Company NameTrice Logistics Company Limited
Company StatusDissolved
Company Number05693480
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date13 December 2010 (13 years, 4 months ago)
Previous NamePa Newco (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7AF
Director NameMr Andrew David Spreadbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 13 December 2010)
RoleHead Of Corporate Tax And Trea
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7AF
Secretary NameMiss Lisa Todd
NationalityBritish
StatusClosed
Appointed06 February 2009(3 years after company formation)
Appointment Duration1 year, 10 months (closed 13 December 2010)
RoleSecretary
Correspondence Address5 Old Bailey
London
EC4M 7AF
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameMr Simon George Michael Hirtzel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPoplar Farmhouse
1 North End Bassingbourn
Cambridgeshire
SG8 5NX

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2010Final Gazette dissolved following liquidation (1 page)
13 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2010Return of final meeting in a members' voluntary winding up (4 pages)
13 September 2010Return of final meeting in a members' voluntary winding up (4 pages)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 12 April 2010 (2 pages)
12 April 2010Declaration of solvency (3 pages)
12 April 2010Declaration of solvency (3 pages)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-30
(1 page)
12 April 2010Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 12 April 2010 (2 pages)
12 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
12 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
12 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
12 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2,001,201
(6 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2,001,201
(6 pages)
23 February 2010Director's details changed for Mr Andrew Spreadbury on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Spreadbury on 22 February 2010 (2 pages)
11 February 2010Memorandum and Articles of Association (30 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2010Memorandum and Articles of Association (30 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2009Memorandum and Articles of Association (30 pages)
21 April 2009Memorandum and Articles of Association (30 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2009Return made up to 31/01/09; full list of members (7 pages)
23 February 2009Return made up to 31/01/09; full list of members (7 pages)
13 February 2009Secretary appointed miss lisa todd (1 page)
13 February 2009Secretary appointed miss lisa todd (1 page)
9 January 2009Appointment terminated secretary ruth yeoman (1 page)
9 January 2009Appointment Terminated Secretary ruth yeoman (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 February 2008Return made up to 31/01/08; full list of members (7 pages)
15 February 2008Return made up to 31/01/08; full list of members (7 pages)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
20 March 2007Return made up to 31/01/07; full list of members (8 pages)
20 March 2007Return made up to 31/01/07; full list of members (8 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2006Memorandum and Articles of Association (29 pages)
27 July 2006Memorandum and Articles of Association (29 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 July 2006Memorandum and Articles of Association (29 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2006Memorandum and Articles of Association (29 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2006Ad 06/04/06--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
18 April 2006Ad 06/04/06--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=700 £ ic 2000501/2001201 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=700 £ ic 2000501/2001201 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=500 £ ic 2000001/2000501 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=500 £ ic 2000001/2000501 (2 pages)
18 April 2006Nc inc already adjusted 06/04/06 (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 April 2006Nc inc already adjusted 06/04/06 (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
21 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 February 2006Company name changed pa newco (uk) LIMITED\certificate issued on 15/02/06 (2 pages)
15 February 2006Company name changed pa newco (uk) LIMITED\certificate issued on 15/02/06 (2 pages)
31 January 2006Incorporation (17 pages)
31 January 2006Incorporation (17 pages)