdrawn see image for full details.
Outstanding
6 September 2005Delivered on: 7 September 2005
Persons entitled: Hsbc Invoice Finance LTD

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
18 August 2005Delivered on: 19 August 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
2 August 2005Delivered on: 3 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 May 2004Delivered on: 28 May 2004
Satisfied on: 25 June 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
30 January 2003Delivered on: 14 February 2003
Satisfied on: 3 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
1 October 2001Delivered on: 9 October 2001
Satisfied on: 3 September 2005
Persons entitled: Bibby Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied

Filing History

18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 March 2016Satisfaction of charge 042681780009 in full (1 page)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 December 2014Registration of charge 042681780009, created on 10 December 2014 (26 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Director's details changed for Mr Brian Willaim Cox on 10 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Graham Thomas Gibson on 10 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 September 2009Return made up to 10/08/09; full list of members (4 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Amended accounts made up to 31 August 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 May 2008Registered office changed on 22/05/2008 from unit 1 chells enterprise village chells way stevenage hertfordshire SG2 0LZ (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 September 2007Return made up to 10/08/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 September 2006Return made up to 10/08/06; no change of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
22 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 2005Director resigned (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005Director resigned (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 September 2004Return made up to 10/08/04; full list of members (10 pages)
28 May 2004Particulars of mortgage/charge (11 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 May 2004Nc inc already adjusted 02/04/04 (1 page)
17 May 2004Ad 02/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2003Return made up to 10/08/03; full list of members (9 pages)
13 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
30 September 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(10 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
17 July 200294 shares at£1 instead 99 shares (4 pages)
12 April 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: caxton point caxton way stevenage hertfordshire SG1 2XW (1 page)
12 October 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
8 October 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
22 August 2001Company name changed 24HR parcels LIMITED\certificate issued on 22/08/01 (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
10 August 2001Incorporation (11 pages)