London
EC4M 7AU
Director Name | Mr Graham Thomas Gibson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 27 July 2023) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Secretary Name | Mr Brian Willaim Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pound Avenue Stevenage Hertfordshire SG1 3JA |
Director Name | Edmund Eugene Walsh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 July 2002) |
Role | Logistics Op |
Correspondence Address | 23 New Park Lane Aston Stevenage Hertfordshire SG2 7ED |
Director Name | Peter Charles Williams |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 July 2002) |
Role | Business Systems Analyst |
Correspondence Address | 685 Lonsdale Road Stevenage Hertfordshire SG1 5EG |
Director Name | Glen Alun Wright |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 25 Hampton Close Stevenage Hertfordshire SG2 8SP |
Director Name | Patrick Colonso Younge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 22 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 27 Tintern Close Stevenage Hertfordshire SG2 8TL |
Director Name | Brian Gordon Dunnel |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 407 Ripon Road Stevenage Hertfordshire SG1 4LU |
Director Name | Paul Weller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2005) |
Role | Accountant |
Correspondence Address | 9 Sheepcroft Hill Stevenage Hertfordshire SG2 9PR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | demonlogisticsltd.co.uk |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
490 at £1 | Mr Brian William Cox 49.00% Ordinary |
---|---|
490 at £1 | Mr Graham Thomas Gibson 49.00% Ordinary |
10 at £1 | Patrick Colonso Younge 1.00% Ordinary |
5 at £1 | Angela Williams 0.50% Ordinary |
5 at £1 | Paul Nathan 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£260 |
Cash | £1,339 |
Current Liabilities | £469,074 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 December 2014 | Delivered on: 11 December 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
29 September 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 March 2016 | Satisfaction of charge 042681780009 in full (1 page) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 December 2014 | Registration of charge 042681780009, created on 10 December 2014 (26 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Director's details changed for Mr Brian Willaim Cox on 10 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Graham Thomas Gibson on 10 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Amended accounts made up to 31 August 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 1 chells enterprise village chells way stevenage hertfordshire SG2 0LZ (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 September 2006 | Return made up to 10/08/06; no change of members (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
22 September 2005 | Return made up to 10/08/05; full list of members
|
9 September 2005 | Director resigned (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Director resigned (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (10 pages) |
28 May 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 May 2004 | Nc inc already adjusted 02/04/04 (1 page) |
17 May 2004 | Ad 02/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 May 2004 | Resolutions
|
20 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
13 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Return made up to 10/08/02; full list of members
|
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
17 July 2002 | 94 shares at£1 instead 99 shares (4 pages) |
12 April 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: caxton point caxton way stevenage hertfordshire SG1 2XW (1 page) |
12 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
22 August 2001 | Company name changed 24HR parcels LIMITED\certificate issued on 22/08/01 (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Incorporation (11 pages) |