Background WavePink WaveYellow Wave

IMPERIAL LOGISTICS HOLDING UK LIMITED (10024634)

IMPERIAL LOGISTICS HOLDING UK LIMITED (10024634) is a dissolved UK company. incorporated on 24 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMPERIAL LOGISTICS HOLDING UK LIMITED has been registered for 10 years. Current directors include CATES-WALTERS, Christopher James, MEADOWS, Simon Nicholas, SCHULZ, Thomas and 2 others.

Company Number
10024634
Status
dissolved
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATES-WALTERS, Christopher James, MEADOWS, Simon Nicholas, SCHULZ, Thomas, STERK, Michael, URRALBURU, Luis Zubialde
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL LOGISTICS HOLDING UK LIMITED

IMPERIAL LOGISTICS HOLDING UK LIMITED is an dissolved company incorporated on 24 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMPERIAL LOGISTICS HOLDING UK LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

10024634

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 9 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 February 2022 (4 years ago)
Submitted on 23 February 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HAMSARD 3398 LIMITED
From: 24 February 2016To: 24 May 2016
Contact
Address

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

Previous Addresses

Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire WS13 8NE England
From: 8 September 2016To: 10 January 2023
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 24 February 2016To: 8 September 2016
Timeline

24 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Share Issue
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Aug 17
Funding Round
Aug 17
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Capital Update
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CATES-WALTERS, Christopher James

Active
319 Ballards Lane, LondonN12 8LY
Born February 1979
Director
Appointed 31 Mar 2022

MEADOWS, Simon Nicholas

Active
319 Ballards Lane, LondonN12 8LY
Born November 1972
Director
Appointed 01 Jul 2019

SCHULZ, Thomas

Active
319 Ballards Lane, LondonN12 8LY
Born April 1968
Director
Appointed 29 Jun 2016

STERK, Michael

Active
319 Ballards Lane, LondonN12 8LY
Born September 1964
Director
Appointed 01 Jul 2019

URRALBURU, Luis Zubialde

Active
319 Ballards Lane, LondonN12 8LY
Born August 1967
Director
Appointed 05 Jul 2016

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 24 Feb 2016
Resigned 24 May 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 24 Feb 2016
Resigned 24 May 2016

KORTUS, Wolfgang

Resigned
Wood End Lane, LichfieldWS13 8NE
Born March 1966
Director
Appointed 24 May 2016
Resigned 29 Jun 2016

MYATT, Richard Geoffrey

Resigned
Wood End Lane, LichfieldWS13 8NE
Born December 1971
Director
Appointed 05 Jan 2017
Resigned 01 Jul 2019

NAKOS, George

Resigned
Wood End Lane, LichfieldWS13 8NE
Born April 1977
Director
Appointed 24 May 2016
Resigned 29 Jun 2016

OLSSON, Thomas

Resigned
Wood End Lane, LichfieldWS13 8NE
Born November 1969
Director
Appointed 01 Jul 2019
Resigned 31 Mar 2022

TAUCKE, Carsten

Resigned
Wood End Lane, LichfieldWS13 8NE
Born April 1965
Director
Appointed 29 Jun 2016
Resigned 04 Dec 2018

WILSON, James

Resigned
Wood End Lane, LichfieldWS13 8NE
Born March 1952
Director
Appointed 05 Jul 2016
Resigned 01 Jul 2019

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 24 Feb 2016
Resigned 24 May 2016

Persons with significant control

1

Wood End Lane, LichfieldWS13 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Liquidation
22 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 February 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
24 January 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Resolution
29 December 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
29 December 2022
600600
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Resolution
3 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Legacy
10 October 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 September 2017
RP04SH01RP04SH01
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Resolution
5 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Incorporation Company
24 February 2016
NEWINCIncorporation