Company NameG. B. Vehicle Logistics Limited
Company StatusDissolved
Company Number04966723
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Christopher William Spencer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 03 October 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address29 Boundary Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BZ
Director NameMr Leslie Linford Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Yewdale Close
West Bridgford
Nottingham
Nottinghamshire
NG2 6SP
Director NameRobert Maurice Fullwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleTransportation Consultant
Correspondence Address21 Lilac Crescent
Beeston
Nottingham
NG9 1PD
Director NameGeoffrey Dennis Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleTransportation Consultant
Correspondence Address9 Wilson Close
Arnold
Nottingham
NG5 6RT
Secretary NameAnita Joan Fullwood
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Lilac Crescent
Beeston
Nottingham
NG9 1PD
Director NameMark Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(8 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Saxilby Road
Ab Keyyleby
Melton Mowbray
Leicestershire
LE14 3JE
Secretary NameMr Roland Clive Faires
NationalityBritish
StatusResigned
Appointed06 August 2004(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9ED

Contact

Websitegbvehiclelogistics.com
Telephone0115 9371020
Telephone regionNottingham

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£136,916
Cash£323,733
Current Liabilities£196,182

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
3 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
28 April 2017Liquidators' statement of receipts and payments to 14 April 2017 (12 pages)
28 April 2017Liquidators' statement of receipts and payments to 14 April 2017 (12 pages)
20 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (9 pages)
20 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (9 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
30 April 2015Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Declaration of solvency (3 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Declaration of solvency (3 pages)
28 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-15
(1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
29 April 2014Termination of appointment of Roland Faires as a secretary (1 page)
29 April 2014Termination of appointment of Roland Faires as a secretary (1 page)
28 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Registration of charge 049667230001 (12 pages)
14 May 2013Registration of charge 049667230001 (12 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
18 November 2009Director's details changed for Mr Leslie Linford Wilson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Christopher William Spencer on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Leslie Linford Wilson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Christopher William Spencer on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2008Return made up to 17/11/08; full list of members; amend (5 pages)
30 December 2008Return made up to 17/11/08; full list of members; amend (5 pages)
27 November 2008Secretary's change of particulars / roland faires / 24/11/2008 (1 page)
27 November 2008Secretary's change of particulars / roland faires / 24/11/2008 (1 page)
24 November 2008Return made up to 17/11/08; full list of members (4 pages)
24 November 2008Return made up to 17/11/08; full list of members (4 pages)
21 November 2008Director's change of particulars / leslie wilson / 16/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from po box 1295, 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page)
21 November 2008Director's change of particulars / leslie wilson / 16/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from po box 1295, 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 November 2007Return made up to 17/11/07; full list of members (3 pages)
29 November 2007Return made up to 17/11/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2006Return made up to 17/11/06; full list of members (3 pages)
7 December 2006Return made up to 17/11/06; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 December 2005Registered office changed on 02/12/05 from: sterling house 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page)
2 December 2005Return made up to 17/11/05; full list of members (3 pages)
2 December 2005Registered office changed on 02/12/05 from: sterling house 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page)
2 December 2005Return made up to 17/11/05; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Director resigned (2 pages)
14 September 2005Director resigned (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
7 December 2004Return made up to 17/11/04; full list of members (8 pages)
7 December 2004Return made up to 17/11/04; full list of members (8 pages)
25 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
25 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 August 2004Registered office changed on 18/08/04 from: 21 lilac crescent, beeston nottingham , NG9 1PD (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 21 lilac crescent, beeston nottingham , NG9 1PD (1 page)
17 November 2003Incorporation (16 pages)
17 November 2003Incorporation (16 pages)