Company NameRayco Logistics Ltd
Company StatusDissolved
Company Number06834085
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Raymond Anthony Corps
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gladstone Road
Eccles
Manchester
M30 0WY

Contact

Websiteraycologistics.com
Telephone07 989059585
Telephone regionMobile

Location

Registered AddressC/O Simpson Burgess Nash Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,479
Current Liabilities£53,088

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

15 October 2014Delivered on: 15 October 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 May 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 May 2017Registered office address changed from C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP England to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP England to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Registered office address changed from C/O C/O 7 Gladstone Road Eccles Manchester M30 0WY to C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP on 29 March 2016 (1 page)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Registered office address changed from C/O C/O 7 Gladstone Road Eccles Manchester M30 0WY to C/O Simpson Burgess Nash Accountants Maclaren House Talbot Road Stretford Manchester M32 0FP on 29 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Registration of charge 068340850001, created on 15 October 2014 (15 pages)
15 October 2014Registration of charge 068340850001, created on 15 October 2014 (15 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
22 December 2013Director's details changed for Mr Raymond Anthony Corps on 1 December 2013 (2 pages)
22 December 2013Registered office address changed from 16 Irwell Skelmersdale Lancs WN8 6JZ on 22 December 2013 (1 page)
22 December 2013Registered office address changed from 16 Irwell Skelmersdale Lancs WN8 6JZ on 22 December 2013 (1 page)
22 December 2013Director's details changed for Mr Raymond Anthony Corps on 1 December 2013 (2 pages)
22 December 2013Director's details changed for Mr Raymond Anthony Corps on 1 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Director's details changed for Mr Raymond Anthony Corps on 30 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Raymond Anthony Corps on 30 March 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2009Incorporation (16 pages)
2 March 2009Incorporation (16 pages)