About

Registered Number: 02047711
Date of Incorporation: 19/08/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 3 months ago)
Registered Address: Weston Road, Crewe, Cheshire, CW1 6BU

 

Based in Crewe, Cheshire, 20:20 Logistics Ltd was founded on 19 August 1986, it's status at Companies House is "Dissolved". The companies directors are listed as Caudwell, Beryl Joan, Caudwell, Katherine Heather, Caudwell, Paula Susan, Curran, Keith, Cuthbert, Stephen, Gray, Martin, Jones, Christopher Trefor, Mcgregor, Iain Duncan, Mcluskie, John Kerr, Millar, Rod John, Taylor, Roy Clifford, Terry, George Albert, Thomason, John Mark, Welsh, Ronald in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUDWELL, Beryl Joan N/A 01 April 2004 1
CAUDWELL, Katherine Heather N/A 01 April 2004 1
CAUDWELL, Paula Susan N/A 01 April 2004 1
CURRAN, Keith 14 November 1995 30 May 1997 1
CUTHBERT, Stephen N/A 21 October 1996 1
GRAY, Martin 31 January 2001 01 April 2004 1
JONES, Christopher Trefor 14 November 1995 11 December 1996 1
MCGREGOR, Iain Duncan 11 February 2002 01 April 2004 1
MCLUSKIE, John Kerr 21 October 1996 01 November 1998 1
MILLAR, Rod John 31 January 2001 01 April 2004 1
TAYLOR, Roy Clifford 31 January 2001 19 August 2002 1
TERRY, George Albert 31 January 2001 01 April 2004 1
THOMASON, John Mark 31 January 2001 29 November 2002 1
WELSH, Ronald 02 October 1997 01 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
LIQ MISC - N/A 09 November 2017
LIQ13 - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
LIQ10 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 07 January 2017
4.68 - Liquidator's statement of receipts and payments 10 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2014
RESOLUTIONS - N/A 11 November 2014
4.70 - N/A 11 November 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 November 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA01 - Change of accounting reference date 02 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 04 May 2009
CERTNM - Change of name certificate 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
CERTNM - Change of name certificate 21 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 31 July 2007
CERTNM - Change of name certificate 25 July 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2006
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
287 - Change in situation or address of Registered Office 19 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
CERTNM - Change of name certificate 03 February 2004
CERTNM - Change of name certificate 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
363s - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 13 December 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 28 October 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
287 - Change in situation or address of Registered Office 06 July 2001
395 - Particulars of a mortgage or charge 08 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
363a - Annual Return 05 December 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
363a - Annual Return 19 December 1999
325 - Location of register of directors' interests in shares etc 19 December 1999
353 - Register of members 19 December 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 1999
AA - Annual Accounts 01 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
363a - Annual Return 28 October 1998
363(353) - N/A 28 October 1998
363(190) - N/A 28 October 1998
AA - Annual Accounts 28 October 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 1998
353 - Register of members 22 January 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
363s - Annual Return 11 November 1997
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
363s - Annual Return 10 November 1996
AA - Annual Accounts 28 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
CERTNM - Change of name certificate 01 October 1996
288 - N/A 12 June 1996
288 - N/A 17 November 1995
288 - N/A 17 November 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 25 October 1995
AUD - Auditor's letter of resignation 19 October 1995
395 - Particulars of a mortgage or charge 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1995
395 - Particulars of a mortgage or charge 19 January 1995
395 - Particulars of a mortgage or charge 19 January 1995
395 - Particulars of a mortgage or charge 15 December 1994
363s - Annual Return 21 November 1994
AA - Annual Accounts 27 October 1994
287 - Change in situation or address of Registered Office 19 September 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 08 September 1993
288 - N/A 14 June 1993
RESOLUTIONS - N/A 02 June 1993
MEM/ARTS - N/A 02 June 1993
MEM/ARTS - N/A 10 March 1993
CERTNM - Change of name certificate 13 January 1993
CERTNM - Change of name certificate 12 January 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 16 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1992
395 - Particulars of a mortgage or charge 26 May 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 19 December 1991
288 - N/A 28 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
395 - Particulars of a mortgage or charge 17 September 1991
AA - Annual Accounts 08 April 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1991
88(2)P - N/A 01 March 1991
363a - Annual Return 17 February 1991
RESOLUTIONS - N/A 14 January 1991
RESOLUTIONS - N/A 14 January 1991
123 - Notice of increase in nominal capital 14 January 1991
288 - N/A 10 January 1991
288 - N/A 10 January 1991
288 - N/A 10 January 1991
363 - Annual Return 22 May 1990
AA - Annual Accounts 12 June 1989
AA - Annual Accounts 12 June 1989
363 - Annual Return 11 April 1989
363 - Annual Return 08 July 1988
395 - Particulars of a mortgage or charge 08 July 1987
288 - N/A 08 July 1987
395 - Particulars of a mortgage or charge 31 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1987
288 - N/A 26 November 1986
288 - N/A 26 November 1986
287 - Change in situation or address of Registered Office 26 November 1986
CERTNM - Change of name certificate 17 November 1986
GAZ(U) - N/A 30 October 1986
RESOLUTIONS - N/A 28 October 1986
MISC - Miscellaneous document 19 August 1986
CERTINC - N/A 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2002 Fully Satisfied

N/A

Legal charge 13 April 2002 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Deed of charge over credit balances 16 March 1995 Fully Satisfied

N/A

Legal charge 13 January 1995 Fully Satisfied

N/A

Legal charge 13 January 1995 Fully Satisfied

N/A

Debenture 07 December 1994 Fully Satisfied

N/A

Legal charge 22 May 1992 Fully Satisfied

N/A

Legal charge 13 September 1991 Fully Satisfied

N/A

Legal charge 13 September 1991 Fully Satisfied

N/A

Legal charge 25 June 1987 Fully Satisfied

N/A

Debenture 27 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.