Background WavePink WaveYellow Wave

EV LOGISTICS OPERATIONS LIMITED (10535761)

EV LOGISTICS OPERATIONS LIMITED (10535761) is a liquidation 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 OPERATIONS LIMITED has been registered for 9 years. Current directors include DAVIS, Mark.

Company Number
10535761
Status
liquidation
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 OPERATIONS LIMITED

EV LOGISTICS OPERATIONS LIMITED is an liquidation 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 OPERATIONS LIMITED was registered 9 years ago.(SIC: 64204)

Status

liquidation

Active since 9 years ago

Company No

10535761

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 1/12

Overdue

3 years overdue

Last Filed

Made up to 2 December 2020 (5 years ago)
Submitted on 15 March 2022 (4 years ago)
Period: 3 December 2019 - 2 December 2020(13 months)
Type: Small Company

Next Due

Due by 1 September 2022
Period: 3 December 2020 - 1 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 16 December 2021 (4 years ago)
Submitted on 7 February 2022 (4 years ago)

Next Due

Due by 30 December 2022
For period ending 16 December 2022
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: 4 January 2023
Timeline

6 key events • 2016 - 2022

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

Officers

2

1 Active
1 Resigned

DAVIS, Mark

Active
Court, 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

Callister Way, Burton-On-TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Liquidation Voluntary Members Return Of Final Meeting
23 February 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 February 2025
LIQ03LIQ03
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
23 February 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 January 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 January 2023
600600
Resolution
4 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
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