Company NameDestination Courier Services Limited
Company StatusDissolved
Company Number05187540
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameDonato Luigi Cuozzo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed22 July 2011(7 years after company formation)
Appointment Duration7 years, 9 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameJane Bari
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 10 Quebec Wharf
14 Thomas Road
London
E14 7AF
Secretary NameMr David Field
NationalityEnglish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Aston Avenue
Kenton
Harrow
Middlesex
HA3 0DB
Secretary NameColin James Fairfield
NationalityBritish
StatusResigned
Appointed22 July 2005(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Harriet Drive
Rochester
Kent
ME1 1DY
Director NameMr Gregory Mark Small
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address174 St Davids Square
London
E14 3WD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedestinationscouriers.co.uk
Email address[email protected]
Telephone020 77493443
Telephone regionLondon

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Donato Cuozzo
50.00%
Ordinary A
40 at £1Jane Bari
40.00%
Ordinary
10 at £1Gregory Small
10.00%
Ordinary B

Financials

Year2014
Net Worth-£7,585
Cash£264
Current Liabilities£587,060

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

8 July 2016Delivered on: 8 July 2016
Persons entitled: Mach 1 Couriers Limited

Classification: A registered charge
Outstanding
2 October 2008Delivered on: 9 October 2008
Persons entitled: Dinmont Property Limited

Classification: Rent deposit deed
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: Sum of £10,000.00 placed in an interest bearing deposit account see image for full details.
Outstanding
20 February 2006Delivered on: 23 February 2006
Persons entitled: Dinmont Property Limited

Classification: Rent deposit deed
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: The sum of £10,000.00 placed in an interest bearing deposit account together with any other sums paid into such account pursuant to the terms of the rent deposit deed and any interest credited to the account. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 10 August 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding

Filing History

10 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
28 February 2017Administrator's progress report to 24 January 2017 (9 pages)
19 October 2016Result of meeting of creditors (2 pages)
11 October 2016Statement of affairs with form 2.14B (7 pages)
21 September 2016Statement of administrator's proposal (44 pages)
10 August 2016Registered office address changed from Unit 10 Quebec Wharf 14 Thomas Road London E14 7AF to Brentmead House Britannia Road London N12 9RU on 10 August 2016 (2 pages)
5 August 2016Appointment of an administrator (1 page)
22 July 2016Satisfaction of charge 1 in full (2 pages)
8 July 2016Registration of charge 051875400004, created on 8 July 2016 (58 pages)
22 April 2016Termination of appointment of Gregory Small as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Jane Bari as a director on 1 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Director's details changed for Jane Bari on 22 July 2015 (2 pages)
3 August 2015Director's details changed for Donato Luigi Cuozzo on 22 July 2015 (2 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Registered office address changed from Suite 2 Coate House 3 Coate Street London E2 9AG on 19 September 2013 (2 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
11 December 2012Appointment of Gregory Small as a director (3 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Director's details changed for Donato Luigi Cuozzo on 22 July 2012 (2 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
22 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 100
(4 pages)
22 August 2011Appointment of Donato Luigi Cuozzo as a director (3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Jane Bari on 22 July 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2009Return made up to 22/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2008Return made up to 22/07/08; full list of members (3 pages)
19 March 2008Appointment terminated secretary colin fairfield (1 page)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 22/07/06; full list of members (6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2005Return made up to 22/07/05; full list of members (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page)
13 August 2004Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (1 page)
22 July 2004Incorporation (16 pages)