Company NameMs Construction Logistics Limited
Company StatusDissolved
Company Number07068541
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Lovett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Elkins
Romford
Essex
RM1 4HT
Secretary NameMr Stuart Lowe
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Hedge Road
Hugglescote
Coalville
Leicestershire
LE67 2GJ
Director NameMr Stuart Lowe
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleConstruction Manager
Country of ResidenceBritain
Correspondence Address5 Hedge Road
Hugglescote
Coalville
Leicestershire
LE67 2GJ
Secretary NameMr Mark Lovett
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 The Elkins
Romford
Essex
RM1 4HT
Director NameChurchill Business Consultants Limited (Corporation)
StatusResigned
Appointed01 March 2012(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 September 2012)
Correspondence Address5 Chigwell Road
London
E18 1LR

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth£40,548
Cash£37,845
Current Liabilities£72,454

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2020Final Gazette dissolved following liquidation (1 page)
1 October 2020Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 1 October 2020 (2 pages)
15 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
2 July 2019Liquidators' statement of receipts and payments to 13 May 2019 (14 pages)
19 July 2018Liquidators' statement of receipts and payments to 13 May 2018 (17 pages)
23 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (17 pages)
23 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (17 pages)
3 August 2016Liquidators' statement of receipts and payments to 13 May 2016 (12 pages)
3 August 2016Liquidators' statement of receipts and payments to 13 May 2016 (12 pages)
1 June 2015Registered office address changed from 19-21 Fowler Road Hainult Essex IG6 3UT to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 19-21 Fowler Road Hainult Essex IG6 3UT to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 19-21 Fowler Road Hainult Essex IG6 3UT to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (2 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Statement of affairs with form 4.19 (6 pages)
28 May 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
28 May 2015Statement of affairs with form 4.19 (6 pages)
4 February 2015Annual return made up to 6 November 2014
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 6 November 2014
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 6 November 2014
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
18 September 2012Termination of appointment of Churchill Business Consultants Limited as a director (1 page)
18 September 2012Termination of appointment of Churchill Business Consultants Limited as a director (1 page)
2 May 2012Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 2 May 2012 (1 page)
1 March 2012Appointment of Churchill Business Consultants Limited as a director (2 pages)
1 March 2012Termination of appointment of Stuart Lowe as a director (1 page)
1 March 2012Termination of appointment of Stuart Lowe as a director (1 page)
1 March 2012Appointment of Churchill Business Consultants Limited as a director (2 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
11 November 2011Amended accounts made up to 30 April 2011 (6 pages)
11 November 2011Amended accounts made up to 30 April 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
22 December 2010Termination of appointment of Mark Lovett as a secretary (1 page)
22 December 2010Termination of appointment of a secretary (1 page)
22 December 2010Termination of appointment of a secretary (1 page)
22 December 2010Termination of appointment of Mark Lovett as a secretary (1 page)
26 November 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
26 November 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
11 November 2010Registered office address changed from 5B Bernard Road Romford Essex RM7 0HX on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 5B Bernard Road Romford Essex RM7 0HX on 11 November 2010 (1 page)
19 October 2010Registered office address changed from 2 the Elkins Romford Essex RM1 4HT United Kingdom on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 2 the Elkins Romford Essex RM1 4HT United Kingdom on 19 October 2010 (2 pages)
6 November 2009Incorporation (24 pages)
6 November 2009Incorporation (24 pages)