Company NameLloyds Transport & Warehousing Ltd
Company StatusDissolved
Company Number04420687
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date7 March 2012 (12 years, 1 month ago)
Previous NameWilliams Logistics (Derbyshire) Ltd

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameJameson Services Limited (Corporation)
StatusClosed
Appointed31 March 2003(11 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 07 March 2012)
Correspondence AddressPhoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Secretary NameMr Graham John Shaw
NationalityBritish
StatusResigned
Appointed26 July 2002(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMavesyn Lodge
Church Lane, Mavesyn Ridware
Rugeley
Staffordshire
WS15 3QF
Director NameKevin Michael Bray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 2003)
RoleMarketing Executive
Correspondence Address21 Lady Greys Walk
Stourbridge
West Midlands
DY8 3RD
Director NameMelanie Louise Lloyd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2005)
RoleAdministrator
Correspondence Address28 Wedgewood Road
Quinton
Birmingham
West Midlands
B32 1LS
Director NameMartin George Lloyd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2008)
RoleHGV Driver
Correspondence Address28 Wedgewood Road
Quinton
Birmingham
West Midlands
B32 1LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Director NameJameson Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
Correspondence AddressPhoenix House
Castle Street
Tipton
West Midlands
DY4 8HP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
7 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
7 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 25 July 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
29 June 2010Termination of appointment of Martin Lloyd as a director (2 pages)
29 June 2010Termination of appointment of Martin Lloyd as a director (2 pages)
8 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
11 August 2009Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
26 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
26 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
20 July 2006Result of meeting of creditors (23 pages)
20 July 2006Result of meeting of creditors (23 pages)
8 June 2006Statement of administrator's proposal (21 pages)
8 June 2006Statement of administrator's proposal (21 pages)
9 May 2006Registered office changed on 09/05/06 from: phoenix house, castle street tipton west midlands DY4 8HP (1 page)
9 May 2006Registered office changed on 09/05/06 from: phoenix house, castle street tipton west midlands DY4 8HP (1 page)
8 May 2006Appointment of an administrator (1 page)
8 May 2006Appointment of an administrator (1 page)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
2 June 2005Return made up to 22/03/05; full list of members (7 pages)
2 June 2005Return made up to 22/03/05; full list of members (7 pages)
6 April 2005Particulars of mortgage/charge (31 pages)
6 April 2005Particulars of mortgage/charge (31 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
20 August 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004New director appointed (2 pages)
10 May 2004Return made up to 09/04/04; full list of members (6 pages)
10 May 2004Return made up to 09/04/04; full list of members (6 pages)
19 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 February 2004Accounts made up to 31 May 2003 (1 page)
19 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 09/04/03; full list of members (6 pages)
2 May 2003Return made up to 09/04/03; full list of members (6 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
17 March 2003Company name changed williams logistics (derbyshire) LTD\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed williams logistics (derbyshire) LTD\certificate issued on 17/03/03 (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
19 April 2002Incorporation (9 pages)
19 April 2002Incorporation (9 pages)