UKBizDB.co.uk

DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dhl Freight & Contract Logistics (uk) Limited. The company was founded 36 years ago and was given the registration number 02174873. The firm's registered office is in LONDON. You can find them at Lynton House 7-12, Tavistock Square, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED
Company Number:02174873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 1987
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director27 January 2015Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director09 March 2010Active
21 Nymans Close, Horsham, RH12 5JR

Secretary12 May 1995Active
Little Barn Pinners Lane, Hasketon, Woodbridge, IP13 6HW

Secretary-Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary17 October 2006Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Corporate Secretary10 March 2005Active
12 Hansom Road, Hinckley, LE10 1LL

Director14 August 2000Active
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY

Director07 November 2001Active
27 Woodfields, Stradbroke, Eye, IP21 5JQ

Director19 November 1991Active
Hargrave Hall, Hargrave, NN9 6BE

Director02 February 2000Active
Ibis House The Street, Charsfield, Woodbridge, IP13 7PU

Director01 January 1995Active
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX

Director21 May 1996Active
2 Stewart Young Grove, Grange Farm Kesgrave, Ipswich, IP5 2YH

Director14 December 1992Active
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director19 March 2010Active
Hill Farm, Kettleburgh, Woodbridge, IP13 7LL

Director-Active
Nurdens Farm, Donnington, Ledbury, HR8 2HY

Director04 March 1998Active
The Old Rectory Church Lane, Kirton, Ipswich, IP10 0DX

Director-Active
Dallington Hall Dallington Court, Dallington Park Road, Northampton, NN5 7AA

Director12 May 1995Active
97 Bell Lane, Kesgrave, Ipswich, IP5 7LZ

Director01 December 1991Active
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ

Director-Active
Tawny Lodge, Beech Road, Wroxham, NR12 8TP

Director12 May 1995Active
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director19 March 2010Active
25 Hebburn Way, Croxteth Park, Liverpool, L12 0PY

Director08 February 1999Active
17 Ladywood Road, Ipswich, IP4 3NH

Director01 January 1995Active
Mount Pleasant, 3 Hill Street, Dumfries, DG2 7AQ

Director01 June 1997Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director07 October 2005Active
5 Queens Gardens, London, W5 1SE

Director22 July 1996Active
Sunset House, Walpole Avenue, Chipstead, CR5 3PN

Director22 July 1996Active
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director19 March 2010Active
Hadham Park, Bishop's Stortford, CM23 1JH

Director07 May 1999Active
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director19 March 2010Active
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ

Director19 March 2010Active
2a High Street, Ringstead, Kettering, NN14 4DA

Director12 October 2006Active
3 Church End, Roade, NN7 2NP

Director12 October 2006Active

People with Significant Control

Mrs Jane Li
Notified on:10 April 2017
Status:Active
Date of birth:November 1969
Nationality:British
Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Nature of control:
  • Significant influence or control
Mr Keith Roy Smith
Notified on:10 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-03-30Gazette

Gazette notice compulsory.

Download
2021-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-19Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2017-08-12Gazette

Gazette dissolved liquidation.

Download
2017-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Address

Change registered office address company with date old address new address.

Download
2016-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-21Resolution

Resolution.

Download
2016-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-07-11Accounts

Accounts with accounts type dormant.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Termination secretary company with name termination date.

Download
2015-11-23Officers

Termination secretary company with name termination date.

Download
2015-11-23Officers

Appoint person secretary company with name date.

Download
2015-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2015-09-01Other

Legacy.

Download
2015-07-06Accounts

Legacy.

Download
2015-07-06Other

Legacy.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Officers

Appoint person director company with name date.

Download
2015-01-27Officers

Termination director company with name termination date.

Download
2014-12-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.