Company Name51Parcel Ltd
Company StatusDissolved
Company Number08317540
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date26 November 2023 (5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ran Zhang
Date of BirthOctober 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed16 April 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Network Park Duddeston Mill Road
Saltley
Birmingham
B8 1AU
Director NameMr Chao Liu
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Vermont Place
Milton Keynes
MK15 8JA
Director NameMr Xuefeng Wang
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReally Global Limited 5 Harbour Exchange Square
London
E14 9GE

Contact

Website51parcel.com
Email address[email protected]
Telephone0121 3680088
Telephone regionBirmingham

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Chao Liu
48.00%
Ordinary
24 at £1Xuefeng Wang
24.00%
Ordinary
24 at £1Xuelei Wang
24.00%
Ordinary
2 at £1Qi Zhang
2.00%
Ordinary
2 at £1Ran Zhang
2.00%
Ordinary

Financials

Year2014
Net Worth£52,500
Cash£129,153
Current Liabilities£152,851

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 March 2021Delivered on: 19 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 August 2023Return of final meeting in a creditors' voluntary winding up (29 pages)
10 January 2023Liquidators' statement of receipts and payments to 11 November 2022 (33 pages)
5 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
17 December 2021Satisfaction of charge 083175400001 in full (1 page)
17 December 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 November 2021Appointment of a voluntary liquidator (3 pages)
24 November 2021Registered office address changed from Unit 7 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU England to 25 Moorgate London EC2R 6AY on 24 November 2021 (2 pages)
24 November 2021Statement of affairs (9 pages)
24 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
(1 page)
27 May 2021Cessation of Ran Zhang as a person with significant control on 23 March 2020 (1 page)
18 May 2021Registered office address changed from Anchor Wharf Yeo Street London E3 3QR England to Unit 7 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU on 18 May 2021 (1 page)
19 March 2021Registration of charge 083175400001, created on 16 March 2021 (16 pages)
23 February 2021Second filing of Confirmation Statement dated 31 December 2016 (6 pages)
2 February 2021Full accounts made up to 31 March 2020 (18 pages)
7 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
10 November 2020Director's details changed for Mr Ran Zhang on 10 October 2020 (2 pages)
10 November 2020Change of details for Mr Ran Zhang as a person with significant control on 10 November 2020 (2 pages)
29 October 2020Cessation of Chao Liu as a person with significant control on 26 March 2020 (1 page)
29 October 2020Change of details for 51 Group Limit as a person with significant control on 29 October 2020 (2 pages)
23 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
21 April 2020Notification of 51 Group Limit as a person with significant control on 26 March 2020 (1 page)
16 January 2020Registered office address changed from Anchor Wharf Watts Grove London E3 3QR England to Anchor Wharf Yeo Street London E3 3QR on 16 January 2020 (1 page)
7 January 2020Full accounts made up to 30 June 2019 (18 pages)
7 January 2020Registered office address changed from The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL to Anchor Wharf Watts Grove London E3 3QR on 7 January 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 30 June 2018 (19 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 April 2018Amended accounts for a small company made up to 30 June 2016 (7 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 23/02/2021
(7 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
13 May 2015Registered office address changed from 12 Vermont Place Milton Keynes MK15 8JA to The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 12 Vermont Place Milton Keynes MK15 8JA to The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL on 13 May 2015 (1 page)
13 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(4 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(4 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(4 pages)
16 April 2013Appointment of Mr Ran Zhang as a director (2 pages)
16 April 2013Appointment of Mr Ran Zhang as a director (2 pages)
16 April 2013Termination of appointment of Chao Liu as a director (1 page)
16 April 2013Termination of appointment of Xuefeng Wang as a director (1 page)
16 April 2013Termination of appointment of Xuefeng Wang as a director (1 page)
16 April 2013Termination of appointment of Chao Liu as a director (1 page)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)