Company NameLogistics Management Limited
Company StatusDissolved
Company Number06005259
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Robert William Holland
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 20 January 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRest Harrow The Highlands, East Horsley
Leatherhead
Surrey
KT24 5BG
Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 20 January 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChiff Chaffs Aldershot Road
Pirbright
Surrey
GU24 0DJ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 20 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 20 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed21 November 2006(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleDirector - Corp Property Finan
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAdventure
Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAdventure
Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 New Road
Welwyn
Hertfordshire
AL6 0AE
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 25 February 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Little Houghton
Northampton
NN7 1AJ
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hermes Real Estate Investment Management LTD
50.00%
Ordinary A
50 at £1Legal & General Property LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (4 pages)
26 September 2014Application to strike the company off the register (4 pages)
3 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 2
(4 pages)
3 September 2014Statement by directors (1 page)
3 September 2014Statement of capital on 3 September 2014
  • GBP 2
(4 pages)
3 September 2014Solvency statement dated 16/07/14 (1 page)
3 September 2014Statement of capital on 3 September 2014
  • GBP 2
(4 pages)
3 September 2014Solvency statement dated 16/07/14 (1 page)
3 September 2014Statement by directors (1 page)
3 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
7 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (8 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (8 pages)
14 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
14 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Termination of appointment of Corin Leonard Thoday as a director on 19 April 2013 (1 page)
22 April 2013Termination of appointment of Corin Leonard Thoday as a director on 19 April 2013 (1 page)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for Mr Paul Edwards on 15 April 2009 (2 pages)
2 August 2011Director's details changed for Mr Paul Edwards on 15 April 2009 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
7 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
28 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
27 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
27 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
26 February 2010Appointment of Andrew Banks as a director (2 pages)
26 February 2010Appointment of Andrew Banks as a director (2 pages)
25 February 2010Termination of appointment of William Hughes as a director (1 page)
25 February 2010Termination of appointment of William Hughes as a director (1 page)
24 December 2009Secretary's details changed for Hermes Secretariat Limited on 24 November 2009 (2 pages)
24 December 2009Secretary's details changed for Hermes Secretariat Limited on 24 November 2009 (2 pages)
23 December 2009Director's details changed for Jonathan Robert William Holland on 24 November 2009 (2 pages)
23 December 2009Director's details changed for Jonathan Robert William Holland on 24 November 2009 (2 pages)
8 December 2009Secretary's details changed for Hermes Secretariat Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Hermes Secretariat Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Hermes Secretariat Limited on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Jonathan Robert William Holland on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jonathan Robert William Holland on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jonathan Robert William Holland on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
24 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
24 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 September 2009Director appointed mr timothy william john turnbull (1 page)
1 September 2009Director appointed mr timothy william john turnbull (1 page)
4 March 2009Appointment terminated director rupert clarke (1 page)
4 March 2009Director appointed mr david leonard grose (4 pages)
4 March 2009Appointment terminated director timothy turnbull (1 page)
4 March 2009Appointment terminated director timothy turnbull (1 page)
4 March 2009Appointment terminated director rupert clarke (1 page)
4 March 2009Director appointed mr david leonard grose (4 pages)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
24 November 2008Director's change of particulars / jonathan holland / 26/02/2008 (1 page)
24 November 2008Return made up to 21/11/08; full list of members (5 pages)
24 November 2008Director's change of particulars / jonathan holland / 26/02/2008 (1 page)
24 November 2008Director's change of particulars / rupert clarke / 17/05/2007 (1 page)
24 November 2008Director's change of particulars / rupert clarke / 17/05/2007 (1 page)
7 August 2008Director appointed paul edwards (2 pages)
7 August 2008Director appointed paul edwards (2 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
23 July 2008Appointment terminated director mark creedy (1 page)
23 July 2008Appointment terminated director mark creedy (1 page)
12 March 2008Appointment terminated director michael barrie (1 page)
12 March 2008Director appointed mr william hughes (2 pages)
12 March 2008Appointment terminated director michael barrie (1 page)
12 March 2008Director appointed mr william hughes (2 pages)
14 December 2007Ad 05/12/06--------- £ si 50@1=50 £ si 50@1=50 £ ic 100/200 (2 pages)
14 December 2007Return made up to 21/11/07; full list of members (3 pages)
14 December 2007Return made up to 21/11/07; full list of members (3 pages)
14 December 2007Ad 05/12/06--------- £ si 50@1=50 £ si 50@1=50 £ ic 100/200 (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (2 pages)
18 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
18 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (5 pages)
12 January 2007New director appointed (5 pages)
12 January 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2007Ad 05/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2007Ad 05/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 2006Ad 28/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2006Ad 28/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Incorporation (18 pages)
21 November 2006Incorporation (18 pages)
21 November 2006Secretary resigned (1 page)