Company NameIntelligent Global Logistics Ltd
Company StatusDissolved
Company Number06955866
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date26 November 2022 (1 year, 4 months ago)
Previous NamesIntelligent Global Logistics Ltd and Intelligent Global Group Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Christopher Boddington
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address360 Priory Road
Shirley
Solihull
West Midlands
B90 1BE
Director NameMr Jonathan Grant Wheddon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Finch Close
Claines
Worcestershire
WR3 7NR

Contact

Websitewww.intelligentglobalgroup.com
Telephone0121 6280470
Telephone regionBirmingham

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Boddington
50.00%
Ordinary
50 at £1Jonathan Grant Wheddon
50.00%
Ordinary

Financials

Year2014
Net Worth£16,843
Cash£13,356
Current Liabilities£214,316

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 November 2022Final Gazette dissolved following liquidation (1 page)
26 August 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
15 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (12 pages)
23 February 2021Liquidators' statement of receipts and payments to 17 December 2020 (11 pages)
3 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 January 2020Registered office address changed from Intellgent Global Logistics Terminal Road Cargo Centre Birmingham B26 3QT England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 3 January 2020 (2 pages)
2 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
(1 page)
2 January 2020Appointment of a voluntary liquidator (4 pages)
2 January 2020Statement of affairs (8 pages)
27 November 2019Registered office address changed from Intelligent Global Group Terminal Road Cargo Centre Birmingham International Airport B26 3QT to Intellgent Global Logistics Terminal Road Cargo Centre Birmingham B26 3QT on 27 November 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
7 July 2015Company name changed intelligent global logistics LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
7 July 2015Company name changed intelligent global logistics LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
6 July 2015Registered office address changed from Logistics House 360 Priory Road Shirley Solihull West Midlands B90 1BE to Intelligent Global Group Terminal Road Cargo Centre Birmingham International Airport B26 3QT on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Logistics House 360 Priory Road Shirley Solihull West Midlands B90 1BE to Intelligent Global Group Terminal Road Cargo Centre Birmingham International Airport B26 3QT on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Logistics House 360 Priory Road Shirley Solihull West Midlands B90 1BE to Intelligent Global Group Terminal Road Cargo Centre Birmingham International Airport B26 3QT on 6 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 June 2013Registered office address changed from Logistics House 360 Priory Road Shirley Solihull Birmingham B90 1BE on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Logistics House 360 Priory Road Shirley Solihull Birmingham B90 1BE on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Logistics House 360 Priory Road Shirley Solihull Birmingham B90 1BE on 3 June 2013 (1 page)
19 February 2013Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom on 19 February 2013 (2 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from Highcroft House, 81/85 New Road Rubery Birmingham West Midlands B45 9JR on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Highcroft House, 81/85 New Road Rubery Birmingham West Midlands B45 9JR on 16 July 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Termination of appointment of Jonathan Wheddon as a director (1 page)
26 April 2012Termination of appointment of Jonathan Wheddon as a director (1 page)
23 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 August 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
6 August 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
5 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
5 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
8 July 2009Incorporation (31 pages)
8 July 2009Incorporation (31 pages)