Company NameLCE Global Logistics Limited
DirectorPeter Venner
Company StatusActive
Company Number05293668
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePeter Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleUk Country Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
Director NameRichard Leslie M'Crystal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleFinance Director
Correspondence Address11 Dorchester Close
Penkneys Green
Maidenhead
Berkshire
SL6 6RX
Secretary NameMichael John Gillett
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Court
Hawley Hill
Blackwater
Surrey
GU17 9JD
Director NameJohn Leslie Fletcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressHack Lane Lodge
Watchetts Drive
Camberley
Surrey
GU15 2PF
Director NameMichael John Gillett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(2 days after company formation)
Appointment Duration10 years, 4 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Court
Hawley Hill
Blackwater
Surrey
GU17 9JD
Director NameMark Atzbi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address9 Sherwood Lane
Old Bridge, Nj
08851
United States
Director NameJohn Martin Gallahan
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleCEO
Correspondence Address1631 Millers Lane
Manakin-Sabot
Virginia 23103
United States
Director NameGiorgio Laccona
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address60 Gray Farms Road
Stamford, Ct
06905
United States
Director NameSjoerd Van Loon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2016)
RoleCeo Emea Region
Country of ResidenceNetherlands
Correspondence AddressPrinses Marijkelaan
Amstelveen
1182 Bk
Netherlands
Secretary NameSjoerd Van Loon
NationalityDutch
StatusResigned
Appointed02 January 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2016)
RoleCeo Emea Region
Country of ResidenceNetherlands
Correspondence AddressPrinses Marijkelaan
Amstelveen
1182 Bk
Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01784 266400
Telephone regionStaines

Location

Registered AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Shareholders

50k at £1Ijs Global Emea Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due11 March 2017 (overdue)

Charges

12 August 2014Delivered on: 13 August 2014
Persons entitled:
De Lage Landen Trade Finance B.V.
Cooperative Rabobank Regio Schiphol U.A

Classification: A registered charge
Outstanding
14 December 2004Delivered on: 22 December 2004
Satisfied on: 8 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 December 2004Delivered on: 18 December 2004
Satisfied on: 8 October 2014
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 July 2018Termination of appointment of Sjoerd Van Loon as a director on 1 December 2016 (2 pages)
25 July 2018Termination of appointment of Sjoerd Van Loon as a secretary on 1 December 2016 (2 pages)
25 July 2018Restoration by order of the court (4 pages)
25 July 2018Appointment of Peter Venner as a director on 12 January 2018 (3 pages)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 April 2016Application to strike the company off the register (3 pages)
15 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(4 pages)
15 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(4 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 January 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Termination of appointment of Michael John Gillett as a director on 6 April 2015 (1 page)
28 April 2015Termination of appointment of Michael John Gillett as a director on 6 April 2015 (1 page)
28 April 2015Termination of appointment of Michael John Gillett as a director on 6 April 2015 (1 page)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Satisfaction of charge 2 in full (2 pages)
8 October 2014Satisfaction of charge 1 in full (1 page)
8 October 2014Satisfaction of charge 1 in full (1 page)
8 October 2014Satisfaction of charge 2 in full (2 pages)
13 August 2014Registration of charge 052936680003, created on 12 August 2014 (29 pages)
13 August 2014Registration of charge 052936680003, created on 12 August 2014 (29 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(5 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(5 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
16 February 2012Section 519 (1 page)
16 February 2012Section 519 (1 page)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 31 December 2010 (13 pages)
16 November 2011Full accounts made up to 31 December 2010 (13 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Termination of appointment of Mark Atzbi as a director (1 page)
9 August 2010Termination of appointment of Giorgio Laccona as a director (1 page)
9 August 2010Termination of appointment of Mark Atzbi as a director (1 page)
9 August 2010Termination of appointment of Giorgio Laccona as a director (1 page)
15 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Michael John Gillett on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Michael John Gillett on 12 February 2010 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (12 pages)
18 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 February 2009Return made up to 23/11/08; full list of members (5 pages)
24 February 2009Return made up to 23/11/08; full list of members (5 pages)
23 February 2009Appointment terminated director john gallahan (1 page)
23 February 2009Appointment terminated director john gallahan (1 page)
11 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 September 2008Full accounts made up to 31 December 2007 (14 pages)
21 July 2008Return made up to 23/11/07; change of members (7 pages)
21 July 2008Return made up to 23/11/07; change of members (7 pages)
21 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 April 2007Full accounts made up to 31 December 2006 (15 pages)
21 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 April 2007Full accounts made up to 31 December 2006 (15 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Auditor's resignation (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Auditor's resignation (1 page)
4 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
28 December 2005Return made up to 23/11/05; full list of members (7 pages)
28 December 2005Return made up to 23/11/05; full list of members (7 pages)
11 May 2005Registered office changed on 11/05/05 from: keiler house, challenge road ashford middlesex TW151AX (1 page)
11 May 2005Registered office changed on 11/05/05 from: keiler house, challenge road ashford middlesex TW151AX (1 page)
10 March 2005Ad 01/12/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
10 March 2005Ad 01/12/04--------- £ si 20001@1=20001 £ ic 17499/37500 (2 pages)
10 March 2005Statement of affairs (11 pages)
10 March 2005Ad 01/12/04--------- £ si 20001@1=20001 £ ic 17499/37500 (2 pages)
10 March 2005Ad 01/12/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages)
10 March 2005Ad 01/12/04--------- £ si 7500@1=7500 £ ic 37500/45000 (2 pages)
10 March 2005Statement of affairs (11 pages)
10 March 2005Ad 01/12/04--------- £ si 7500@1=7500 £ ic 37500/45000 (2 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (7 pages)
18 December 2004Particulars of mortgage/charge (7 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
6 December 2004Ad 24/11/04--------- £ si 17498@1=17498 £ ic 1/17499 (2 pages)
6 December 2004Nc inc already adjusted 24/11/04 (1 page)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2004Ad 24/11/04--------- £ si 17498@1=17498 £ ic 1/17499 (2 pages)
6 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 December 2004Nc inc already adjusted 24/11/04 (1 page)
6 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (17 pages)
23 November 2004Incorporation (17 pages)
23 November 2004Secretary resigned (1 page)