20:20 LOGISTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

20:20 LOGISTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04944105

Incorporation date

26/10/2003

Size

Full

Contacts

Registered address

Registered address

Weston Road, Crewe, Cheshire CW1 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2003)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Return of final meeting in a members' voluntary winding up
dot icon24/11/2014
Appointment of a voluntary liquidator
dot icon10/11/2014
Resolutions
dot icon10/11/2014
Declaration of solvency
dot icon06/02/2014
Termination of appointment of Meinie Oldersma as a director
dot icon06/02/2014
Appointment of Mr Robert Keith Ellis as a director
dot icon05/01/2014
Termination of appointment of Andrew White as a director
dot icon01/01/2014
Full accounts made up to 2013-03-31
dot icon17/12/2013
Statement by directors
dot icon17/12/2013
Statement of capital on 2013-12-18
dot icon17/12/2013
Solvency statement dated 17/12/13
dot icon17/12/2013
Resolutions
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/01/2013
Director's details changed for Mr Andrew Mark White on 2013-01-01
dot icon23/12/2012
Full accounts made up to 2012-03-31
dot icon28/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon10/07/2011
Full accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-27
dot icon01/09/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-27
dot icon01/12/2009
Director's details changed for Mr Meinie Oldersma on 2009-10-31
dot icon01/12/2009
Secretary's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon01/12/2009
Director's details changed for Mr Andrew Mark White on 2009-10-31
dot icon01/12/2009
Director's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon03/05/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Director's change of particulars / meinie oldersma / 09/10/2008
dot icon30/07/2008
Director's change of particulars / meinie oldersma / 31/07/2008
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2008
Resolutions
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon18/05/2008
Secretary appointed mr nicholas alexander smith
dot icon18/05/2008
Appointment terminated director matthew moulding
dot icon18/05/2008
Appointment terminated secretary matthew moulding
dot icon10/03/2008
Director appointed mr nicholas alexander smith
dot icon03/02/2008
New director appointed
dot icon21/11/2007
Return made up to 27/10/07; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon30/07/2007
Registered office changed on 31/07/07 from: 20:20 mobile group LIMITED, weston road, crewe, cheshire CW1 6BU
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
New director appointed
dot icon14/02/2007
Registered office changed on 15/02/07 from: caudwell tower, weston road, crewe, cheshire, CW1 6BU
dot icon04/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon26/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Return made up to 27/10/06; full list of members
dot icon17/10/2006
Secretary resigned;director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon15/10/2006
Registered office changed on 16/10/06 from: minton hollins, shelton old road, stoke on trent, staffordshire ST4 7RY
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon17/09/2006
Ad 14/08/06--------- £ si 217351448@1=217351448 £ ic 99180/217450628
dot icon17/09/2006
Nc inc already adjusted 14/08/06
dot icon17/09/2006
Resolutions
dot icon17/09/2006
Resolutions
dot icon17/09/2006
Ad 14/08/06--------- £ si 84598@1=84598 £ ic 14582/99180
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Nc inc already adjusted 03/10/05
dot icon07/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 27/10/05; full list of members
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Ad 03/10/05--------- £ si 14580@1=14580 £ ic 2/14582
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 27/10/04; full list of members
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon14/03/2004
Resolutions
dot icon02/02/2004
Certificate of change of name
dot icon14/01/2004
Registered office changed on 15/01/04 from: milton hollins, shelton old road, stoke on trent, staffordshire ST4 7RY
dot icon09/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Registered office changed on 10/12/03 from: knight & sons, the brampton, newcastle under lyme, staffordshire ST5 0QW
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon26/11/2003
Resolutions
dot icon26/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caudwell, Brian
Director
17/11/2003 - 25/09/2006
27
Ellis, Robert Keith
Director
06/02/2014 - Present
111
Smith, Nicholas Alexander
Director
02/03/2008 - Present
20
White, Andrew Mark
Director
11/10/2007 - 30/12/2013
24
Caudwell, John David
Director
18/11/2003 - 26/09/2006
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20:20 LOGISTICS HOLDINGS LIMITED

20:20 LOGISTICS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/10/2003 with the registered office located at Weston Road, Crewe, Cheshire CW1 6BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20:20 LOGISTICS HOLDINGS LIMITED?

toggle

20:20 LOGISTICS HOLDINGS LIMITED is currently Dissolved. It was registered on 26/10/2003 and dissolved on 05/02/2016.

Where is 20:20 LOGISTICS HOLDINGS LIMITED located?

toggle

20:20 LOGISTICS HOLDINGS LIMITED is registered at Weston Road, Crewe, Cheshire CW1 6BU.

What does 20:20 LOGISTICS HOLDINGS LIMITED do?

toggle

20:20 LOGISTICS HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for 20:20 LOGISTICS HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.