DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED

DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02174873
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED located?

    Registered Office Address
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR OMEGA LOGISTICS LIMITEDJul 07, 1995Jul 07, 1995
    RUSSELL DAVIES DISTRIBUTION LIMITEDJun 13, 1990Jun 13, 1990
    CARTCO OF DISS LIMITEDNov 13, 1987Nov 13, 1987
    PRETTY SEVENTY NINE LIMITEDOct 07, 1987Oct 07, 1987

    What are the latest accounts for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Confirmation statement made on Apr 10, 2017 with updates

    6 pagesCS01

    Registered office address changed from Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 28, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Exel Secretarial Services Limited as a secretary on Nov 04, 2015

    1 pagesTM02

    Termination of appointment of Exel Secretarial Services Limited as a secretary on Nov 04, 2015

    1 pagesTM02

    Appointment of Mrs Jane Li as a secretary on Nov 04, 2015

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    232 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Apr 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 100,000
    SH01

    Appointment of Mrs Jane Li as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Exel Secretarial Services Limited as a director on Jan 27, 2015

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    202917250001
    LI, Jane
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    United KingdomBritishCompany Secretary134292740003
    SMITH, Keith Roy
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    EnglandBritishFinance Director140889200001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    WEST, Philip Leslie
    Little Barn Pinners Lane
    Hasketon
    IP13 6HW Woodbridge
    Suffolk
    Secretary
    Little Barn Pinners Lane
    Hasketon
    IP13 6HW Woodbridge
    Suffolk
    British58602180001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ORBITAL SECRETARIES LIMITED
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Secretary
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    104042190001
    ALLAN, Kenneth Mcdonald
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    Director
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    EnglandBritishFinance Director116486050001
    ALLEN, Stephen John
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    Director
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    United KingdomBritishCompany Director113733110002
    BLOOM, Colin Preston Paul
    27 Woodfields
    Stradbroke
    IP21 5JQ Eye
    Suffolk
    Director
    27 Woodfields
    Stradbroke
    IP21 5JQ Eye
    Suffolk
    EnglandBritishGeneral Manager21182260001
    BROTHERTON, John Leonard
    Hargrave Hall
    NN9 6BE Hargrave
    Northamptonshire
    Director
    Hargrave Hall
    NN9 6BE Hargrave
    Northamptonshire
    EnglandBritishCompany Director49578080001
    BROWN, Peter Ralph
    Ibis House The Street
    Charsfield
    IP13 7PU Woodbridge
    Suffolk
    Director
    Ibis House The Street
    Charsfield
    IP13 7PU Woodbridge
    Suffolk
    United KingdomBritishCompany Director41786620001
    CASLING, Richard Charles
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    Director
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    EnglandBritishCompany Director16966070002
    COLE, Stephen Terry
    2 Stewart Young Grove
    Grange Farm Kesgrave
    IP5 2YH Ipswich
    Suffolk
    Director
    2 Stewart Young Grove
    Grange Farm Kesgrave
    IP5 2YH Ipswich
    Suffolk
    EnglandBritishCompany Director32403350003
    COX, Martin Frank
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    Director
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    EnglandBritishCio149678770001
    DAVIES, Ronald
    Hill Farm
    Kettleburgh
    IP13 7LL Woodbridge
    Suffolk
    Director
    Hill Farm
    Kettleburgh
    IP13 7LL Woodbridge
    Suffolk
    EnglandBritishCompany Director57426760001
    DAVIES, Royston Killick
    Nurdens Farm
    Donnington
    HR8 2HY Ledbury
    Herefordshire
    Director
    Nurdens Farm
    Donnington
    HR8 2HY Ledbury
    Herefordshire
    BritishCompany Director17038010002
    DAVIES, Thomas Glyn
    The Old Rectory Church Lane
    Kirton
    IP10 0DX Ipswich
    Suffolk
    Director
    The Old Rectory Church Lane
    Kirton
    IP10 0DX Ipswich
    Suffolk
    BritishCompany Director7457390001
    DENTON, Wayne Leigh
    Dallington Hall Dallington Court
    Dallington Park Road
    NN5 7AA Northampton
    Director
    Dallington Hall Dallington Court
    Dallington Park Road
    NN5 7AA Northampton
    AustralianCompany Director63070870002
    DOUGLAS, Lee
    97 Bell Lane
    Kesgrave
    IP5 7LZ Ipswich
    Suffolk
    Director
    97 Bell Lane
    Kesgrave
    IP5 7LZ Ipswich
    Suffolk
    BritishGeneral Manager67806120001
    DUNNETT, Roy Victor
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    Director
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    EnglandBritishCompany Director7457410001
    HOWES, Patrick David
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    Director
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    BritishCompany Director26934760003
    KINNEAR, Ewen Stephen
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    Director
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    EnglandScottishEvp111647340001
    MACKRETH, David
    25 Hebburn Way
    Croxteth Park
    L12 0PY Liverpool
    Director
    25 Hebburn Way
    Croxteth Park
    L12 0PY Liverpool
    BritishCompany Director62561220002
    MILLER, Elaine Wendy
    17 Ladywood Road
    IP4 3NH Ipswich
    Suffolk
    Director
    17 Ladywood Road
    IP4 3NH Ipswich
    Suffolk
    BritishCompany Director41762210001
    MILLER, John Henry James
    Mount Pleasant
    3 Hill Street
    DG2 7AQ Dumfries
    Dumfriesshire
    Director
    Mount Pleasant
    3 Hill Street
    DG2 7AQ Dumfries
    Dumfriesshire
    United KingdomBritishCompany Director68692880003
    MUNTWYLER, Christian
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    SwissCompany Director108225300001
    PACK, Jeffrey
    5 Queens Gardens
    W5 1SE London
    Greater London
    Director
    5 Queens Gardens
    W5 1SE London
    Greater London
    BritishCompany Director96951310001
    PARKER, Andrew John
    Sunset House
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Sunset House
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    United KingdomBritishAccountant98556510001
    ROBINSON, Susan
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    Director
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    United KingdomBritishSvp207534550001
    ROSIER, Brian Richard
    CM23 1JH Bishop's Stortford
    Hadham Park
    Hertfordshire
    Director
    CM23 1JH Bishop's Stortford
    Hadham Park
    Hertfordshire
    EnglandBritishDirector133170050001
    SAMUELS, Michael
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    Director
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    EnglandBritishEvp51393370001
    SEAGER, Mark
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    Director
    Solstice House
    251 Midsummer Boulevard
    MK9 1EQ Milton Keynes
    United KingdomBritishCeo149692750001
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritishFinance Director105652320001
    TURNEY, Julian
    3 Church End
    NN7 2NP Roade
    Northamptonshire
    Director
    3 Church End
    NN7 2NP Roade
    Northamptonshire
    United KingdomBritishAccountant96695580001

    Who are the persons with significant control of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jane Li
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Apr 10, 2017
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Roy Smith
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Apr 10, 2017
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 26, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 26 september 1997
    Short particulars
    Rent deposit deed of £9,500.00 plus V.A.T.
    Persons Entitled
    • P & O Property Holdings Limited
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Dec 12, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 09, 1988
    Delivered On Nov 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1988Registration of a charge
    • Aug 12, 1997Statement of satisfaction of a charge in full or part (403a)

    Does DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Bass
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Freddy Khalastchi
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0