Company NamePartner Logistics Holding UK Limited
Company StatusDissolved
Company Number06317843
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 8 months ago)
Dissolution Date7 April 2017 (6 years, 11 months ago)
Previous NameMM&S (5273) Limited

Business Activity

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

Directors

Director NameRan Oren
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed10 December 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 07 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIcknield 3rd Floor
63-66 Hatton Garden
London
EC1N 8LE
Director NameAbraham Hage
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed05 September 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2012)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressStr Gravenstraat 44
Gravenpolder
Zeeland 4431 Ac
Netherlands
Director NameDirk Torn
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed05 September 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2010)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressHoofdstraat 12
Wolphaartsdijk
Zeeland 4471 Aj
Nethelands
Director NameRaymond George Perry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2009
Net Worth£2,943,189
Current Liabilities£2,956,072

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
7 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
18 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (11 pages)
18 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (11 pages)
18 February 2016Liquidators statement of receipts and payments to 22 December 2015 (11 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Court order insolvency:block transfer order - replacement of liquidator (47 pages)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Court order insolvency:block transfer order - replacement of liquidator (47 pages)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (10 pages)
27 February 2015Liquidators statement of receipts and payments to 22 December 2014 (10 pages)
27 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (10 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Registered office address changed from Partner Logistics Uk Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on 6 January 2014 (2 pages)
6 January 2014Statement of affairs with form 4.19 (6 pages)
6 January 2014Registered office address changed from Partner Logistics Uk Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Partner Logistics Uk Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on 6 January 2014 (2 pages)
6 January 2014Statement of affairs with form 4.19 (6 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2013Appointment of Ran Oren as a director (3 pages)
17 December 2013Appointment of Ran Oren as a director (3 pages)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
11 September 2013Compulsory strike-off action has been suspended (1 page)
11 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Termination of appointment of Abraham Hage as a director (2 pages)
18 December 2012Termination of appointment of Abraham Hage as a director (2 pages)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
31 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
23 May 2012Auditor's resignation (1 page)
23 May 2012Auditor's resignation (1 page)
19 April 2012Full accounts made up to 31 July 2009 (19 pages)
19 April 2012Full accounts made up to 31 July 2009 (19 pages)
8 November 2011Termination of appointment of Raymond Perry as a director (1 page)
8 November 2011Termination of appointment of Raymond Perry as a director (1 page)
10 August 2011Full accounts made up to 31 July 2008 (18 pages)
10 August 2011Full accounts made up to 31 July 2008 (18 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 3,095,002
(5 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 3,095,002
(5 pages)
26 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
26 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
9 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
9 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
6 August 2010Termination of appointment of Dirk Torn as a director (1 page)
6 August 2010Termination of appointment of Dirk Torn as a director (1 page)
10 August 2009Registered office changed on 10/08/2009 from 1 london wall london EC2Y 5AB (1 page)
10 August 2009Registered office changed on 10/08/2009 from 1 london wall london EC2Y 5AB (1 page)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
11 July 2009Director appointed raymond george perry (3 pages)
11 July 2009Director appointed raymond george perry (3 pages)
20 May 2009Nc inc already adjusted 28/04/09 (1 page)
20 May 2009Nc inc already adjusted 28/04/09 (1 page)
14 May 2009Ad 28/04/09\gbp si 3095000@1=3095000\gbp ic 2/3095002\ (2 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2009Memorandum and Articles of Association (3 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2009Particulars of contract relating to shares (4 pages)
14 May 2009Resolutions
  • RES13 ‐ Re facilities agreement 28/04/2009
(3 pages)
14 May 2009Ad 28/04/09\gbp si 3095000@1=3095000\gbp ic 2/3095002\ (2 pages)
14 May 2009Memorandum and Articles of Association (3 pages)
14 May 2009Resolutions
  • RES13 ‐ Re facilities agreement 28/04/2009
(3 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2009Particulars of contract relating to shares (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
6 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
19 October 2007Company name changed mm&s (5273) LIMITED\certificate issued on 19/10/07 (3 pages)
19 October 2007Company name changed mm&s (5273) LIMITED\certificate issued on 19/10/07 (3 pages)
19 July 2007Incorporation (13 pages)
19 July 2007Incorporation (13 pages)