Monxton Logistics Ltd was formally closed on 2020-10-27.
Monxton Logistics was a private limited company that was situated at 108 Portland Place, Northampton, NN1 4DJ, UNITED KINGDOM. Its total net worth was valued to be approximately 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2014-06-04) was run by 1 director.
Director Nicholas F. who was appointed on 19 August 2020.
The company was categorised as "freight transport by road" (49410).
The latest confirmation statement was sent on 2020-06-04 and last time the annual accounts were sent was on 30 June 2019.
2016-06-04 was the date of the last annual return.
Office Address | 108 Portland Place |
Town | Northampton |
Post code | NN1 4DJ |
Country of origin | United Kingdom |
Registration Number | 09069944 |
Date of Incorporation | Wed, 4th Jun 2014 |
Date of Dissolution | Tue, 27th Oct 2020 |
Industry | Freight transport by road |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Wed, 30th Jun 2021 |
Account last made up date | Sun, 30th Jun 2019 |
Next confirmation statement due date | Fri, 18th Jun 2021 |
Last confirmation statement dated | Thu, 4th Jun 2020 |
Nicholas F.
Notified on | 19 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Raul P.
Notified on | 23 June 2020 |
Ceased on | 19 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joshua W.
Notified on | 6 February 2020 |
Ceased on | 23 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Constantin A.
Notified on | 8 November 2019 |
Ceased on | 6 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Liam C.
Notified on | 12 April 2019 |
Ceased on | 8 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gary E.
Notified on | 14 February 2019 |
Ceased on | 12 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Brendan R.
Notified on | 4 July 2018 |
Ceased on | 14 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alan F.
Notified on | 18 January 2018 |
Ceased on | 4 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James W.
Notified on | 16 November 2017 |
Ceased on | 18 January 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James R.
Notified on | 6 April 2016 |
Ceased on | 16 November 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 |
Net Worth | 1 | 1 | |||
Balance Sheet | |||||
Current Assets | 1 032 | 1 173 | 1 580 | 371 | 94 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||
Reserves/Capital | |||||
Called Up Share Capital | 1 | 1 | |||
Shareholder Funds | 1 | 1 | |||
Other | |||||
Creditors | 1 172 | 1 579 | 370 | 93 | |
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | ||||
Creditors Due Within One Year | 1 031 | 1 172 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 27th, October 2020 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy