Company Name20:20 Logistics Holdings Limited
Company StatusDissolved
Company Number04944105
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)
Previous NameK & S (514) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressFradswell Hall Fradswell
Stafford
Staffordshire
ST18 0EX
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Mark Stephen Edward Ryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Little Heath Road, Christleton
Chester
Cheshire
CH3 7AH
Wales
Secretary NameMatthew John Moulding
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed01 February 2008(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Website2020mobile.com

Location

Registered AddressWeston Road
Crewe
Cheshire
CW1 6BU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

217.5m at £120:20 Mobile Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,026,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
25 November 2014Appointment of a voluntary liquidator (2 pages)
11 November 2014Declaration of solvency (6 pages)
7 February 2014Appointment of Mr Robert Keith Ellis as a director (2 pages)
7 February 2014Termination of appointment of Meinie Oldersma as a director (1 page)
6 January 2014Termination of appointment of Andrew White as a director (1 page)
2 January 2014Full accounts made up to 31 March 2013 (10 pages)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 2
(4 pages)
18 December 2013Solvency statement dated 17/12/13 (1 page)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (10 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
11 July 2011Full accounts made up to 31 March 2011 (8 pages)
9 November 2010Annual return made up to 27 October 2010 (15 pages)
2 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (9 pages)
10 December 2009Annual return made up to 27 October 2009 (19 pages)
2 December 2009Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page)
2 December 2009Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages)
4 May 2009Full accounts made up to 31 December 2008 (10 pages)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
30 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Director's change of particulars / meinie oldersma / 09/10/2008 (1 page)
31 July 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
19 May 2008Appointment terminated director matthew moulding (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
4 February 2008New director appointed (1 page)
22 November 2007Return made up to 27/10/07; full list of members (2 pages)
22 November 2007Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 20:20 mobile group LIMITED, weston road, crewe, cheshire CW1 6BU (1 page)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower, weston road, crewe, cheshire, CW1 6BU (1 page)
5 December 2006Particulars of mortgage/charge (10 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Return made up to 27/10/06; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: minton hollins, shelton old road, stoke on trent, staffordshire ST4 7RY (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
18 September 2006Ad 14/08/06--------- £ si 84598@1=84598 £ ic 14582/99180 (2 pages)
18 September 2006Ad 14/08/06--------- £ si 217351448@1=217351448 £ ic 99180/217450628 (2 pages)
18 September 2006Nc inc already adjusted 14/08/06 (1 page)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006Full accounts made up to 31 December 2005 (10 pages)
11 November 2005Nc inc already adjusted 03/10/05 (2 pages)
8 November 2005Particulars of mortgage/charge (9 pages)
1 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2005Ad 03/10/05--------- £ si 14580@1=14580 £ ic 2/14582 (2 pages)
1 November 2005Return made up to 27/10/05; full list of members (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2005Full accounts made up to 31 December 2004 (8 pages)
16 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2004Company name changed k & s (514) LIMITED\certificate issued on 03/02/04 (2 pages)
15 January 2004Registered office changed on 15/01/04 from: milton hollins, shelton old road, stoke on trent, staffordshire ST4 7RY (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: knight & sons, the brampton, newcastle under lyme, staffordshire ST5 0QW (1 page)
10 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2003Incorporation (20 pages)