Background WavePink WaveYellow Wave

LOGISTICS GROUP HOLDINGS LIMITED (08110833)

LOGISTICS GROUP HOLDINGS LIMITED (08110833) is a dissolved UK company. incorporated on 19 June 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 2 other business activities. LOGISTICS GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include BARCLAY, Aidan Stuart, BARCLAY, Howard Myles, PETERS, Philip Leslie.

Company Number
08110833
Status
dissolved
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BARCLAY, Aidan Stuart, BARCLAY, Howard Myles, PETERS, Philip Leslie
SIC Codes
52290, 70100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTICS GROUP HOLDINGS LIMITED

LOGISTICS GROUP HOLDINGS LIMITED is an dissolved company incorporated on 19 June 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 2 other business activities. LOGISTICS GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 52290, 70100, 74909)

Status

dissolved

Active since 13 years ago

Company No

08110833

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 19 June 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 June 2024 (1 year ago)
Submitted on 22 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

YODEL DISTRIBUTION HOLDINGS LIMITED
From: 22 June 2012To: 7 February 2019
YODEL DISTRIBUTION LIMITED
From: 19 June 2012To: 22 June 2012
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX England
From: 26 February 2024To: 29 October 2024
2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England
From: 13 March 2023To: 26 February 2024
Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
From: 17 May 2021To: 13 March 2023
2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
From: 27 June 2014To: 17 May 2021
First Floor Skyways House Speke Road Speke Liverpool L70 1AB England
From: 19 June 2012To: 27 June 2014
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Funding Round
Jul 13
Director Left
Jun 14
Funding Round
Jul 14
Funding Round
Jun 15
Loan Secured
Mar 16
Funding Round
Jul 16
Funding Round
Jun 17
Funding Round
Jul 18
Director Left
Jun 19
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
May 22
Loan Cleared
Apr 23
Funding Round
Aug 24
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARCLAY, Aidan Stuart

Active
Ballards Lane, LondonN12 8LY
Born January 1956
Director
Appointed 19 Jun 2012

BARCLAY, Howard Myles

Active
St. James's Street, LondonSW1A 1ES
Born December 1959
Director
Appointed 19 Jun 2012

PETERS, Philip Leslie

Active
Ballards Lane, LondonN12 8LY
Born August 1957
Director
Appointed 19 Jun 2012

MARCH SECRETARIAL SERVICES LIMITED

Resigned
Speke Road, LiverpoolL70 1AB
Corporate secretary
Appointed 19 Jun 2012
Resigned 29 Feb 2016

MONK, Gary Andrew

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Born October 1969
Director
Appointed 19 Jun 2012
Resigned 27 Jun 2014

SEAL, Michael

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Born October 1948
Director
Appointed 19 Jun 2012
Resigned 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
2 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
2 October 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
29 October 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
29 October 2024
600600
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Resolution
7 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Resolution
14 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Resolution
16 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
24 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 March 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Certificate Change Of Name Company
22 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
19 June 2012
NEWINCIncorporation