Company NameHutchinson Logistics Limited
Company StatusDissolved
Company Number05476106
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr John Tarquin Tan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameMr Christopher John Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDinnaton Barton
Swimbridge
Barnstaple
Devon
EX32 0QF
Director NameMr Daniel Michael Compton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nut Trees
Primrose Lane
Rake
Surrey
GU33 7HG
Director NameMarc Anthony Clancy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPiccards Manor
Sandy Lane
St Catherines Guildford
Surrey
GU3 1HB
Director NameDouglas James Hutchinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Equity Square
Shacklewell Street
London
E2 7EQ
Secretary NameMr Christopher John Brown
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinnaton Barton
Swimbridge
Barnstaple
Devon
EX32 0QF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Website3dcouriers.co.uk
Email address[email protected]
Telephone020 72996979
Telephone regionLondon

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5 at £1Jonathan Compton
5.00%
Ordinary
5 at £1Royston Valentine Beldam
5.00%
Ordinary
4 at £1Christopher John Brown
4.00%
Ordinary
36 at £1Nicole Muller
36.00%
Ordinary
25 at £1Douglas James Hutchinson
25.00%
Ordinary
25 at £1Marc Anthony Clancy
25.00%
Ordinary

Financials

Year2014
Net Worth£79,264
Cash£31,052
Current Liabilities£184,248

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 April 2012Delivered on: 2 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2012Delivered on: 18 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
7 August 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 October 2018Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
31 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 September 2018Notification of Mach 1 Couriers Ltd as a person with significant control on 1 January 2018 (2 pages)
10 August 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
9 March 2018Second filing of Confirmation Statement dated 09/06/2017 (7 pages)
18 January 2018Registered office address changed from C/O Barry Compton & Co. 14 Hallsland Way Oxted Surrey RH8 9AL to 21a Brownlow Mews London WC1N 2LA on 18 January 2018 (1 page)
18 January 2018Termination of appointment of Marc Anthony Clancy as a director on 29 December 2017 (1 page)
18 January 2018Appointment of Mr Jeremy Miles Allan Thompson as a director on 29 December 2017 (2 pages)
18 January 2018Appointment of Mr John Tarquin Tan as a director on 29 December 2017 (2 pages)
18 January 2018Termination of appointment of Douglas James Hutchinson as a director on 29 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
12 December 2017Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
12 December 2017Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
7 August 201709/06/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 09/03/2018
(5 pages)
7 August 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
5 October 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 September 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 14 September 2012 (1 page)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
(3 pages)
21 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 21 November 2011 (1 page)
21 November 2011Registered office address changed from , C/O Gateway Partners, 2nd Floor 43 Whitfield Street, London, W1T 4HD on 21 November 2011 (1 page)
21 November 2011Registered office address changed from , C/O Gateway Partners, 2nd Floor 43 Whitfield Street, London, W1T 4HD on 21 November 2011 (1 page)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 December 2010Termination of appointment of Christopher Brown as a secretary (1 page)
23 December 2010Termination of appointment of Christopher Brown as a director (1 page)
23 December 2010Termination of appointment of Daniel Compton as a director (1 page)
23 December 2010Termination of appointment of Daniel Compton as a director (1 page)
23 December 2010Termination of appointment of Christopher Brown as a director (1 page)
23 December 2010Termination of appointment of Christopher Brown as a secretary (1 page)
24 August 2010Registered office address changed from , C/O Gateway Partners Uk Ltd 3rd Floor, 22 Ganton Street, London, W1F 7BY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from , C/O Gateway Partners Uk Ltd 3rd Floor, 22 Ganton Street, London, W1F 7BY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page)
14 July 2010Director's details changed for Douglas James Hutchinson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Douglas James Hutchinson on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Douglas James Hutchinson on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Marc Anthony Clancy on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Marc Anthony Clancy on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Marc Anthony Clancy on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 09/06/09; full list of members (5 pages)
29 June 2009Return made up to 09/06/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from, c/o geo little, sebire & co, victoria house, 64 paul street, london, EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from, c/o geo little, sebire & co, victoria house, 64 paul street, london, EC2A 4TT (1 page)
14 July 2008Return made up to 09/06/08; full list of members (5 pages)
14 July 2008Return made up to 09/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
9 July 2007Return made up to 09/06/07; full list of members (4 pages)
9 July 2007Return made up to 09/06/07; full list of members (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Registered office changed on 20/06/06 from: victoria house, 64 paul street, london, EC2A 4TT (1 page)
20 June 2006Return made up to 09/06/06; full list of members (3 pages)
20 June 2006Registered office changed on 20/06/06 from: victoria house 64 paul street london EC2A 4TT (1 page)
20 June 2006Return made up to 09/06/06; full list of members (3 pages)
13 July 2005New secretary appointed (1 page)
13 July 2005New secretary appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
4 July 2005Ad 09/06/05--------- £ si 94@1=94 £ ic 1/95 (2 pages)
4 July 2005Ad 09/06/05--------- £ si 94@1=94 £ ic 1/95 (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
9 June 2005Incorporation (18 pages)
9 June 2005Incorporation (18 pages)