P2P Fulfilment Limited
- Liquidation
- Incorporated on 30 Jun 2015
Reg Address: Dunton Distribution Centre, Christy Way, Basildon SS15 6TR
Previous Names:
Cloud Fulfilment E-Logistics Ltd - 1 Apr 2020
Cloud Fulfilment E-Logistics Ltd - 30 Jun 2015
- Summary The company with name "P2P Fulfilment Limited" is a private limited company and located in Dunton Distribution Centre, Christy Way, Basildon SS15 6TR. P2P Fulfilment Limited is currently in liquidation status and it was incorporated on 30 Jun 2015 (9 years 2 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in P2P Fulfilment Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Wilson | Director | 2 Mar 2021 | British | Active |
2 | Elise Lipman Jordan | Director | 2 Mar 2021 | American | Active |
3 | Daniel Thomas Pope | Director | 2 Mar 2021 | British | Resigned 13 Jul 2022 |
4 | John Daniel Maxwell | Director | 2 Mar 2021 | American | Active |
5 | Sarah Louise Hulme | Director | 2 Mar 2021 | British | Active |
6 | Elise Lipman Jordan | Director | 2 Mar 2021 | American | Active |
7 | John Daniel Maxwell | Director | 2 Mar 2021 | American | Active |
8 | Daniel Thomas Pope | Director | 2 Mar 2021 | British | Active |
9 | Carl Asmus | Director | 14 Feb 2020 | American | Resigned 22 Mar 2022 |
10 | III Klank | Secretary | 14 Feb 2020 | - | Active |
11 | Carl Asmus | Director | 14 Feb 2020 | American | Active |
12 | Michael Edward Hagan | Director | 14 Feb 2020 | American | Resigned 2 Mar 2021 |
13 | Thomas Lawrence Holland | Director | 14 Feb 2020 | American | Resigned 2 Mar 2021 |
14 | Andrew Faulkner | Director | 15 Dec 2016 | British | Resigned 14 Feb 2020 |
15 | Ian Fitton Eardley | Director | 15 Dec 2016 | British | Resigned 2 Mar 2021 |
16 | Andrew Faulkner | Secretary | 15 Dec 2016 | - | Resigned 14 Feb 2020 |
17 | Michael John Owen | Director | 15 Dec 2016 | British | Resigned 13 Feb 2020 |
18 | Navin Ramiah | Director | 1 Sep 2015 | British | Resigned 14 Feb 2020 |
19 | Navin Ramiah | Director | 1 Sep 2015 | British | Resigned 14 Feb 2020 |
20 | David Dowman | Director | 30 Jun 2015 | British | Resigned 14 Feb 2020 |
21 | Navin Ramiah | Director | 30 Jun 2015 | British | Resigned 14 Feb 2020 |
22 | Miles Paradine Frost | Director | 30 Jun 2015 | British | Resigned 20 Jul 2015 |
23 | Ian Dowie | Director | 30 Jun 2015 | British | Resigned 2 Mar 2021 |
24 | Peter John Hayes | Director | 30 Jun 2015 | British | Resigned 15 Dec 2016 |
25 | Andrew Colin Lee | Director | 30 Jun 2015 | British | Resigned 15 Dec 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | P2p E-Logistics Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Dec 2016 | - | Active |
2 | Cloud Fulfilment Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 30 Jun 2016 | - | Ceased 14 Feb 2020 |
3 | P2p Mailing Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 30 Jun 2016 | - | Ceased 15 Dec 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for P2P Fulfilment Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 May 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 25 May 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2022 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 15 Jul 2021 | Download PDF |
5 | Accounts - Change Account Reference Date Company Previous Shortened | 25 May 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2021 | Download PDF 1 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2021 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2021 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2021 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2021 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2021 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2021 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2021 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2021 | Download PDF 1 Pages |
15 | Address - Move Registers To Sail Company With New | 26 Aug 2020 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 25 Aug 2020 | Download PDF 4 Pages |
17 | Address - Change Sail Company With New | 25 Aug 2020 | Download PDF 1 Pages |
18 | Accounts - Change Account Reference Date Company Current Shortened | 15 Apr 2020 | Download PDF 1 Pages |
19 | Resolution | 1 Apr 2020 | Download PDF 3 Pages |
20 | Address - Change Registered Office Company With Date Old New | 30 Mar 2020 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Full | 17 Mar 2020 | Download PDF 9 Pages |
22 | Capital - Name Of Class Of Shares | 28 Feb 2020 | Download PDF 2 Pages |
23 | Resolution | 28 Feb 2020 | Download PDF 34 Pages |
24 | Capital - Variation Of Rights Attached To Shares | 28 Feb 2020 | Download PDF 2 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 19 Feb 2020 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2020 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2020 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 19 Feb 2020 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2020 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2020 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2020 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2020 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2020 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2020 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2020 | Download PDF 1 Pages |
36 | Persons With Significant Control - Change To A Person With Significant Control | 19 Feb 2020 | Download PDF 2 Pages |
37 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Feb 2020 | Download PDF 2 Pages |
38 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Feb 2020 | Download PDF 1 Pages |
39 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Feb 2020 | Download PDF 1 Pages |
40 | Confirmation Statement - No Updates | 15 Jul 2019 | Download PDF 3 Pages |
41 | Confirmation Statement - Updates | 15 Jul 2019 | Download PDF 4 Pages |
42 | Accounts - Total Exemption Full | 28 Mar 2019 | Download PDF 7 Pages |
43 | Confirmation Statement - Updates | 6 Aug 2018 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Full | 20 Feb 2018 | Download PDF 8 Pages |
45 | Confirmation Statement - Updates | 3 Aug 2017 | Download PDF 4 Pages |
46 | Accounts - Micro Entity | 27 Mar 2017 | Download PDF 2 Pages |
47 | Resolution | 27 Jan 2017 | Download PDF 22 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 3 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 3 Pages |
53 | Officers - Appoint Person Secretary Company With Name Date | 17 Jan 2017 | Download PDF 3 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 2 Pages |
55 | Confirmation Statement - Updates | 2 Sep 2016 | Download PDF 6 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2016 | Download PDF 2 Pages |
57 | Miscellaneous - Legacy | 6 Mar 2016 | Download PDF |
58 | Officers - Change Person Director Company With Change Date | 6 Mar 2016 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 6 Mar 2016 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 6 Mar 2016 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 6 Mar 2016 | Download PDF 2 Pages |
62 | Incorporation - Company | 30 Jun 2015 | Download PDF 30 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ai Networks Limited Mutual People: Sarah Louise Hulme | Active |
2 | Fedex Crossborder Uk Holdings Limited Mutual People: Sarah Louise Hulme , John Daniel Maxwell , Robert Wilson , Daniel Thomas Pope , Elise Lipman Jordan | Liquidation |
3 | P2P E Solutions Limited Mutual People: Sarah Louise Hulme , John Daniel Maxwell , Robert Wilson , Daniel Thomas Pope , Elise Lipman Jordan | Active |
4 | Trakpak Limited Mutual People: Sarah Louise Hulme , John Daniel Maxwell , Robert Wilson , Daniel Thomas Pope , Elise Lipman Jordan | Active |
5 | P2P E-Logistics Limited Mutual People: Sarah Louise Hulme , John Daniel Maxwell , Robert Wilson , Daniel Thomas Pope , Elise Lipman Jordan | Active |
6 | Fedex Cross Border (Uk) Limited Mutual People: Sarah Louise Hulme , John Daniel Maxwell , Robert Wilson , Daniel Thomas Pope , Elise Lipman Jordan | Active |