Company NameRc Logistics Limited
Company StatusDissolved
Company Number03065393
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date13 August 2010 (13 years, 8 months ago)
Previous NamesMayville Marketing Limited and Wright Kerr Tyson Limited

Business Activity

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

Directors

Director NameMrs Christine Janet Pearson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(2 months after company formation)
Appointment Duration15 years (closed 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameMr Richard Francis Pearson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(2 months after company formation)
Appointment Duration15 years (closed 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Secretary NameMr Michael Alexander
NationalityBritish
StatusClosed
Appointed13 November 2000(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameLee Bastable
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(2 months after company formation)
Appointment Duration2 years (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressCapstan House Salamons Way
Rainham
Essex
RM13 9UL
Director NameMr Leslie James Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address3 Salamons Way
Rainham
Essex
RM13 9UL
Secretary NameMr Leslie James Hall
NationalityBritish
StatusResigned
Appointed08 August 1995(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address3 Salamons Way
Rainham
Essex
RM13 9UL
Secretary NameMrs Christine Janet Pearson
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NamePeter Alan Pulham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2006)
RoleChartered Accountant
Correspondence Address72 Martins Lane
Hardingstone
Northamptonshire
NN4 6DJ
Director NameMr Paul Stephen Curtis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2008)
RoleInternational Freight Forwarde
Country of ResidenceEngland
Correspondence Address7 Oliver Road
Rainham
Essex
RM13 7UH
Director NamePeter John Salmon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2007)
RoleInternational Freight Forwarde
Correspondence AddressBramleys 18 Appletree Crescent
Doddinghurst
Brentwood
Essex
CM15 0QS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010Final Gazette dissolved following liquidation (1 page)
13 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
13 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
9 December 2008Registered office changed on 09/12/2008 from 1 andromeda house calleva park aldermaston berkshire RG7 8AP (1 page)
9 December 2008Registered office changed on 09/12/2008 from 1 andromeda house calleva park aldermaston berkshire RG7 8AP (1 page)
8 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-26
(1 page)
8 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2008Appointment of a voluntary liquidator (1 page)
8 December 2008Statement of affairs with form 4.19 (6 pages)
8 December 2008Appointment of a voluntary liquidator (1 page)
8 December 2008Statement of affairs with form 4.19 (6 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2008Return made up to 07/06/08; no change of members (7 pages)
2 July 2008Return made up to 07/06/08; no change of members (7 pages)
10 April 2008Appointment terminated director paul curtis (1 page)
10 April 2008Appointment Terminated Director paul curtis (1 page)
29 March 2008Company name changed wright kerr tyson LIMITED\certificate issued on 08/04/08 (2 pages)
29 March 2008Company name changed wright kerr tyson LIMITED\certificate issued on 08/04/08 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
24 July 2007Registered office changed on 24/07/07 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
28 June 2007Return made up to 07/06/07; no change of members (7 pages)
28 June 2007Return made up to 07/06/07; no change of members (7 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
20 June 2006Return made up to 07/06/06; full list of members (8 pages)
20 June 2006Return made up to 07/06/06; full list of members (8 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
7 November 2005Registered office changed on 07/11/05 from: unit 8 capitol industrial centre, fulmar way, wickford essex SS11 8YW (1 page)
7 November 2005Registered office changed on 07/11/05 from: unit 8 capitol industrial centre, fulmar way, wickford essex SS11 8YW (1 page)
2 July 2005Return made up to 07/06/05; full list of members (8 pages)
2 July 2005Return made up to 07/06/05; full list of members (8 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 June 2004Return made up to 07/06/04; full list of members (7 pages)
23 June 2004Return made up to 07/06/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 August 2002 (12 pages)
29 October 2002Full accounts made up to 31 August 2002 (12 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 August 2001 (6 pages)
29 October 2001Accounts for a small company made up to 31 August 2001 (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
17 July 2000Return made up to 07/06/00; full list of members (6 pages)
17 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Registered office changed on 26/04/00 from: capstan house salamons way ferry lane rainham essex RM13 9UL (1 page)
26 April 2000Registered office changed on 26/04/00 from: capstan house salamons way ferry lane rainham essex RM13 9UL (1 page)
23 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 June 1999Return made up to 07/06/99; no change of members (4 pages)
23 June 1999Return made up to 07/06/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
26 July 1998Return made up to 07/06/98; full list of members (6 pages)
26 July 1998Return made up to 07/06/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997Return made up to 07/06/97; full list of members (6 pages)
23 July 1997Return made up to 07/06/97; full list of members (6 pages)
23 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
31 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 July 1996Return made up to 07/06/96; full list of members (6 pages)
10 July 1996Return made up to 07/06/96; full list of members (6 pages)
20 February 1996Accounting reference date notified as 31/08 (1 page)
20 February 1996Accounting reference date notified as 31/08 (1 page)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1996£ nc 1000/20000 08/01/96 (1 page)
14 February 1996Ad 08/01/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
14 February 1996Ad 08/01/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
14 February 1996£ nc 1000/20000 08/01/96 (1 page)
13 November 1995Particulars of mortgage/charge (6 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
23 August 1995Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1995Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
16 August 1995Registered office changed on 16/08/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
16 August 1995Secretary resigned;director resigned (2 pages)
16 August 1995Secretary resigned;director resigned (1 page)
14 August 1995Company name changed mayville marketing LIMITED\certificate issued on 14/08/95 (2 pages)
14 August 1995Company name changed mayville marketing LIMITED\certificate issued on 14/08/95 (1 page)
7 June 1995Incorporation (26 pages)