Company NameBancroft Logistics Ltd
Company StatusDissolved
Company Number07192135
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Director

Director NameMr Warran Alan Bancroft
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat Winburn Villa
Halstead Road
Colchester
Essex
CO6 3PU

Contact

Websitebancroftlogistics.com
Email address[email protected]
Telephone01376 503991
Telephone regionBraintree

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£160,548
Cash£32,966
Current Liabilities£220,681

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
16 May 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
24 February 2017Liquidators' statement of receipts and payments to 28 January 2017 (9 pages)
24 February 2017Liquidators' statement of receipts and payments to 28 January 2017 (9 pages)
3 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2016 (10 pages)
3 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2016 (10 pages)
2 April 2016Liquidators statement of receipts and payments to 28 January 2016 (10 pages)
2 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (10 pages)
2 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (10 pages)
31 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2015 (9 pages)
31 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2015 (9 pages)
16 April 2015Court order insolvency:replacement of supervisor (10 pages)
16 April 2015Court order insolvency:replacement of supervisor (10 pages)
13 February 2015Registered office address changed from Unit 3 Taber Place Crittall Road Witham Essex CM8 3YP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 February 2015 (2 pages)
13 February 2015Registered office address changed from Unit 3 Taber Place Crittall Road Witham Essex CM8 3YP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 February 2015 (2 pages)
12 February 2015Appointment of a voluntary liquidator (1 page)
12 February 2015Appointment of a voluntary liquidator (1 page)
12 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
(1 page)
12 February 2015Statement of affairs with form 4.19 (6 pages)
12 February 2015Statement of affairs with form 4.19 (6 pages)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
6 August 2013Registered office address changed from C/O Alexander & Grau Cpa 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Alexander & Grau Cpa 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Alexander & Grau Cpa 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB United Kingdom on 6 August 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 November 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 October 2012Registered office address changed from Suite 2 Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suite 2 Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suite 2 Baltic House Station Road Maldon Essex CM9 4LQ England on 4 October 2012 (1 page)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Incorporation (23 pages)
16 March 2010Incorporation (23 pages)