20:20 LOGISTICS HOLDINGS LIMITED

20:20 LOGISTICS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name20:20 LOGISTICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04944105
    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 20:20 LOGISTICS HOLDINGS LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is 20:20 LOGISTICS HOLDINGS LIMITED located?

    Registered Office Address
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 20:20 LOGISTICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    K & S (514) LIMITEDOct 27, 2003Oct 27, 2003

    What are the latest accounts for 20:20 LOGISTICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for 20:20 LOGISTICS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 20:20 LOGISTICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 27, 2014

    LRESSP

    Declaration of solvency

    6 pages4.70

    Termination of appointment of Meinie Oldersma as a director

    1 pagesTM01

    Appointment of Mr Robert Keith Ellis as a director

    2 pagesAP01

    Termination of appointment of Andrew White as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Oct 27, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Mark White on Jan 01, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Oct 27, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 27, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Oct 27, 2010

    15 pagesAR01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Oct 27, 2009

    19 pagesAR01

    Director's details changed for Mr Meinie Oldersma on Oct 31, 2009

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Alexander Smith on Oct 31, 2009

    1 pagesCH03

    Who are the officers of 20:20 LOGISTICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Secretary
    Weston Road
    Crewe
    CW1 6BU Cheshire
    British128521390002
    ELLIS, Robert Keith
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish154853690001
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomBritish128521390002
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    British34704080002
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Secretary
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Secretary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006940001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritish34704080002
    CAUDWELL, Brian
    Fradswell Hall Fradswell
    ST18 0EX Stafford
    Staffordshire
    England
    Director
    Fradswell Hall Fradswell
    ST18 0EX Stafford
    Staffordshire
    England
    British15920410002
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritish21185880002
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Director
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    OLDERSMA, Meinie, Mr.
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomThe Netherlands127482400003
    RYAN, Mark Stephen Edward
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    Director
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    United KingdomBritish142752190001
    WHITE, Andrew Mark
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish230126680001
    K & S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006930001

    Does 20:20 LOGISTICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 04, 2008
    Delivered On Jul 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    Deed of accession and charge
    Created On Nov 22, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Debenture
    Created On Nov 02, 2005
    Delivered On Nov 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    • Nov 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does 20:20 LOGISTICS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2014Commencement of winding up
    Feb 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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