DHL EXEL SUPPLY CHAIN LIMITED

Register to unlock more data on OkredoRegister

DHL EXEL SUPPLY CHAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02209019

Incorporation date

29/12/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1987)
dot icon08/08/2024
Final Gazette dissolved following liquidation
dot icon08/05/2024
Return of final meeting in a members' voluntary winding up
dot icon01/11/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon31/07/2023
Cessation of Steven Fink as a person with significant control on 2023-07-19
dot icon07/09/2022
Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-09-07
dot icon07/09/2022
Declaration of solvency
dot icon07/09/2022
Appointment of a voluntary liquidator
dot icon07/09/2022
Resolutions
dot icon25/08/2022
Cessation of Michael James Trimm as a person with significant control on 2022-08-25
dot icon25/08/2022
Termination of appointment of Michael James Trimm as a director on 2022-08-25
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 08/12/21
dot icon22/12/2021
Resolutions
dot icon01/11/2021
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2021-11-01
dot icon30/07/2021
Termination of appointment of Thorsten Kuhl as a director on 2021-07-30
dot icon24/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon03/06/2021
Appointment of Ms Rebecca Louise Hazel Taylor as a director on 2021-06-01
dot icon28/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon26/11/2018
Cessation of Jane Li as a person with significant control on 2018-11-26
dot icon26/11/2018
Termination of appointment of Jane Li as a director on 2018-11-26
dot icon31/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon31/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon31/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon31/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/07/2018
Notification of Exel Limited as a person with significant control on 2016-04-06
dot icon22/06/2018
Termination of appointment of James Edward Gill as a director on 2018-06-13
dot icon22/06/2018
Cessation of James Edward Gill as a person with significant control on 2018-06-13
dot icon21/06/2018
Appointment of Thorsten Kuhl as a director on 2018-06-13
dot icon02/02/2018
Director's details changed for Me James Edward Gill on 2018-02-02
dot icon11/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon07/07/2017
Notification of Michael James Trimm as a person with significant control on 2016-11-25
dot icon07/07/2017
Notification of Jane Li as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of James Edward Gill as a person with significant control on 2017-04-01
dot icon07/07/2017
Notification of Steven Fink as a person with significant control on 2016-04-06
dot icon03/04/2017
Appointment of Mr James Edward Gill as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Keith Roy Smith as a director on 2017-03-31
dot icon25/11/2016
Appointment of Mr Michael James Trimm as a director on 2016-11-25
dot icon25/11/2016
Termination of appointment of Dermot Francis Woolliscroft as a director on 2016-11-25
dot icon14/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon13/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon13/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/02/2016
Appointment of Mrs Jane Li as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Exel Secretarial Services Limited as a director on 2016-02-01
dot icon23/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon23/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon28/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon28/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon21/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon06/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/08/2014
Appointment of Mr Keith Roy Smith as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Paul Taylor as a director on 2014-08-15
dot icon07/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon07/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon07/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon07/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon02/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/07/2014
Director's details changed for Mr Paul Taylor on 2014-06-29
dot icon07/08/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon07/08/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon29/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon29/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon23/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon08/10/2012
Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 2012-10-08
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director
dot icon05/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director
dot icon05/09/2011
Appointment of Exel Secretarial Services Limited as a director
dot icon23/08/2011
Certificate of change of name
dot icon23/08/2011
Change of name notice
dot icon15/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/08/2011
Director's details changed for Exel Nominee No 2 Limited on 2011-06-28
dot icon15/08/2011
Secretary's details changed for Exel Secretarial Services Limited on 2011-06-08
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Mr Dermot Woolliscroft as a director
dot icon11/04/2011
Appointment of Mr Steven Fink as a director
dot icon08/04/2011
Termination of appointment of Christopher Waters as a director
dot icon12/01/2011
Resolutions
dot icon16/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon09/09/2009
Director appointed mr paul taylor
dot icon09/09/2009
Director appointed mr christopher stephen waters
dot icon09/09/2009
Appointment terminated director jonathan bumstead
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 01/06/09; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon29/02/2008
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon19/02/2007
Auditor's resignation
dot icon08/01/2007
Full accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 07/07/06; full list of members
dot icon20/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon23/12/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/08/2005
Return made up to 07/07/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 07/07/04; no change of members
dot icon08/06/2004
Secretary's particulars changed
dot icon08/06/2004
Director's particulars changed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon23/12/2003
New director appointed
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon04/08/2003
Return made up to 07/07/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/08/2002
Return made up to 07/07/02; full list of members
dot icon29/03/2002
Full accounts made up to 2000-12-31
dot icon15/11/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/07/2001
Return made up to 07/07/01; no change of members
dot icon08/08/2000
Return made up to 07/07/00; full list of members
dot icon14/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon08/06/2000
Full accounts made up to 1999-10-02
dot icon30/03/2000
Secretary's particulars changed
dot icon23/07/1999
Return made up to 07/07/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-09-26
dot icon24/09/1998
Full accounts made up to 1997-09-27
dot icon13/07/1998
Return made up to 07/07/98; full list of members
dot icon24/06/1998
Delivery ext'd 3 mth 27/09/97
dot icon22/06/1998
Director's particulars changed
dot icon31/10/1997
Full accounts made up to 1996-09-28
dot icon23/07/1997
Delivery ext'd 3 mth 28/09/96
dot icon11/07/1997
Return made up to 07/07/97; full list of members
dot icon13/10/1996
Director resigned
dot icon13/10/1996
New director appointed
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon16/07/1996
Return made up to 07/07/96; full list of members
dot icon20/07/1995
Return made up to 07/07/95; full list of members
dot icon23/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Full accounts made up to 1994-10-01
dot icon29/03/1995
New director appointed
dot icon09/03/1995
Director resigned
dot icon22/07/1994
Return made up to 07/07/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-10-02
dot icon30/07/1993
Full accounts made up to 1992-10-03
dot icon19/07/1993
Return made up to 07/07/93; full list of members
dot icon20/11/1992
Director resigned
dot icon04/11/1992
Nc inc already adjusted 31/03/92
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Nc inc already adjusted 19/02/92
dot icon04/11/1992
Resolutions
dot icon06/10/1992
Return made up to 07/07/92; full list of members
dot icon07/08/1992
Full accounts made up to 1991-10-05
dot icon31/07/1992
Accounting reference date shortened from 30/10 to 30/09
dot icon16/07/1992
Ad 18/06/92--------- £ si 100000000@1=100000000 £ ic 2/100000002
dot icon16/07/1992
Resolutions
dot icon16/07/1992
£ nc 1000/100001000 18/06/92
dot icon05/06/1992
Full accounts made up to 1990-10-06
dot icon30/08/1991
Return made up to 07/07/91; full list of members
dot icon16/06/1991
Accounting reference date extended from 30/09 to 30/10
dot icon20/12/1990
Return made up to 06/10/90; full list of members
dot icon13/11/1990
Full accounts made up to 1989-09-30
dot icon18/01/1990
Memorandum and Articles of Association
dot icon18/01/1990
Resolutions
dot icon13/10/1989
Memorandum and Articles of Association
dot icon12/10/1989
Wd 06/10/89 ad 24/08/89--------- us$ si 200000000@1=200000000 us$ ic 0/200000000
dot icon12/10/1989
Resolutions
dot icon10/10/1989
Director resigned;new director appointed
dot icon13/09/1989
Return made up to 07/07/89; full list of members
dot icon04/08/1989
Accounts for a dormant company made up to 1988-10-01
dot icon31/08/1988
Wd 04/08/88 pd 12/01/88--------- £ si 2@1
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Accounting reference date notified as 30/09
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Director resigned;new director appointed
dot icon24/02/1988
Registered office changed on 24/02/88 from: 2 baches street london N1 6UB
dot icon12/02/1988
Memorandum and Articles of Association
dot icon29/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trimm, Michael James
Director
25/11/2016 - 25/08/2022
40
Taylor, Rebecca Louise Hazel
Director
01/06/2021 - Present
26
Gill, James Edward
Director
01/04/2017 - 13/06/2018
122
Evans, Douglas George
Director
02/11/2003 - 30/03/2006
48

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DHL EXEL SUPPLY CHAIN LIMITED

DHL EXEL SUPPLY CHAIN LIMITED is an(a) Dissolved company incorporated on 29/12/1987 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DHL EXEL SUPPLY CHAIN LIMITED?

toggle

DHL EXEL SUPPLY CHAIN LIMITED is currently Dissolved. It was registered on 29/12/1987 and dissolved on 08/08/2024.

Where is DHL EXEL SUPPLY CHAIN LIMITED located?

toggle

DHL EXEL SUPPLY CHAIN LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does DHL EXEL SUPPLY CHAIN LIMITED do?

toggle

DHL EXEL SUPPLY CHAIN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DHL EXEL SUPPLY CHAIN LIMITED?

toggle

The latest filing was on 08/08/2024: Final Gazette dissolved following liquidation.