Company NameMission Logistics Holdings Limited
Company StatusDissolved
Company Number06528842
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 2 months ago)
Dissolution Date8 October 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Director NameMr Carl Robert Bowcock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Long Catlis Road
Rainham
Kent
ME8 9TY
Secretary NameMr Stephen John Allen
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY

Location

Registered AddressMillenium House
Unit 1 Moss Road
Witham
Essex
CM8 3UQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

34k at £1Mr Stephen John Allen
68.00%
Ordinary
16k at £1Mr Carl Robert Bowcock
32.00%
Ordinary

Financials

Year2014
Turnover£7,963,397
Gross Profit£1,811,939
Net Worth-£3,519,672
Cash£4,248
Current Liabilities£2,351,363

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Completion of winding up (1 page)
12 December 2013Order of court to wind up (2 pages)
12 December 2013Order of court to wind up (1 page)
16 August 2013Satisfaction of charge 2 in full (4 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 50,000
(5 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 January 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 January 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
16 March 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
25 March 2009Director's change of particulars / carl bowock / 10/03/2008 (1 page)
25 March 2009Secretary's change of particulars / stephen allen / 10/03/2008 (2 pages)
25 March 2009Return made up to 10/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / stephen allen / 10/03/2008 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2008Registered office changed on 10/04/2008 from whitmead 51 old penkridge road cannock staffordshire WS11 1HY (1 page)
10 April 2008Ad 02/04/08\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages)
10 April 2008Memorandum and Articles of Association (6 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2008Nc inc already adjusted 02/04/08 (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 March 2008Incorporation (40 pages)