UKBizDB.co.uk

WORLDWIDE PALLET LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Worldwide Pallet Logistics Limited. The company was founded 13 years ago and was given the registration number 07301371. The firm's registered office is in SIDCUP. You can find them at 142-148 Main Road, , Sidcup, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WORLDWIDE PALLET LOGISTICS LIMITED
Company Number:07301371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 July 2010
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:142-148 Main Road, Sidcup, Kent, DA14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Coulton Avenue, Northfleet, England, DA11 8DZ

Secretary01 July 2010Active
25, Coulton Avenue, Northfleet, England, DA11 8DZ

Director01 July 2010Active
151, Nathan Way, London, England, SE28 0AB

Director06 April 2015Active

People with Significant Control

Mrs Lindsey Julia Benson
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:151, Nathan Way, London, England, SE28 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Glenn Benson
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:151, Nathan Way, London, England, SE28 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Russell Brooks
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:151, Nathan Way, London, England, SE28 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2021-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-10Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-10Resolution

Resolution.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Address

Change registered office address company with date old address new address.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Change person secretary company with change date.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-04-25Accounts

Accounts with accounts type total exemption full.

Download
2015-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.