Company NameWhite Arrow Logistics Limited
Company StatusLiquidation
Company Number06837627
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameRigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
20 St James's Street
London
SW1A 1ES
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Stanley Andrew Walczak
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Harefield Road
Hornsey
London
N8 8QY
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Secretary NameShop Direct Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 2009(same day as company formation)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB

Contact

Websitewhitearrowlogistics.co.uk
Telephone01483 827027
Telephone regionGuildford

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arndale Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£640,000
Gross Profit£82,000
Net Worth-£1,816,000
Current Liabilities£2,115,000

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

22 September 2023Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
20 April 2023Declaration of solvency (6 pages)
20 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
20 April 2023Appointment of a voluntary liquidator (3 pages)
8 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
19 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 2
(3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
11 July 2021Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page)
8 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (17 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (17 pages)
6 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
3 November 2017Full accounts made up to 30 June 2017 (17 pages)
3 November 2017Full accounts made up to 30 June 2017 (17 pages)
15 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (18 pages)
5 January 2017Full accounts made up to 30 June 2016 (18 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
29 February 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page)
20 November 2015Full accounts made up to 30 June 2015 (17 pages)
20 November 2015Full accounts made up to 30 June 2015 (17 pages)
30 March 2015Full accounts made up to 30 June 2014 (17 pages)
30 March 2015Full accounts made up to 30 June 2014 (17 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool Merseyside L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool Merseyside L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
22 April 2014Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(6 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(6 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(6 pages)
27 November 2013Full accounts made up to 30 June 2013 (17 pages)
27 November 2013Full accounts made up to 30 June 2013 (17 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
18 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
8 February 2013Termination of appointment of Rigel Mowatt as a director (1 page)
8 February 2013Termination of appointment of Rigel Mowatt as a director (1 page)
1 December 2012Termination of appointment of Stanley Walczak as a director (1 page)
1 December 2012Termination of appointment of Stanley Walczak as a director (1 page)
14 June 2012Section 519 (1 page)
14 June 2012Section 519 (1 page)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
8 February 2012Full accounts made up to 30 June 2011 (16 pages)
8 February 2012Full accounts made up to 30 June 2011 (16 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
1 March 2011Appointment of Mr Stanley Andrew Walczak as a director (2 pages)
1 March 2011Appointment of Mr Stanley Andrew Walczak as a director (2 pages)
28 February 2011Appointment of Mr Richard John Hall as a director (2 pages)
28 February 2011Appointment of Mr Richard John Hall as a director (2 pages)
2 December 2010Full accounts made up to 30 April 2010 (15 pages)
2 December 2010Full accounts made up to 30 April 2010 (15 pages)
29 March 2010Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages)
29 March 2010Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
21 September 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
21 September 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
5 March 2009Incorporation (36 pages)
5 March 2009Incorporation (36 pages)