ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotel Logistics Ltd

Hotel Logistics Ltd is a liquidation company incorporated on 18 May 2018 with the registered office located in London, Greater London. Hotel Logistics Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
11370317
Private limited company
Age
7 years
Incorporated 18 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2023 (1 year 11 months ago)
Next confirmation dated 10 November 2024
Was due on 24 November 2024 (11 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 673 days
For period 1 Apr30 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 March 2023
Was due on 30 December 2023 (1 year 10 months ago)
Address
Langley House
Park Road
London
N2 8EY
Address changed on 5 Apr 2024 (1 year 7 months ago)
Previous address was Studio 30 the Media Centre Northumberland Street Huddersfield HD1 1RL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Douglas William Taylor Campbell
PSC • PSC • Irish • Lives in England • Born in Jun 1958
Director • Commercial Director • British • Lives in England • Born in Jul 1975
Director • Irish • Lives in England • Born in Jun 1958
Director • British • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panda Medical Group Ltd
Douglas William Taylor Campbell is a mutual person.
Active
Haima Carpet UK Limited
Mrs Kalvinder Kaur Mann is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Mar 2022
For period 30 Mar30 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.32M
Decreased by £50.42K (-2%)
Total Liabilities
-£2.15M
Increased by £32.1K (+2%)
Net Assets
£162.49K
Decreased by £82.53K (-34%)
Debt Ratio (%)
93%
Increased by 3.34% (+4%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 7 Feb 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 6 Feb 2024
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 1 Feb 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 26 Jan 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 26 Jan 2023
Douglas William Campbell (PSC) Appointed
5 Years Ago on 30 Apr 2020
Get Credit Report
Discover Hotel Logistics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 March 2025
Submitted on 20 May 2025
Registered office address changed from Studio 30 the Media Centre Northumberland Street Huddersfield HD1 1RL England to Langley House Park Road London N2 8EY on 5 April 2024
Submitted on 5 Apr 2024
Resolutions
Submitted on 5 Apr 2024
Appointment of a voluntary liquidator
Submitted on 5 Apr 2024
Statement of affairs
Submitted on 5 Apr 2024
Confirmation statement made on 10 November 2023 with no updates
Submitted on 9 Feb 2024
Notification of Douglas William Campbell as a person with significant control on 30 April 2020
Submitted on 8 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 7 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 1 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year