DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED
Overview
Company Name | DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02174873 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
SECURICOR OMEGA LOGISTICS LIMITED | Jul 07, 1995 | Jul 07, 1995 |
RUSSELL DAVIES DISTRIBUTION LIMITED | Jun 13, 1990 | Jun 13, 1990 |
CARTCO OF DISS LIMITED | Nov 13, 1987 | Nov 13, 1987 |
PRETTY SEVENTY NINE LIMITED | Oct 07, 1987 | Oct 07, 1987 |
What are the latest accounts for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Exel Secretarial Services Limited as a secretary on Nov 04, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Exel Secretarial Services Limited as a secretary on Nov 04, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jane Li as a secretary on Nov 04, 2015 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 232 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jane Li as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Exel Secretarial Services Limited as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Who are the officers of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202917250001 | |||||||||||
LI, Jane | Director | Tavistock Square WC1H 9LT London Lynton House 7-12 | United Kingdom | British | Company Secretary | 134292740003 | ||||||||
SMITH, Keith Roy | Director | Tavistock Square WC1H 9LT London Lynton House 7-12 | England | British | Finance Director | 140889200001 | ||||||||
MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||||||
WEST, Philip Leslie | Secretary | Little Barn Pinners Lane Hasketon IP13 6HW Woodbridge Suffolk | British | 58602180001 | ||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
ORBITAL SECRETARIES LIMITED | Secretary | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | 104042190001 | |||||||||||
ALLAN, Kenneth Mcdonald | Director | 12 Hansom Road LE10 1LL Hinckley Leicestershire | England | British | Finance Director | 116486050001 | ||||||||
ALLEN, Stephen John | Director | 51 Old Penkridge Road WS11 1HY Cannock Whitemead Staffordshire | United Kingdom | British | Company Director | 113733110002 | ||||||||
BLOOM, Colin Preston Paul | Director | 27 Woodfields Stradbroke IP21 5JQ Eye Suffolk | England | British | General Manager | 21182260001 | ||||||||
BROTHERTON, John Leonard | Director | Hargrave Hall NN9 6BE Hargrave Northamptonshire | England | British | Company Director | 49578080001 | ||||||||
BROWN, Peter Ralph | Director | Ibis House The Street Charsfield IP13 7PU Woodbridge Suffolk | United Kingdom | British | Company Director | 41786620001 | ||||||||
CASLING, Richard Charles | Director | 25 Silverdale Avenue Oxshott KT22 0JX Leatherhead Surrey | England | British | Company Director | 16966070002 | ||||||||
COLE, Stephen Terry | Director | 2 Stewart Young Grove Grange Farm Kesgrave IP5 2YH Ipswich Suffolk | England | British | Company Director | 32403350003 | ||||||||
COX, Martin Frank | Director | Solstice House 251 Midsummer Boulevard MK9 1EQ Milton Keynes | England | British | Cio | 149678770001 | ||||||||
DAVIES, Ronald | Director | Hill Farm Kettleburgh IP13 7LL Woodbridge Suffolk | England | British | Company Director | 57426760001 | ||||||||
DAVIES, Royston Killick | Director | Nurdens Farm Donnington HR8 2HY Ledbury Herefordshire | British | Company Director | 17038010002 | |||||||||
DAVIES, Thomas Glyn | Director | The Old Rectory Church Lane Kirton IP10 0DX Ipswich Suffolk | British | Company Director | 7457390001 | |||||||||
DENTON, Wayne Leigh | Director | Dallington Hall Dallington Court Dallington Park Road NN5 7AA Northampton | Australian | Company Director | 63070870002 | |||||||||
DOUGLAS, Lee | Director | 97 Bell Lane Kesgrave IP5 7LZ Ipswich Suffolk | British | General Manager | 67806120001 | |||||||||
DUNNETT, Roy Victor | Director | Cherwell House Burstall Lane Sproughton IP8 3DJ Ipswich Suffolk | England | British | Company Director | 7457410001 | ||||||||
HOWES, Patrick David | Director | Tawny Lodge Beech Road NR12 8TP Wroxham Norfolk | British | Company Director | 26934760003 | |||||||||
KINNEAR, Ewen Stephen | Director | Solstice House 251 Midsummer Boulevard MK9 1EQ Milton Keynes | England | Scottish | Evp | 111647340001 | ||||||||
MACKRETH, David | Director | 25 Hebburn Way Croxteth Park L12 0PY Liverpool | British | Company Director | 62561220002 | |||||||||
MILLER, Elaine Wendy | Director | 17 Ladywood Road IP4 3NH Ipswich Suffolk | British | Company Director | 41762210001 | |||||||||
MILLER, John Henry James | Director | Mount Pleasant 3 Hill Street DG2 7AQ Dumfries Dumfriesshire | United Kingdom | British | Company Director | 68692880003 | ||||||||
MUNTWYLER, Christian | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | Swiss | Company Director | 108225300001 | |||||||||
PACK, Jeffrey | Director | 5 Queens Gardens W5 1SE London Greater London | British | Company Director | 96951310001 | |||||||||
PARKER, Andrew John | Director | Sunset House Walpole Avenue CR5 3PN Chipstead Surrey | United Kingdom | British | Accountant | 98556510001 | ||||||||
ROBINSON, Susan | Director | Solstice House 251 Midsummer Boulevard MK9 1EQ Milton Keynes | United Kingdom | British | Svp | 207534550001 | ||||||||
ROSIER, Brian Richard | Director | CM23 1JH Bishop's Stortford Hadham Park Hertfordshire | England | British | Director | 133170050001 | ||||||||
SAMUELS, Michael | Director | Solstice House 251 Midsummer Boulevard MK9 1EQ Milton Keynes | England | British | Evp | 51393370001 | ||||||||
SEAGER, Mark | Director | Solstice House 251 Midsummer Boulevard MK9 1EQ Milton Keynes | United Kingdom | British | Ceo | 149692750001 | ||||||||
TAYLOR, Paul | Director | 2a High Street Ringstead NN14 4DA Kettering Northamptonshire | England | British | Finance Director | 105652320001 | ||||||||
TURNEY, Julian | Director | 3 Church End NN7 2NP Roade Northamptonshire | United Kingdom | British | Accountant | 96695580001 |
Who are the persons with significant control of DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jane Li | Apr 10, 2017 | Tavistock Square WC1H 9LT London Lynton House 7-12 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Keith Roy Smith | Apr 10, 2017 | Tavistock Square WC1H 9LT London Lynton House 7-12 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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