Company Name21st Century Logistics Limited
Company StatusDissolved
Company Number02496182
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)
Previous NameDodds Transport (Heathrow) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameFrederic Helander
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed18 April 2011(20 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDiana House Eurolink Business Park
Sittingbourne
Kent
ME10 3RR
Director NameJames Richard Dodd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year, 11 months after company formation)
Appointment Duration19 years (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameMiss Jane Margaret Louise Dodd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2003)
RoleCompany Director (Finance Director)
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Director NameDavid James Pink
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year, 11 months after company formation)
Appointment Duration19 years (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Secretary NameMiss Jane Margaret Louise Dodd
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Secretary NameCarole Dodd
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 18 April 2011)
RoleCompany Director
Correspondence Address3 Harcourt Road
Dorney Reach
Berkshire
SL6 0DT

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600k at £1Dodds Transport (Acton) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,828,940
Gross Profit£665,898
Net Worth£1,116,059
Cash£156,816
Current Liabilities£1,450,882

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
8 October 2014Liquidators statement of receipts and payments to 2 August 2014 (15 pages)
8 October 2014Liquidators statement of receipts and payments to 2 August 2014 (15 pages)
8 October 2014Liquidators' statement of receipts and payments to 2 August 2014 (15 pages)
2 October 2013Liquidators statement of receipts and payments to 2 August 2013 (16 pages)
2 October 2013Liquidators statement of receipts and payments to 2 August 2013 (16 pages)
2 October 2013Liquidators' statement of receipts and payments to 2 August 2013 (16 pages)
16 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 16 July 2013 (2 pages)
3 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 March 2012Administrator's progress report to 24 February 2012 (18 pages)
28 October 2011Notice of deemed approval of proposals (1 page)
10 October 2011Statement of administrator's proposal (27 pages)
9 September 2011Registered office address changed from Diana House Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Diana House Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 9 September 2011 (2 pages)
1 September 2011Appointment of an administrator (1 page)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2011Full accounts made up to 30 September 2010 (19 pages)
26 May 2011Termination of appointment of James Dodd as a director (2 pages)
20 May 2011Appointment of Frederic Helander as a director (3 pages)
20 May 2011Termination of appointment of Carole Dodd as a secretary (2 pages)
20 May 2011Termination of appointment of David Pink as a director (2 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 600,000
(5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 June 2010Full accounts made up to 30 September 2009 (19 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 July 2009Full accounts made up to 30 September 2008 (20 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
11 March 2008Full accounts made up to 30 September 2007 (21 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
5 June 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Full accounts made up to 30 September 2006 (20 pages)
3 May 2006Return made up to 19/04/06; full list of members (7 pages)
20 April 2006Full accounts made up to 30 September 2005 (21 pages)
17 June 2005Full accounts made up to 30 September 2004 (21 pages)
10 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
29 June 2004Full accounts made up to 30 September 2003 (19 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (18 pages)
14 May 2003Return made up to 19/04/03; full list of members (7 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned;director resigned (1 page)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Nc inc already adjusted 24/09/02 (1 page)
11 October 2002Ad 24/08/02--------- £ si 590000@1=590000 £ ic 10000/600000 (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
22 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
9 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
30 April 1999Return made up to 19/04/99; no change of members (4 pages)
14 March 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
22 April 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Full accounts made up to 30 September 1997 (16 pages)
1 August 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
8 May 1997Return made up to 19/04/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 April 1996Return made up to 19/04/96; no change of members (4 pages)
3 July 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Full accounts made up to 30 September 1994 (7 pages)
22 June 1990Company name changed dodds transport (heathrow) limit ed\certificate issued on 25/06/90 (2 pages)
26 April 1990Incorporation (15 pages)