Background WavePink WaveYellow Wave

EV LOGISTICS HOLDINGS LIMITED (10535659)

EV LOGISTICS HOLDINGS LIMITED (10535659) is a dissolved UK company. incorporated on 21 December 2016. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. EV LOGISTICS HOLDINGS LIMITED has been registered for 9 years. Current directors include DAVIS, Mark.

Company Number
10535659
Status
dissolved
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
DAVIS, Mark
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV LOGISTICS HOLDINGS LIMITED

EV LOGISTICS HOLDINGS LIMITED is an dissolved company incorporated on 21 December 2016 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. EV LOGISTICS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64204)

Status

dissolved

Active since 9 years ago

Company No

10535659

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 6 January 2022 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 December 2021 (4 years ago)
Submitted on 8 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Centrum West Callister Way Burton-on-Trent DE14 2SY United Kingdom
From: 21 December 2016To: 23 June 2023
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 20
Funding Round
Feb 21
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Dec 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIS, Mark

Active
Staverton, CheltenhamGL51 0UX
Born May 1972
Director
Appointed 28 Oct 2022

ZARIN, Heath

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born December 1975
Director
Appointed 21 Dec 2016
Resigned 28 Oct 2022

Persons with significant control

1

Mr Heath Zarin

Active
Staverton, CheltenhamGL51 0UX
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
11 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 August 2025
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
21 January 2025
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
15 January 2025
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 June 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 June 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 June 2023
600600
Resolution
23 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Incorporation Company
21 December 2016
NEWINCIncorporation